PURE AUTOMOTIVE LIMITED
SHROPSHIRE MORRIS AND COMPANY (2010) LIMITED MORRIS LUBRICANTS LIMITED

Hellopages » Shropshire » Shropshire » SY3 8LH

Company number 02070613
Status Active
Incorporation Date 4 November 1986
Company Type Private Limited Company
Address WELSH BRIDGE, SHREWSBURY, SHROPSHIRE, SY3 8LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PURE AUTOMOTIVE LIMITED are www.pureautomotive.co.uk, and www.pure-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Pure Automotive Limited is a Private Limited Company. The company registration number is 02070613. Pure Automotive Limited has been working since 04 November 1986. The present status of the company is Active. The registered address of Pure Automotive Limited is Welsh Bridge Shrewsbury Shropshire Sy3 8lh. The company`s financial liabilities are £0.51k. It is £0k against last year. . O'LOUGHLIN, Lyndsey Patricia is a Secretary of the company. MORRIS, Robin Clifford is a Director of the company. MORRIS, Timothy James is a Director of the company. Secretary FOSTON, Vernon Marchal has been resigned. Secretary HATCHER, William Hugh has been resigned. Secretary HODGKINS, Mark Nicholas has been resigned. Director GODDARD, David Wyatt has been resigned. Director MORRIS, Andrew William has been resigned. Director MORRIS, Clifford has been resigned. Director MORRIS, Peter James has been resigned. Director MORRIS, William Henry Clifford has been resigned. The company operates in "Dormant Company".


pure automotive Key Finiance

LIABILITIES £0.51k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O'LOUGHLIN, Lyndsey Patricia
Appointed Date: 01 September 2010

Director
MORRIS, Robin Clifford
Appointed Date: 08 September 1998
58 years old

Director

Resigned Directors

Secretary
FOSTON, Vernon Marchal
Resigned: 26 January 2005

Secretary
HATCHER, William Hugh
Resigned: 01 January 2008
Appointed Date: 26 January 2005

Secretary
HODGKINS, Mark Nicholas
Resigned: 01 September 2010
Appointed Date: 01 January 2008

Director
GODDARD, David Wyatt
Resigned: 14 October 2005
87 years old

Director
MORRIS, Andrew William
Resigned: 07 January 2003
65 years old

Director
MORRIS, Clifford
Resigned: 07 September 1998
27 years old

Director
MORRIS, Peter James
Resigned: 14 October 2005
91 years old

Director
MORRIS, William Henry Clifford
Resigned: 27 January 2005
87 years old

Persons With Significant Control

Morris & Company (Shrewsbury) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURE AUTOMOTIVE LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

17 Mar 2015
Secretary's details changed for Miss Lyndsey Patricia Pollard on 2 February 2015
...
... and 84 more events
18 Sep 1987
Memorandum and Articles of Association

15 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1987
Registered office changed on 15/09/87 from: 50 lincoln's inn fields london WC2A 3PF

04 Nov 1986
Certificate of Incorporation