About

Registered Number: 06290364
Date of Incorporation: 22/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 81 Fountain Street, Manchester, M2 2EE,

 

Based in Manchester, Pure Buildings Ltd was founded on 22 June 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the company are listed as Higgins, Philip, Armitage, Matthew, Chidgey, Neil John, Hamilton, Deborah Pamela, Melges, Bethan, Spencer, Jodie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIGGINS, Philip 09 September 2019 - 1
ARMITAGE, Matthew 22 December 2014 16 July 2015 1
CHIDGEY, Neil John 14 May 2010 08 August 2011 1
HAMILTON, Deborah Pamela 08 August 2011 22 September 2014 1
MELGES, Bethan 16 July 2015 09 September 2019 1
SPENCER, Jodie 25 June 2007 14 May 2010 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
PSC05 - N/A 29 April 2020
AD01 - Change of registered office address 17 April 2020
AA - Annual Accounts 27 March 2020
AP03 - Appointment of secretary 19 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 04 April 2017
AP01 - Appointment of director 03 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 12 April 2016
MISC - Miscellaneous document 06 August 2015
AP03 - Appointment of secretary 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AUD - Auditor's letter of resignation 24 July 2015
AUD - Auditor's letter of resignation 13 July 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 12 April 2015
TM01 - Termination of appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP01 - Appointment of director 12 March 2015
AP03 - Appointment of secretary 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AR01 - Annual Return 16 June 2014
AD01 - Change of registered office address 16 June 2014
MISC - Miscellaneous document 13 June 2014
MISC - Miscellaneous document 17 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 26 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 19 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 22 September 2011
TM02 - Termination of appointment of secretary 09 August 2011
AP03 - Appointment of secretary 09 August 2011
AR01 - Annual Return 15 June 2011
CH01 - Change of particulars for director 15 June 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 05 July 2010
AP01 - Appointment of director 15 June 2010
AP03 - Appointment of secretary 14 June 2010
AP01 - Appointment of director 14 June 2010
AD01 - Change of registered office address 04 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
AA01 - Change of accounting reference date 28 May 2010
RESOLUTIONS - N/A 19 April 2010
MEM/ARTS - N/A 19 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 February 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 28 September 2009
AAMD - Amended Accounts 10 September 2009
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 07 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
363a - Annual Return 17 July 2008
353 - Register of members 17 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
225 - Change of Accounting Reference Date 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
NEWINC - New incorporation documents 22 June 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2010 Fully Satisfied

N/A

Mortgage 23 July 2008 Fully Satisfied

N/A

Debenture 10 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.