Company NamePuremystic Limited
DirectorAmrik Singh
Company StatusActive
Company Number02102784
CategoryPrivate Limited Company
Incorporation Date24 February 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47591Retail sale of musical instruments and scores

Directors

Director NameMr Amrik Singh
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(8 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Oldham Street
Manchester
Lancashire
M4 1LE
Director NameMrs Inderjit Singh
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1988(1 year, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address1 Canonbury Road
Enfield
Middlesex
EN1 3LN
Director NameMr Jodh Singh
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address1 Canonbury Road
Enfield
Middlesex
EN1 3LN
Secretary NameMrs Inderjit Kaur
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 31 March 2003)
RoleCompany Director
Correspondence Address1 Canonbury Road
Enfield
Middlesex
EN1 3LN
Secretary NameMr Amrik Singh
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Oldham Street
Manchester
Lancashire
M4 1LE
Secretary NameJanet Carol Redwood
NationalityBritish
StatusResigned
Appointed28 December 2007(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2013)
RoleTeacher
Correspondence Address58 Oldham Street
Manchester
Lancashire
M4 1LE

Contact

Websitewww.chasedirect.co.uk/
Telephone0161 2366794
Telephone regionManchester

Location

Registered Address58 Oldham Street
Manchester
M4 1LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£51,429
Cash£13,305
Current Liabilities£182,320

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

20 July 2016Delivered on: 28 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 February 2008Delivered on: 19 February 2008
Satisfied on: 17 August 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied

Filing History

30 July 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2021 (8 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
18 April 2022Unaudited abridged accounts made up to 31 March 2020 (12 pages)
11 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 31 March 2019 (7 pages)
15 January 2021Compulsory strike-off action has been discontinued (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
5 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Registration of charge 021027840002, created on 20 July 2016 (18 pages)
28 July 2016Registration of charge 021027840002, created on 20 July 2016 (18 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Satisfaction of charge 1 in full (1 page)
17 August 2015Satisfaction of charge 1 in full (1 page)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Janet Carol Redwood as a secretary on 4 April 2013 (1 page)
16 April 2013Termination of appointment of Janet Carol Redwood as a secretary on 4 April 2013 (1 page)
16 April 2013Termination of appointment of Janet Carol Redwood as a secretary on 4 April 2013 (1 page)
19 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for Amrik Singh on 30 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Amrik Singh on 30 March 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
17 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
19 February 2008Particulars of mortgage/charge (3 pages)
12 February 2008Secretary resigned (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008Secretary resigned (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Return made up to 31/03/06; full list of members (2 pages)
1 September 2006Return made up to 31/03/06; full list of members (2 pages)
28 March 2006Return made up to 31/03/05; full list of members (8 pages)
28 March 2006Return made up to 31/03/05; full list of members (8 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
14 June 2004Return made up to 31/03/04; full list of members (7 pages)
14 June 2004Return made up to 31/03/04; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 June 2002Return made up to 31/03/02; full list of members (7 pages)
13 June 2002Return made up to 31/03/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
24 July 2001Return made up to 31/03/01; full list of members (7 pages)
24 July 2001Return made up to 31/03/01; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
9 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000New secretary appointed (2 pages)
7 March 2000Accounts for a small company made up to 31 March 1998 (6 pages)
7 March 2000Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1999Return made up to 31/03/99; no change of members (4 pages)
26 November 1999Return made up to 31/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1997 (6 pages)
3 September 1998Return made up to 31/03/98; full list of members (6 pages)
3 September 1998Return made up to 31/03/98; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 July 1997Accounts for a small company made up to 31 March 1996 (8 pages)
13 July 1997Return made up to 31/03/97; full list of members (6 pages)
13 July 1997Return made up to 31/03/97; full list of members (6 pages)
10 September 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
10 September 1996Return made up to 31/03/95; full list of members (6 pages)
10 September 1996Return made up to 31/03/95; full list of members (6 pages)
10 September 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 10/09/96
(6 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
4 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 July 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 February 1987Certificate of Incorporation (1 page)
24 February 1987Certificate of Incorporation (1 page)