-
PURE WASHROOMS LIMITED - 1 Colliery Lane, Exhall, Coventry, CV7 9NW, United Kingdom
Company Information
- Company registration number
- 07771722
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Colliery Lane
- Exhall
- Coventry
- CV7 9NW 1 Colliery Lane, Exhall, Coventry, CV7 9NW UK
Management
- Managing Directors
- ABBA, Glyn Michael
- PUGH, Martin John Barter
- PUGH, Victoria Kim
- Company secretaries
- ABBA, Glyn Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-13
- Age Of Company 2011-09-13 12 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- Boltwood Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- PURE WASHROOMS HOLDINGS LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-09-27
- Last Date: 2020-09-13
-
PURE WASHROOMS LIMITED Company Description
- PURE WASHROOMS LIMITED is a ltd registered in United Kingdom with the Company reg no 07771722. Its current trading status is "live". It was registered 2011-09-13. It was previously called PURE WASHROOMS HOLDINGS LTD. It has declared SIC or NACE codes as "82990". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at 1 Colliery Lane .
Get PURE WASHROOMS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pure Washrooms Limited - 1 Colliery Lane, Exhall, Coventry, CV7 9NW, United Kingdom
- 2011-09-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PURE WASHROOMS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-18) - AA
-
confirmation-statement-with-no-updates (2020-09-14) - CS01
-
mortgage-satisfy-charge-full (2020-10-19) - MR04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-09-17) - AA
-
confirmation-statement-with-updates (2019-09-15) - CS01
-
change-person-director-company-with-change-date (2019-07-27) - CH01
-
appoint-person-director-company-with-name-date (2019-07-03) - AP01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-updates (2018-09-14) - CS01
keyboard_arrow_right 2017
-
capital-statement-capital-company-with-date-currency-figure (2017-09-26) - SH19
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
-
resolution (2017-09-29) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-10-02) - MR04
-
cessation-of-a-person-with-significant-control (2017-10-02) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-02) - PSC02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-03) - MR01
-
termination-secretary-company-with-name-termination-date (2017-10-03) - TM02
-
capital-variation-of-rights-attached-to-shares (2017-10-03) - SH10
-
legacy (2017-09-26) - CAP-SS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-04) - MR01
-
capital-alter-shares-redemption-statement-of-capital (2017-10-11) - SH02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-16) - MR01
-
appoint-person-secretary-company-with-name-date (2017-10-18) - AP03
-
capital-name-of-class-of-shares (2017-10-03) - SH08
-
termination-director-company-with-name-termination-date (2017-10-03) - TM01
-
legacy (2017-09-26) - SH20
-
confirmation-statement-with-no-updates (2017-09-14) - CS01
-
resolution (2017-09-26) - RESOLUTIONS
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-12) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-13) - AR01
-
change-person-director-company-with-change-date (2015-09-13) - CH01
-
change-person-secretary-company-with-change-date (2015-09-13) - CH03
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-17) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-17) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-extended (2013-01-22) - AA01
-
change-of-name-notice (2013-02-22) - CONNOT
-
certificate-change-of-name-company (2013-02-22) - CERTNM
-
appoint-person-director-company-with-name (2013-09-15) - AP01
-
termination-director-company-with-name (2013-09-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-05) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-18) - AR01
-
capital-allotment-shares (2012-06-12) - SH01
-
resolution (2012-06-12) - RESOLUTIONS
-
legacy (2012-06-07) - MG01
-
capital-allotment-shares (2012-05-25) - SH01
keyboard_arrow_right 2011
-
incorporation-company (2011-09-13) - NEWINC