PURE COMMS BRISTOL LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6QY

Company number 07075344
Status Active
Incorporation Date 13 November 2009
Company Type Private Limited Company
Address EAST END COURT, TICKENHAM ROAD, CLEVEDON, NORTH SOMERSET, BS21 6QY
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Previous accounting period extended from 30 November 2015 to 31 May 2016; Current accounting period extended from 30 November 2016 to 31 May 2017. The most likely internet sites of PURE COMMS BRISTOL LIMITED are www.purecommsbristol.co.uk, and www.pure-comms-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Shirehampton Rail Station is 6.7 miles; to St Andrews Road Rail Station is 7.2 miles; to Severn Tunnel Junction Rail Station is 10.1 miles; to Caldicot Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Comms Bristol Limited is a Private Limited Company. The company registration number is 07075344. Pure Comms Bristol Limited has been working since 13 November 2009. The present status of the company is Active. The registered address of Pure Comms Bristol Limited is East End Court Tickenham Road Clevedon North Somerset Bs21 6qy. . TOLEMAN, Charlotte is a Secretary of the company. BISHOP, Harry William is a Director of the company. VIVIAN, Robert is a Director of the company. Secretary PEARSON, Colin Mossom has been resigned. Secretary VIVIAN, Jane has been resigned. Director MCMILLAN, Gemma Louise has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
TOLEMAN, Charlotte
Appointed Date: 09 September 2015

Director
BISHOP, Harry William
Appointed Date: 18 November 2015
40 years old

Director
VIVIAN, Robert
Appointed Date: 13 November 2009
51 years old

Resigned Directors

Secretary
PEARSON, Colin Mossom
Resigned: 09 September 2015
Appointed Date: 28 November 2012

Secretary
VIVIAN, Jane
Resigned: 28 November 2012
Appointed Date: 13 November 2009

Director
MCMILLAN, Gemma Louise
Resigned: 19 February 2016
Appointed Date: 28 November 2012
44 years old

PURE COMMS BRISTOL LIMITED Events

28 Feb 2017
Total exemption full accounts made up to 31 May 2016
09 Aug 2016
Previous accounting period extended from 30 November 2015 to 31 May 2016
16 Jun 2016
Current accounting period extended from 30 November 2016 to 31 May 2017
24 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

24 Feb 2016
Termination of appointment of Gemma Louise Mcmillan as a director on 19 February 2016
...
... and 24 more events
06 Dec 2011
Annual return made up to 13 November 2011 with full list of shareholders
18 Nov 2011
Registered office address changed from 41 Southfield Road North Somerset Nailsea BS48 1JB England on 18 November 2011
20 Jul 2011
Total exemption small company accounts made up to 30 November 2010
09 Dec 2010
Annual return made up to 13 November 2010 with full list of shareholders
13 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PURE COMMS BRISTOL LIMITED Charges

22 February 2013
Debenture deed
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 August 2012
Debenture
Delivered: 1 September 2012
Status: Satisfied on 25 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…