Company NamePureseal Services UK Ltd
DirectorsChris Lawler and Angie McClean
Company StatusActive
Company Number12524561
CategoryPrivate Limited Company
Incorporation Date18 March 2020(4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81222Specialised cleaning services
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Chris Lawler
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMrs Angie McClean
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMs Angie McClean
StatusCurrent
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Matthew Ryan Fitzpatrick
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered AddressBasford Old Creamery Newcastle Road
Chorlton
Crewe
Cheshire
CW2 5NQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishChorlton
WardWybunbury
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

2 March 2021Particulars of variation of rights attached to shares (2 pages)
2 March 2021Statement of capital following an allotment of shares on 9 February 2021
  • GBP 140
(8 pages)
2 March 2021Change of share class name or designation (2 pages)
16 February 2021Registered office address changed from Scotia House Scotia Road Stoke-on-Trent ST6 4EZ England to Basford Old Creamery Newcastle Road Chorlton Crewe Cheshire CW2 5NQ on 16 February 2021 (1 page)
22 December 2020Confirmation statement made on 22 December 2020 with updates (4 pages)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 105
(3 pages)
11 December 2020Termination of appointment of Matthew Ryan Fitzpatrick as a director on 11 December 2020 (1 page)
11 December 2020Confirmation statement made on 11 December 2020 with updates (4 pages)
11 December 2020Cessation of Matthew Ryan Fitzpatrick as a person with significant control on 11 December 2020 (1 page)
2 July 2020Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Scotia House Scotia Road Stoke-on-Trent ST6 4EZ on 2 July 2020 (1 page)
12 May 2020Change of details for Mr Chris Lawler as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Notification of Angie Mcclean as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
18 March 2020Incorporation
Statement of capital on 2020-03-18
  • GBP 100
(33 pages)