UKBizDB.co.uk

PURI LIMITED

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

This company is commonly known as Puri Limited. The company was founded 23 years ago and was given the registration number 04145741. The firm's registered office is in WEST YORKSHIRE. You can find them at St Georges Quarter, New North, Parade, Huddersfield, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PURI LIMITED
Company Number:04145741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:St Georges Quarter, New North, Parade, Huddersfield, West Yorkshire, HD1 5JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Raynham, Norfolk Crescent, London, W2 2PG

Secretary25 January 2001Active
8, Brendon Street, London, England, W1H 5HE

Director03 February 2015Active
11 Raynham, Norfolk Crescent, London, W2 2PG

Director25 January 2001Active
36 Crabtree Close, Allestree, DE22 2SW

Secretary31 July 2001Active
11 Raynham, Norfolk Crescent, London, W2 2PG

Secretary31 December 2002Active
International House, 226 Seven Sisters Road, Finsbury Park London, N4 3GG

Corporate Secretary23 January 2001Active
9 Dunsmore Drive, Salendine Nook, Huddersfield, HD3 4GS

Director01 October 2005Active
50 Inglewood Avenue, Birkby, Huddersfield, HD2 2DS

Director16 February 2004Active
49 Beadon Avenue, Waterloo, Huddersfield, HD5 8QZ

Director29 June 2006Active
11 Raynham, Norfolk Crescent, London, W2 2PG

Director06 November 2001Active
11 Raynham, Norfolk Crescent, London, W2 2PG

Director06 November 2001Active
8 Brendon Street, London, W1H 5HE

Director01 August 2006Active
International House, 226 Seven Sisters Road, Finsbury Park London, N4 3GG

Corporate Director23 January 2001Active

People with Significant Control

Sher Hasan
Notified on:01 February 2021
Status:Active
Date of birth:January 1983
Nationality:British
Address:St Georges Quarter, New North, West Yorkshire, HD1 5JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohammad Iqbal Puri
Notified on:06 April 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:8, Brendon Street, London, England, W1H 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type dormant.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Termination secretary company with name termination date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type dormant.

Download
2016-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Accounts

Accounts with accounts type dormant.

Download
2015-02-23Officers

Appoint person director company with name date.

Download
2015-02-23Officers

Termination director company with name termination date.

Download
2015-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.