Hollins Farm
Twemlow Lane
Cranage
CW4 8GE
Secretary Name | Mr Nathan Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Brockhurst Way Northwich Cheshire CW9 8AP |
Director Name | Mr Marc Nicolas Halstead |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE |
Director Name | Mr John Kilkenny |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE |
Director Name | Mr Martin Daniel Roe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2009(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashley Grange Davenham Northwich Cheshire CW9 8HJ |
Website | puretelecomsolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | The Old Parlour Granary Business Centre Hollins Farm Twemlow Lane Cranage CW4 8GE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Cranage |
Ward | Dane Valley |
Year | 2013 |
---|---|
Net Worth | -£1,614 |
Cash | £4 |
Current Liabilities | £2,468 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
18 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
27 August 2020 | Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 (1 page) |
27 August 2020 | Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 (1 page) |
27 August 2020 | Registered office address changed from C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 27 August 2020 (1 page) |
16 June 2020 | Change of details for Mr Nathan Wright as a person with significant control on 28 November 2019 (2 pages) |
21 February 2020 | Resolutions
|
28 November 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
27 November 2019 | Appointment of Mr John Kilkenny as a director on 27 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Marc Nicolas Halstead as a director on 27 November 2019 (2 pages) |
12 September 2019 | Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 April 2019 | Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ United Kingdom to C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 26 April 2019 (1 page) |
26 April 2019 | Director's details changed for Mr Nathan Wright on 26 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
28 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
23 November 2018 | Previous accounting period shortened from 31 August 2018 to 31 July 2018 (1 page) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 February 2017 | Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY England to Egerton House 55 Hoole Road Chester CH2 3NJ on 20 February 2017 (1 page) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from Unit 3B County Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Unit 3B County Design Centre Cotebrook Tarporley Cheshire CW6 9DY to Unit 5 Country Design Centre Cotebrook Tarporley Cheshire CW6 9DY on 12 July 2016 (1 page) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Company name changed pure telecom solutions LIMITED\certificate issued on 17/09/14 (2 pages) |
17 September 2014 | Company name changed pure telecom solutions LIMITED\certificate issued on 17/09/14
|
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
10 August 2011 | Secretary's details changed for Nathan Wright on 6 October 2010 (1 page) |
10 August 2011 | Director's details changed for Mr Nathan Wright on 8 August 2010 (2 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for Nathan Wright on 6 October 2010 (1 page) |
10 August 2011 | Director's details changed for Mr Nathan Wright on 8 August 2010 (2 pages) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Secretary's details changed for Nathan Wright on 6 October 2010 (1 page) |
10 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Mr Nathan Wright on 8 August 2010 (2 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Registered office address changed from Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GH on 11 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (14 pages) |
11 October 2010 | Registered office address changed from Ellesmore House Wincham Avenue Wincham Northwich Cheshire CW9 6GH on 11 October 2010 (2 pages) |
5 August 2010 | Termination of appointment of Martin Roe as a director (2 pages) |
5 August 2010 | Termination of appointment of Martin Roe as a director (2 pages) |
8 August 2009 | Incorporation (14 pages) |
8 August 2009 | Incorporation (14 pages) |