This company is commonly known as Purely Shutters Limited. The company was founded 13 years ago and was given the registration number 07255833. The firm's registered office is in SUTTON COLDFIELD. You can find them at Unit 8m Maybrook Business Park Maybrook Road, Minworth, Sutton Coldfield, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PURELY SHUTTERS LIMITED |
---|---|---|
Company Number | : | 07255833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8m Maybrook Business Park Maybrook Road, Minworth, Sutton Coldfield, West Midlands, B76 1AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quayside House, Basin Road South, Portslade, Brighton, England, BN41 1WF | Director | 01 March 2021 | Active |
Quayside House, Basin Road South, Portslade, Brighton, England, BN41 1WF | Director | 01 March 2021 | Active |
Quayside House, Basin Road South, Portslade, Brighton, England, BN41 1WF | Director | 17 March 2022 | Active |
Quayside House, Basin Road South, Portslade, Brighton, England, BN41 1WF | Director | 01 March 2021 | Active |
Quayside House, Basin Road South, Portslade, Brighton, England, BN41 1WF | Director | 01 March 2021 | Active |
24, Clarence Road, Sutton Coldfield, England, B74 4AE | Director | 17 May 2010 | Active |
12, Wheatsheaf Close, Sutton Coldfield, B75 5TW | Director | 01 July 2010 | Active |
Mzuri Group Limited | ||
Notified on | : | 01 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 1, Ferguson Drive, Lisburn, Northern Ireland, BT28 2FL |
Nature of control | : |
|
Mrs Kirsty Jones | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Address | : | Unit 8m Maybrook Business Park, Maybrook Road, Sutton Coldfield, B76 1AL |
Nature of control | : |
|
Mr Martin Parker Jones | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Address | : | Unit 8m Maybrook Business Park, Maybrook Road, Sutton Coldfield, B76 1AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-13 | Accounts | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-08-08 | Officers | Change person director company with change date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Resolution | Resolution. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-25 | Accounts | Accounts with accounts type small. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Officers | Change person director company with change date. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.