About

Registered Number: 02384748
Date of Incorporation: 16/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit F Eagle Close, Chandler's Ford, Eastleigh, Hampshire, SO53 4NF,

 

Based in Eastleigh, Hampshire, Pure Graphics Ltd was founded on 16 May 1989, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Riley, Melanie, Hill, Barbara, Shelton, Audrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Melanie N/A - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Barbara N/A 15 June 1991 1
SHELTON, Audrey 15 June 1991 25 November 1997 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 22 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 16 May 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
RESOLUTIONS - N/A 11 May 2010
RESOLUTIONS - N/A 11 May 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
287 - Change in situation or address of Registered Office 01 June 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 24 February 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 08 September 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 28 July 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 20 May 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 31 May 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 10 August 1999
AA - Annual Accounts 25 May 1999
395 - Particulars of a mortgage or charge 09 September 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 29 May 1998
RESOLUTIONS - N/A 03 March 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
288a - Notice of appointment of directors or secretaries 03 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 28 May 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
288 - N/A 05 September 1996
363s - Annual Return 06 June 1996
287 - Change in situation or address of Registered Office 31 March 1996
AA - Annual Accounts 21 December 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 07 April 1995
363s - Annual Return 18 May 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 24 August 1993
288 - N/A 24 August 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 13 May 1993
363b - Annual Return 13 May 1993
AA - Annual Accounts 17 July 1992
288 - N/A 03 July 1992
363a - Annual Return 11 July 1991
AA - Annual Accounts 10 April 1991
287 - Change in situation or address of Registered Office 16 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 January 1990
288 - N/A 27 June 1989
MEM/ARTS - N/A 26 June 1989
RESOLUTIONS - N/A 19 June 1989
CERTNM - Change of name certificate 19 June 1989
287 - Change in situation or address of Registered Office 19 June 1989
NEWINC - New incorporation documents 16 May 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.