UKBizDB.co.uk

PURE STAFF LTD

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN

Director03 August 2015Active
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director02 April 2012Active
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director11 May 2009Active
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Secretary11 May 2009Active
The Chamberlain Building, 36 Frederick Street, Birmingham, England, B1 3HN

Director11 May 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-02-05Persons with significant control

Change to a person with significant control.

Download
2018-02-05Officers

Change person director company with change date.

Download
2017-11-20Capital

Capital variation of rights attached to shares.

Download
2017-11-17Capital

Capital name of class of shares.

Download
2017-11-17Resolution

Resolution.

Download
2017-08-23Capital

Capital variation of rights attached to shares.

Download
2017-08-22Resolution

Resolution.

Download
2017-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.