This company is commonly known as Pure Staff Ltd. The company was founded 15 years ago and was given the registration number 06901463. The firm's registered office is in BIRMINGHAM. You can find them at The Chamberlain Building, 36 Frederick Street, Birmingham, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PURE STAFF LTD |
---|---|---|
Company Number | : | 06901463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN | Director | 03 August 2015 | Active |
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN | Director | 02 April 2012 | Active |
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN | Director | 11 May 2009 | Active |
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN | Secretary | 11 May 2009 | Active |
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN | Director | 11 May 2009 | Active |
Pure Staff Holdings Limited | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN |
Nature of control | : |
|
Mr John Phillip Sutton | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN |
Nature of control | : |
|
Mr David Whitehouse | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Address | : | The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-05 | Officers | Change person director company with change date. | Download |
2017-11-20 | Capital | Capital variation of rights attached to shares. | Download |
2017-11-17 | Capital | Capital name of class of shares. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-08-23 | Capital | Capital variation of rights attached to shares. | Download |
2017-08-22 | Resolution | Resolution. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.