UKBizDB.co.uk

PURY CONSTRUCTION LIMITED

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

This company is commonly known as Pury Construction Limited. The company was founded 21 years ago and was given the registration number 04643463. The firm's registered office is in . You can find them at 40 Kimbolton Road, Bedford, , . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:PURY CONSTRUCTION LIMITED
Company Number:04643463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:40 Kimbolton Road, Bedford, MK40 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Park Lane, Paulerspury, Towcester, England, NN12 7NF

Secretary23 November 2016Active
5, Park Lane, Paulerspury, Towcester, England, NN12 7NF

Director05 September 2015Active
Walnut Tree Cottage, 108 High Street, Paulerspury, Towcester, England, NN12 7NA

Director21 January 2003Active
5, Park Lane, Paulerspury, Towcester, NN12 7NF

Director22 October 2010Active
3, Park Lane, Paulerspury, Towcester, England, NN12 7NF

Director22 October 2010Active
Walnut Tree Cottage, 108 High Street, Paulerspury, Towcester, NN12 7NA

Secretary21 January 2003Active
Walnut Tree Cottage, 108 High Street, Paulerspury, Towcester, NN12 7NA

Director21 January 2003Active

People with Significant Control

Mr Stephen Horn
Notified on:23 November 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:Walnut Tree Cottage, High Street, Towcester, England, NN12 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart John Horn
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:5, Park Lane, Towcester, England, NN12 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vicki Louise Wootton
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:English
Country of residence:England
Address:3, Park Lane, Towcester, England, NN12 7NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-05-19Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Officers

Change person director company with change date.

Download
2018-01-29Officers

Change person secretary company with change date.

Download
2018-01-29Persons with significant control

Change to a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Officers

Appoint person secretary company with name date.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-11-29Officers

Termination director company with name termination date.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.