UKBizDB.co.uk

PURE SATISFACTION LIMITED

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

This company is commonly known as Pure Satisfaction Limited. The company was founded 4 years ago and was given the registration number 12302625. The firm's registered office is in TELFORD. You can find them at Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PURE SATISFACTION LIMITED
Company Number:12302625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite I, Business Development Centre, Stafford Park 4, Telford, Shropshire, United Kingdom, TF3 3BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Station Road, Polegate, England, BN26 6EA

Director28 June 2023Active
Suite I, Business Development Centre, Stafford Park 4, Telford, United Kingdom, TF3 3BA

Director07 November 2019Active
Office 1, Unit 6f, Southbourne Business Park, Courtlands Road, Eastbourne, England, BN22 8UY

Director15 February 2021Active
Suite I, Business Development Centre, Stafford Park 4, Telford, United Kingdom, TF3 3BA

Director13 August 2020Active

People with Significant Control

Mr Raymond Kenneth Higgins
Notified on:01 November 2023
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:49, Station Road, Polegate, England, BN26 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kylie Higgins
Notified on:15 February 2021
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Office 1, Unit 6f, Southbourne Business Park, Eastbourne, United Kingdom, BN22 8UY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Raymond Kenneth Higgins
Notified on:13 August 2020
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:Suite I, Business Development Centre, Stafford Park 4, Telford, United Kingdom, TF3 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Yiasmin Mary Freestone
Notified on:07 November 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite I, Business Development Centre, Stafford Park 4, Telford, United Kingdom, TF3 3BA
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Address

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

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type dormant.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Address

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

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Resolution

Resolution.

Download
2021-02-15Accounts

Accounts with accounts type dormant.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.