PUREPRIDE LIMITED
BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Chiltern » HP6 6HL

Company number 03370004
Status Active
Incorporation Date 13 May 1997
Company Type Private Limited Company
Address 41 PLANTATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP6 6HL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 18 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of PUREPRIDE LIMITED are www.purepride.co.uk, and www.purepride.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Purepride Limited is a Private Limited Company. The company registration number is 03370004. Purepride Limited has been working since 13 May 1997. The present status of the company is Active. The registered address of Purepride Limited is 41 Plantation Road Amersham Buckinghamshire Hp6 6hl. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. SHEARER, Guy Edwin Angus is a Director of the company. Secretary BAILEY, Jacqueline Elizabeth has been resigned. Secretary EVANS, Nicola Ann has been resigned. Secretary STILLINGFLEET, Daphne Rosemary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SHEARER, Elizabeth Anne has been resigned. Director SHEARER, Guy Edwin Angus has been resigned. Director SHEARER, Nicola Clare has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


purepride Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Director
SHEARER, Guy Edwin Angus
Appointed Date: 12 January 2007
72 years old

Resigned Directors

Secretary
BAILEY, Jacqueline Elizabeth
Resigned: 18 January 2017
Appointed Date: 31 March 2007

Secretary
EVANS, Nicola Ann
Resigned: 31 March 2007
Appointed Date: 31 March 2001

Secretary
STILLINGFLEET, Daphne Rosemary
Resigned: 31 March 2001
Appointed Date: 27 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 May 1997
Appointed Date: 13 May 1997

Director
SHEARER, Elizabeth Anne
Resigned: 01 July 1997
Appointed Date: 27 May 1997
73 years old

Director
SHEARER, Guy Edwin Angus
Resigned: 01 July 1997
Appointed Date: 27 May 1997
72 years old

Director
SHEARER, Nicola Clare
Resigned: 12 January 2007
Appointed Date: 01 July 1997
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 May 1997
Appointed Date: 13 May 1997

Persons With Significant Control

Shearer Property Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PUREPRIDE LIMITED Events

28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
18 Jan 2017
Termination of appointment of Jacqueline Elizabeth Bailey as a secretary on 18 January 2017
28 Oct 2016
Micro company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

02 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 47 more events
10 Jun 1997
New director appointed
10 Jun 1997
New director appointed
10 Jun 1997
New secretary appointed
10 Jun 1997
Registered office changed on 10/06/97 from: 1 mitchell lane bristol BS1 6BU
13 May 1997
Incorporation