Company NamePure Decor Limited
DirectorPeter Roderick Keith Ure
Company StatusActive
Company Number04535384
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NamePeter Roderick Keith Ure
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
Secretary NameDonna Virginia Ure
NationalityBritish
StatusCurrent
Appointed13 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered Address28 Prescott Street
Halifax
Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Peter Roderick Keith Ure
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,401
Cash£1,322
Current Liabilities£4,429

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
16 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (5 pages)
4 October 2017Notification of Donna Virginia Ure as a person with significant control on 5 April 2017 (2 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
4 October 2017Notification of Donna Virginia Ure as a person with significant control on 5 April 2017 (2 pages)
3 July 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 3
(5 pages)
3 July 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 3
(5 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
2 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
2 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(3 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 September 2013Director's details changed for Peter Roderick Keith Ure on 12 September 2013 (2 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Secretary's details changed for Donna Virginia Ure on 12 September 2013 (1 page)
18 September 2013Secretary's details changed for Donna Virginia Ure on 12 September 2013 (1 page)
18 September 2013Director's details changed for Peter Roderick Keith Ure on 12 September 2013 (2 pages)
18 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Peter Roderick Keith Ure on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Peter Roderick Keith Ure on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Peter Roderick Keith Ure on 1 October 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
18 September 2009Return made up to 13/09/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 13/09/08; full list of members (3 pages)
17 September 2008Return made up to 13/09/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
17 September 2007Return made up to 13/09/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 November 2006Return made up to 13/09/06; full list of members (2 pages)
2 November 2006Return made up to 13/09/06; full list of members (2 pages)
25 July 2006Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
25 July 2006Registered office changed on 25/07/06 from: hall end chambers crown street halifax west yorkshire HX1 1JB (1 page)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 October 2005Return made up to 13/09/05; full list of members (2 pages)
28 October 2005Return made up to 13/09/05; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 September 2004Return made up to 13/09/04; full list of members (6 pages)
28 September 2004Return made up to 13/09/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 October 2003Return made up to 13/09/03; full list of members (6 pages)
8 October 2003Return made up to 13/09/03; full list of members (6 pages)
8 October 2002New secretary appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
13 September 2002Incorporation (11 pages)
13 September 2002Incorporation (11 pages)