UKBizDB.co.uk

PURE SALES CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pure Sales Consulting Limited. The company was founded 20 years ago and was given the registration number 05086396. The firm's registered office is in BUCKINGHAM. You can find them at 19 Apollo Court Radclive Road, Gawcott, Buckingham, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PURE SALES CONSULTING LIMITED
Company Number:05086396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:19 Apollo Court Radclive Road, Gawcott, Buckingham, Buckinghamshire, MK18 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Manor Farm Court,, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Secretary29 March 2004Active
2 Manor Farm Court,, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Director29 March 2004Active
2 Manor Farm Court,, Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN

Director01 April 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 March 2004Active
19 Apollo Court, Radclive Road, Gawcott, Buckingham, MK18 4DF

Director01 April 2012Active
19 Apollo Court, Radclive Road, Gawcott, Buckingham, MK18 4DF

Director01 April 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 March 2004Active

People with Significant Control

Mr Christopher James Larkin
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:2 Manor Farm Court,, Old Wolverton Road, Milton Keynes, England, MK12 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rebecca Sarah Larkin
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:2 Manor Farm Court,, Old Wolverton Road, Milton Keynes, England, MK12 5NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Address

Change registered office address company with date old address new address.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-23Officers

Change person secretary company with change date.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-10-18Officers

Termination director company with name termination date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.