This company is commonly known as Pure Van Leasing Ltd. The company was founded 13 years ago and was given the registration number 07584293. The firm's registered office is in NEWPORT. You can find them at The Van Centre, 273a Corporation Road, Newport, . This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | PURE VAN LEASING LTD |
---|---|---|
Company Number | : | 07584293 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2011 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Van Centre, 273a Corporation Road, Newport, Wales, NP19 0FD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
174, Christchurch Road, Newport, Wales, NP19 8BD | Director | 30 March 2011 | Active |
64, Moorgate Road, Moorgate, Rotherham, United Kingdom, S60 2AU | Director | 30 March 2011 | Active |
Mr David Keith Greenhaf | ||
Notified on | : | 29 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1979 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 174, Christchurch Road, Newport, Wales, NP19 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-15 | Dissolution | Dissolution application strike off company. | Download |
2022-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-26 | Address | Change registered office address company with date old address new address. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-04-16 | Officers | Change person director company with change date. | Download |
2020-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2013-05-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.