About

Registered Number: 07075344
Date of Incorporation: 13/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: East End Court, Tickenham Road, Clevedon, North Somerset, BS21 6QY

 

Based in North Somerset, Pure Comms Bristol Ltd was setup in 2009, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Corser, William Richard, Pearson, Colin Mossom, Toleman, Charlotte, Vivian, Jane, Bishop, Harry William, Mcmillan, Gemma Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Harry William 18 November 2015 15 January 2019 1
MCMILLAN, Gemma Louise 28 November 2012 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
CORSER, William Richard 01 October 2017 - 1
PEARSON, Colin Mossom 28 November 2012 09 September 2015 1
TOLEMAN, Charlotte 09 September 2015 01 October 2017 1
VIVIAN, Jane 13 November 2009 28 November 2012 1

Filing History

Document Type Date
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2020
RESOLUTIONS - N/A 05 March 2020
AA - Annual Accounts 29 February 2020
RESOLUTIONS - N/A 20 February 2020
SH01 - Return of Allotment of shares 17 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 28 February 2019
TM01 - Termination of appointment of director 21 January 2019
CS01 - N/A 13 November 2018
SH01 - Return of Allotment of shares 28 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 28 June 2018
SH08 - Notice of name or other designation of class of shares 28 June 2018
RESOLUTIONS - N/A 27 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 07 February 2018
AP03 - Appointment of secretary 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
CH01 - Change of particulars for director 01 June 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 28 February 2017
AA01 - Change of accounting reference date 09 August 2016
AA01 - Change of accounting reference date 16 June 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 24 February 2016
MR04 - N/A 25 November 2015
AP01 - Appointment of director 20 November 2015
AR01 - Annual Return 16 November 2015
AP03 - Appointment of secretary 09 September 2015
CH01 - Change of particulars for director 09 September 2015
TM02 - Termination of appointment of secretary 09 September 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 11 December 2014
SH01 - Return of Allotment of shares 11 December 2014
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 05 December 2013
SH01 - Return of Allotment of shares 30 October 2013
AA - Annual Accounts 04 September 2013
AD01 - Change of registered office address 22 March 2013
RESOLUTIONS - N/A 21 March 2013
AD01 - Change of registered office address 20 March 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AP01 - Appointment of director 09 January 2013
AR01 - Annual Return 29 November 2012
AP03 - Appointment of secretary 29 November 2012
TM02 - Termination of appointment of secretary 28 November 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 18 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 09 December 2010
NEWINC - New incorporation documents 13 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture deed 22 February 2013 Outstanding

N/A

Debenture 29 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.