About

Registered Number: 05305013
Date of Incorporation: 06/12/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Telford House, 1 Claremont Bank, Shrewsbury, Shropshire, SY1 1RW

 

Founded in 2004, Pure Air (UK) Ltd have registered office in Shrewsbury in Shropshire, it has a status of "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Antony Charles 01 March 2005 - 1
EDWARDS, Sally Michelle 06 December 2004 27 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HALL, Rosemary Iris 27 May 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 10 December 2019
SH03 - Return of purchase of own shares 28 August 2019
SH06 - Notice of cancellation of shares 15 August 2019
AA - Annual Accounts 09 July 2019
CH01 - Change of particulars for director 28 January 2019
MR04 - N/A 02 January 2019
MR04 - N/A 02 January 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 19 December 2016
CH01 - Change of particulars for director 19 December 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 18 August 2014
AP03 - Appointment of secretary 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 25 July 2009
363a - Annual Return 28 December 2008
395 - Particulars of a mortgage or charge 18 July 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 23 December 2007
AA - Annual Accounts 18 June 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
395 - Particulars of a mortgage or charge 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
NEWINC - New incorporation documents 06 December 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 16 July 2008 Fully Satisfied

N/A

Debenture 19 January 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.