About

Registered Number: 07726475
Date of Incorporation: 02/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: 40 High West Street, Dorchester, Dorset, DT1 1UR

 

The Pure Feed Company Ltd was established in 2011, it's status is listed as "Active". The companies directors are listed as Pyrah, Anna, Talintyre, Louise, Calder, John Fraser, Fowler, Robert Graham in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYRAH, Anna 05 May 2017 - 1
TALINTYRE, Louise 02 August 2011 - 1
CALDER, John Fraser 20 April 2012 28 February 2014 1
FOWLER, Robert Graham 02 August 2011 29 August 2013 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 07 June 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 06 November 2017
MR04 - N/A 19 September 2017
CS01 - N/A 23 August 2017
AP01 - Appointment of director 08 May 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 15 August 2016
MR01 - N/A 24 March 2016
AA - Annual Accounts 08 October 2015
SH01 - Return of Allotment of shares 02 October 2015
AR01 - Annual Return 14 August 2015
AD04 - Change of location of company records to the registered office 05 June 2015
AD01 - Change of registered office address 05 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2015
RESOLUTIONS - N/A 11 December 2014
SH01 - Return of Allotment of shares 03 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 14 August 2014
AD04 - Change of location of company records to the registered office 14 August 2014
SH01 - Return of Allotment of shares 06 August 2014
SH01 - Return of Allotment of shares 01 August 2014
TM01 - Termination of appointment of director 11 March 2014
SH01 - Return of Allotment of shares 05 December 2013
AR01 - Annual Return 28 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2013
TM01 - Termination of appointment of director 17 October 2013
DISS40 - Notice of striking-off action discontinued 16 October 2013
AA - Annual Accounts 15 October 2013
DISS16(SOAS) - N/A 27 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA01 - Change of accounting reference date 19 March 2013
TM01 - Termination of appointment of director 08 February 2013
RP04 - N/A 28 December 2012
SH01 - Return of Allotment of shares 07 December 2012
AR01 - Annual Return 28 September 2012
SH01 - Return of Allotment of shares 28 September 2012
AP01 - Appointment of director 11 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AD01 - Change of registered office address 28 March 2012
MEM/ARTS - N/A 12 September 2011
AP01 - Appointment of director 16 August 2011
SH01 - Return of Allotment of shares 11 August 2011
SH01 - Return of Allotment of shares 11 August 2011
CERTNM - Change of name certificate 08 August 2011
NEWINC - New incorporation documents 02 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Fully Satisfied

N/A

Debenture 23 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.