This company is commonly known as Puremove Southern Limited. The company was founded 11 years ago and was given the registration number 08407284. The firm's registered office is in EASTLEIGH. You can find them at 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 99999 - Dormant Company.
Name | : | PUREMOVE SOUTHERN LIMITED |
---|---|---|
Company Number | : | 08407284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2013 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 75 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 26 October 2023 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 18 February 2013 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 18 February 2013 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 05 October 2016 | Active |
75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP | Director | 05 October 2016 | Active |
Mrs Deborah Elizabeth Nobbs | ||
Notified on | : | 26 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Mr Peter Luke Nobbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 75 Bournemouth Road, Chandlers Ford, Eastleigh, United Kingdom, SO53 3AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-26 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Capital | Capital allotment shares. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-10-06 | Officers | Appoint person director company with name date. | Download |
2016-03-08 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.