About

Registered Number: 05723793
Date of Incorporation: 27/02/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Brow Cottage, 404 Gisburn Road, Blacko, Lancashire, BB9 6LS,

 

Pure Corporate Systems Ltd was registered on 27 February 2006 and are based in Blacko, Lancashire. There are 2 directors listed as Bannister, Linda, Bannister, Graeme for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANNISTER, Graeme 27 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BANNISTER, Linda 27 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 08 June 2018
CH03 - Change of particulars for secretary 08 June 2018
PSC04 - N/A 08 June 2018
PSC04 - N/A 08 June 2018
AD01 - Change of registered office address 08 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 19 April 2016
SH01 - Return of Allotment of shares 19 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 28 December 2014
CH03 - Change of particulars for secretary 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AD01 - Change of registered office address 28 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 05 January 2010
DISS40 - Notice of striking-off action discontinued 30 June 2009
363a - Annual Return 29 June 2009
363a - Annual Return 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 23 May 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 29 March 2007
CERTNM - Change of name certificate 03 August 2006
225 - Change of Accounting Reference Date 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
NEWINC - New incorporation documents 27 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.