PURE COMMERCIAL FINANCE LTD

Kimberley House Ty Glas Avenue Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX, Wales
StatusACTIVE
Company No.08576127
CategoryPrivate Limited Company
Incorporated19 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionWales

SUMMARY

PURE COMMERCIAL FINANCE LTD is an active private limited company with number 08576127. It was incorporated 10 years, 11 months, 19 days ago, on 19 June 2013. The company address is Kimberley House Ty Glas Avenue Kimberley House Ty Glas Avenue, Cardiff, CF14 5DX, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Resolution

Date: 17 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2023

Action Date: 14 Aug 2022

Category: Capital

Type: SH01

Capital : 105.88 GBP

Date: 2022-08-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2022

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Pure Advisory Group Ltd

Change date: 2021-10-26

Documents

View document PDF

Confirmation statement

Date: 07 Jul 2022

Action Date: 19 Jun 2022

Category: Confirmation-statement

Type: CS01

Original description: 19/06/22 Statement of Capital gbp 100

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Address

Type: AD01

Old address: Kimberley House Suite 2a Kimberley House Ty Glas Avenue, Llanishen Cardiff CF14 5DX Wales

Change date: 2021-10-26

New address: Kimberley House Ty Glas Avenue Llanishen Cardiff CF14 5DX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Address

Type: AD01

New address: Kimberley House Suite 2a Kimberley House Ty Glas Avenue, Llanishen Cardiff CF14 5DX

Change date: 2021-10-13

Old address: 18 Lambourne Crescent Cardiff Business Park Llanishen Cardiff CF14 5GF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 20 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Sep 2021

Action Date: 15 Sep 2021

Category: Capital

Type: SH02

Date: 2021-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pure Advisory Group Ltd

Notification date: 2020-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Benjamin Daniel Lloyd

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 02 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-02

Psc name: Gareth Vaughan Morgan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gareth Morgan

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Morgan

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Benjamin Daniel Lloyd

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-27

Charge number: 085761270001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2015

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-08

Officer name: Geraint Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2014

Action Date: 04 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-04

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2014

Action Date: 04 Aug 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Old address: 61 Llanon Road Llanishen Llanishen Cardiff CF14 5AG Wales

Change date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Daniel Lloyd

Change date: 2014-07-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 02 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-02

Officer name: Mr Gareth Vaughan Morgan

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-03

Officer name: Mr Geraint Davies

Documents

View document PDF

Incorporation company

Date: 19 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

59 MANOR PARK MANAGEMENT COMPANY LIMITED

59 MANOR PARK,BRISTOL,BS6 7HW

Number:04681459
Status:ACTIVE
Category:Private Limited Company

BANKSIDE ESTATE MANAGEMENT COMPANY LIMITED

CRAFTON HOUSE ROSEBERY BUSINESS PARK,PORINGLAND,NR14 7XP

Number:10250660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COOKES & PEGGS LIMITED

SUITE 4 EARLSHOUSE,GATESHEAD,NE11 0RY

Number:06958836
Status:ACTIVE
Category:Private Limited Company

LINCOLN IMPLANTS LIMITED

13 JUBILEE CLOSE, HIGH STREET,,EX20 1BH

Number:06320068
Status:ACTIVE
Category:Private Limited Company

LONDON CHRISTIAN COLLEGE LTD

1 ARNGASK ROAD,LONDON,SE6 1XY

Number:10252437
Status:ACTIVE
Category:Private Limited Company

STAINLESS BRASS & GLASS LIMITED

4 ARMSTRONG CLOSE,HASTINGS,TN38 9ST

Number:03924662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source