About

Registered Number: 07616451
Date of Incorporation: 27/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 358 Anlaby Road, Hull, HU3 6NS,

 

Pure Broadband (Infrastructure) Ltd was registered on 27 April 2011 with its registered office in Hull. The business has 2 directors listed as Cheshire, Alan, Tandey, Joseph at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESHIRE, Alan 28 February 2014 - 1
TANDEY, Joseph 02 September 2011 08 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 November 2019
CS01 - N/A 29 March 2019
PSC04 - N/A 29 March 2019
AD01 - Change of registered office address 29 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 13 April 2018
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 30 March 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 24 February 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 18 March 2016
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AD01 - Change of registered office address 23 April 2014
AA - Annual Accounts 19 November 2013
CERTNM - Change of name certificate 20 June 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 18 July 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AA01 - Change of accounting reference date 22 June 2012
AR01 - Annual Return 29 March 2012
SH01 - Return of Allotment of shares 29 February 2012
CH01 - Change of particulars for director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 23 September 2011
NEWINC - New incorporation documents 27 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.