PUREPAGES GROUP LIMITED
BOLTON BIGTORCH GROUP LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BL7 0DQ

Company number 04414898
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address MEADOW HOUSE LOWER MEADOW, EDGWORTH, BOLTON, LANCASHIRE, BL7 0DQ
Home Country United Kingdom
Nature of Business 62011 - Ready-made interactive leisure and entertainment software development
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PUREPAGES GROUP LIMITED are www.purepagesgroup.co.uk, and www.purepages-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Purepages Group Limited is a Private Limited Company. The company registration number is 04414898. Purepages Group Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Purepages Group Limited is Meadow House Lower Meadow Edgworth Bolton Lancashire Bl7 0dq. The company`s financial liabilities are £634.34k. It is £17.85k against last year. The cash in hand is £4.3k. It is £3.04k against last year. And the total assets are £4.3k, which is £3.04k against last year. PHILLIPS, Lindsey Elizabeth is a Secretary of the company. PHILLIPS, Michael John Andrew is a Director of the company. Secretary PHILLIPS, Michael John Andrew has been resigned. Secretary PHILLIPS, Ross Michael William has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Ready-made interactive leisure and entertainment software development".


purepages group Key Finiance

LIABILITIES £634.34k
+2%
CASH £4.3k
+242%
TOTAL ASSETS £4.3k
+242%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Lindsey Elizabeth
Appointed Date: 10 February 2005

Director
PHILLIPS, Michael John Andrew
Appointed Date: 20 August 2002
76 years old

Resigned Directors

Secretary
PHILLIPS, Michael John Andrew
Resigned: 20 May 2004
Appointed Date: 20 August 2002

Secretary
PHILLIPS, Ross Michael William
Resigned: 27 October 2005
Appointed Date: 18 December 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 16 April 2002
Appointed Date: 11 April 2002

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 16 April 2002
Appointed Date: 11 April 2002

Persons With Significant Control

Mr Michael John Andrew Phillips
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PUREPAGES GROUP LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 30 September 2016
04 Oct 2016
Confirmation statement made on 6 September 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 102,000

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
30 Aug 2002
Registered office changed on 30/08/02 from: meadow house edgeworth bolton lancashire BL7 0DQ
19 Apr 2002
Secretary resigned
19 Apr 2002
Director resigned
19 Apr 2002
Registered office changed on 19/04/02 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Apr 2002
Incorporation

PUREPAGES GROUP LIMITED Charges

10 March 2003
Mortgage debenture
Delivered: 11 March 2003
Status: Satisfied on 20 March 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…