PURE SPEED UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePURE SPEED UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08080683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PURE SPEED UK LTD?

    Previous Company Names
    Company NameFromUntil
    PURE MV AGUSTA LIMITEDMay 23, 2012May 23, 2012

    What are the latest accounts for PURE SPEED UK LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for PURE SPEED UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2017

    6 pagesAA

    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 pagesAD01

    Change of details for Mr Jason James Rennard as a person with significant control on Nov 08, 2017

    2 pagesPSC04

    Director's details changed for Mr Jason James Rennard on Nov 08, 2017

    2 pagesCH01

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    7 pagesAA

    Annual return made up to Mar 07, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Total exemption small company accounts made up to May 31, 2015

    7 pagesAA

    Certificate of change of name

    Company name changed pure mv agusta LIMITED\certificate issued on 24/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 24, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2015

    RES15

    Annual return made up to Mar 07, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to May 31, 2014

    7 pagesAA

    Registered office address changed from * Pure Lotus Ltd Lime Street Off Skipton Road Harrogate North Yorkshire HG1 4BG* on Apr 08, 2014

    1 pagesAD01

    Annual return made up to Mar 07, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Jason James Rennard on Feb 20, 2014

    2 pagesCH01

    Total exemption small company accounts made up to May 31, 2013

    7 pagesAA

    Director's details changed for Jason James Rennard on Mar 01, 2013

    2 pagesCH01

    Annual return made up to Mar 07, 2013 with full list of shareholders

    3 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Jul 19, 2012A second filed AP01 for Jason Rennard was registered on 19/07/2012

    Who are the officers of PURE SPEED UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RENNARD, Jason James
    Market Place
    Pocklington
    YO42 2AR York
    First Floor Offices
    England
    Director
    Market Place
    Pocklington
    YO42 2AR York
    First Floor Offices
    England
    EnglandBritishAotomobile Dealer111503810005
    EVANS, Rhys
    165 High Street
    EN5 5SU Barnet
    Highstone House
    Herts
    United Kingdom
    Director
    165 High Street
    EN5 5SU Barnet
    Highstone House
    Herts
    United Kingdom
    United KingdomBritishDirector73217220004

    Who are the persons with significant control of PURE SPEED UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jason James Rennard
    Market Place
    Pocklington
    YO42 2AR York
    First Floor Offices
    England
    Mar 01, 2017
    Market Place
    Pocklington
    YO42 2AR York
    First Floor Offices
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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