Company NamePure Air Solutions Ltd
DirectorNigel Charles Standley
Company StatusActive
Company Number08586129
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameIndoor Industrial Air Purifiers Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Nigel Charles Standley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(1 year after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowanoak Whitchurch Road
Whitchurch
Shropshire
SY13 4AT
Wales
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Secretary NameIwan Lloyd Williams
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ

Contact

Websitepureair.uk.com
Telephone0113 8000175
Telephone regionLeeds

Location

Registered AddressRowanoak
Whitchurch Road
Whitchurch
Shropshire
SY13 4AT
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishDodcott cum Wilkesley
WardAudlem
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Iwan Lloyd Williams
100.00%
Ordinary

Financials

Year2014
Net Worth£4,853

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

14 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 June 2022 (11 pages)
21 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (11 pages)
28 September 2021Compulsory strike-off action has been discontinued (1 page)
27 September 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
31 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
11 August 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
3 May 2019Notification of Nigel Charles Standley as a person with significant control on 1 July 2016 (2 pages)
2 April 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
2 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 September 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
20 August 2015Director's details changed for Mr Nigel Charles Stanley on 19 August 2015 (2 pages)
20 August 2015Director's details changed for Mr Nigel Charles Stanley on 19 August 2015 (2 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
30 June 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 June 2015Micro company accounts made up to 30 June 2014 (2 pages)
6 November 2014Termination of appointment of Iwan Lloyd Williams as a secretary on 27 June 2014 (1 page)
6 November 2014Appointment of Mr Nigel Charles Stanley as a director on 27 June 2014 (2 pages)
6 November 2014Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Iwan Lloyd Williams as a secretary on 27 June 2014 (1 page)
6 November 2014Termination of appointment of Iwan Lloyd Williams as a director on 27 June 2014 (1 page)
6 November 2014Termination of appointment of Iwan Lloyd Williams as a director on 27 June 2014 (1 page)
6 November 2014Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 68 Kings Road Ilkley West Yorkshire LS29 9BZ to Rowanoak Whitchurch Road Whitchurch Shropshire SY13 4AT on 6 November 2014 (1 page)
6 November 2014Appointment of Mr Nigel Charles Stanley as a director on 27 June 2014 (2 pages)
28 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
28 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 100
(4 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed indoor industrial air purifiers LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
10 September 2013Change of name notice (2 pages)
10 September 2013Company name changed indoor industrial air purifiers LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-08-30
(2 pages)
26 June 2013Incorporation (37 pages)
26 June 2013Incorporation (37 pages)