PURE SPEED UK LTD
Overview
Company Name | PURE SPEED UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08080683 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PURE SPEED UK LTD?
- Sale, maintenance and repair of motorcycles and related parts and accessories (45400) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PURE SPEED UK LTD located?
Registered Office Address | First Floor Offices Market Place Pocklington YO42 2AR York England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PURE SPEED UK LTD?
Company Name | From | Until |
---|---|---|
PURE MV AGUSTA LIMITED | May 23, 2012 | May 23, 2012 |
What are the latest accounts for PURE SPEED UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for PURE SPEED UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from 5 Stoneacre St.James Business Park Knaresborough North Yorkshire HG5 8PJ to First Floor Offices Market Place Pocklington York YO42 2AR on Jan 10, 2018 | 1 pages | AD01 | ||||||||||
Change of details for Mr Jason James Rennard as a person with significant control on Nov 08, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Jason James Rennard on Nov 08, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Mar 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Pocklington Accountancy Ltd 16 Back Lane Barmby Moor York East Riding of Yorkshire YO42 4ES England to Office 1, First Floor 14 Market Place Pocklington York YO42 2AR | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 7 pages | AA | ||||||||||
Certificate of change of name Company name changed pure mv agusta LIMITED\certificate issued on 24/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2014 | 7 pages | AA | ||||||||||
Registered office address changed from * Pure Lotus Ltd Lime Street Off Skipton Road Harrogate North Yorkshire HG1 4BG* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Jason James Rennard on Feb 20, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2013 | 7 pages | AA | ||||||||||
Director's details changed for Jason James Rennard on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Who are the officers of PURE SPEED UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RENNARD, Jason James | Director | Market Place Pocklington YO42 2AR York First Floor Offices England | England | British | Aotomobile Dealer | 111503810005 | ||||
EVANS, Rhys | Director | 165 High Street EN5 5SU Barnet Highstone House Herts United Kingdom | United Kingdom | British | Director | 73217220004 |
Who are the persons with significant control of PURE SPEED UK LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jason James Rennard | Mar 01, 2017 | Market Place Pocklington YO42 2AR York First Floor Offices England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0