UKBizDB.co.uk

PURE SCAFFOLDING LIMITED

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

This company is commonly known as Pure Scaffolding Limited. The company was founded 9 years ago and was given the registration number 09531852. The firm's registered office is in LONDON. You can find them at 111a George Lane, , London, . This company's SIC code is 43991 - Scaffold erection.

Company Information

Name:PURE SCAFFOLDING LIMITED
Company Number:09531852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:111a George Lane, London, E18 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111a, George Lane, London, E18 1AN

Director08 May 2020Active
111a, George Lane, London, E18 1AN

Director08 April 2015Active
111a, George Lane, London, E18 1AN

Director15 April 2016Active

People with Significant Control

Mr Kieran Thomas Hammond
Notified on:04 September 2023
Status:Active
Date of birth:October 1986
Nationality:British
Address:111a, George Lane, London, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kieran Thomas Hammond
Notified on:24 August 2020
Status:Active
Date of birth:August 1986
Nationality:British
Address:111a, George Lane, London, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Hannah Beak
Notified on:29 January 2020
Status:Active
Date of birth:August 1990
Nationality:British
Address:111a, George Lane, London, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Thomas Whelton
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Address:111a, George Lane, London, E18 1AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kieran Thomas Hammond
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:111a, George Lane, London, E18 1AN
Nature of control:
  • Ownership of shares 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 (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
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-05Persons with significant control

Change to a person with significant control.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Notification of a person with significant control.

Download
2023-09-04Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Cessation of a person with significant control.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-14Persons with significant control

Cessation of a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.