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.
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 | : |
|
Registered Address | : | St Georges Quarter, New North, Parade, Huddersfield, West Yorkshire, HD1 5JP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Raynham, Norfolk Crescent, London, W2 2PG | Secretary | 25 January 2001 | Active |
8, Brendon Street, London, England, W1H 5HE | Director | 03 February 2015 | Active |
11 Raynham, Norfolk Crescent, London, W2 2PG | Director | 25 January 2001 | Active |
36 Crabtree Close, Allestree, DE22 2SW | Secretary | 31 July 2001 | Active |
11 Raynham, Norfolk Crescent, London, W2 2PG | Secretary | 31 December 2002 | Active |
International House, 226 Seven Sisters Road, Finsbury Park London, N4 3GG | Corporate Secretary | 23 January 2001 | Active |
9 Dunsmore Drive, Salendine Nook, Huddersfield, HD3 4GS | Director | 01 October 2005 | Active |
50 Inglewood Avenue, Birkby, Huddersfield, HD2 2DS | Director | 16 February 2004 | Active |
49 Beadon Avenue, Waterloo, Huddersfield, HD5 8QZ | Director | 29 June 2006 | Active |
11 Raynham, Norfolk Crescent, London, W2 2PG | Director | 06 November 2001 | Active |
11 Raynham, Norfolk Crescent, London, W2 2PG | Director | 06 November 2001 | Active |
8 Brendon Street, London, W1H 5HE | Director | 01 August 2006 | Active |
International House, 226 Seven Sisters Road, Finsbury Park London, N4 3GG | Corporate Director | 23 January 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-07 | Officers | Termination secretary company with name termination date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2016-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-23 | Officers | Appoint person director company with name date. | Download |
2015-02-23 | Officers | Termination director company with name termination date. | Download |
2015-02-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.