About

Registered Number: 05262925
Date of Incorporation: 18/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Spa House, Sandbeck Lane, Wetherby, West Yorkshire, LS22 5HF,

 

Pure Adhesion Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Pure Adhesion Ltd. Pure Adhesion Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 October 2016
AD01 - Change of registered office address 28 July 2016
AA - Annual Accounts 24 June 2016
MR01 - N/A 11 March 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 21 June 2012
MEM/ARTS - N/A 04 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2012
RESOLUTIONS - N/A 17 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 December 2010
AD01 - Change of registered office address 01 December 2010
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 13 January 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2004
225 - Change of Accounting Reference Date 16 December 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.