Company NamePureslide Ltd
DirectorsDavid Chambers and Tracy Roberts
Company StatusActive
Company Number10583644
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr David Chambers
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(1 year, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameMs Tracy Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNgn House Queens Mill Road
Lockwood
Huddersfield
West Yorkshire
HD1 3PG
Director NameMr Andrew John Grundell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Longburton
Sherborne
DT9 5NZ
Director NameMr Kenneth Woodcock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Mansfield Road
Rotherham
South Yorkshire
S60 2DT

Location

Registered Address24-28 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Filing History

24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 May 2020Director's details changed for Mr David Chambers on 20 April 2020 (2 pages)
6 May 2020Director's details changed for Ms Tracy Roberts on 20 April 2020 (2 pages)
3 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
22 January 2020Appointment of Ms Tracy Roberts as a director on 3 January 2020 (2 pages)
8 January 2020Cessation of Kenneth Woodcock as a person with significant control on 24 December 2019 (1 page)
8 January 2020Notification of Gardner Newton Limited as a person with significant control on 24 December 2019 (2 pages)
8 January 2020Cessation of David Chambers as a person with significant control on 24 December 2019 (1 page)
3 January 2020Termination of appointment of Kenneth Woodcock as a director on 24 December 2019 (1 page)
2 January 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
16 May 2019Micro company accounts made up to 31 December 2018 (3 pages)
29 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
29 January 2019Cessation of Andrew John Grundell as a person with significant control on 5 September 2018 (1 page)
16 January 2019Change of details for Mr David Chambers as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr David Chambers on 16 January 2019 (2 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 September 2018Appointment of Mr David Chambers as a director on 5 September 2018 (2 pages)
21 September 2018Termination of appointment of Andrew John Grundell as a director on 5 September 2018 (1 page)
21 September 2018Appointment of Mr Kenneth Woodcock as a director on 5 September 2018 (2 pages)
15 August 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
31 January 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
31 January 2018Notification of Kenneth Woodcock as a person with significant control on 22 August 2017 (2 pages)
31 January 2018Change of details for Mr Andrew John Grundell as a person with significant control on 22 August 2017 (2 pages)
31 January 2018Notification of David Chambers as a person with significant control on 22 August 2017 (2 pages)
19 October 2017Registered office address changed from Silver Birches Longburton Sherborne DT9 5NZ United Kingdom to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 19 October 2017 (1 page)
19 October 2017Registered office address changed from Silver Birches Longburton Sherborne DT9 5NZ United Kingdom to 24-28 Mansfield Road Rotherham South Yorkshire S60 2DT on 19 October 2017 (1 page)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
(29 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 100
(29 pages)