Company NamePURO Gusto Ltd
DirectorsLouis Michael Rutherford Rintoul and James Martin Symington
Company StatusActive
Company Number08718492
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Louis Michael Rutherford Rintoul
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 40 - 42 Waters Meeting
Britannia Way
Bolton
BL2 2HH
Director NameMr James Martin Symington
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressUnits 40 - 42 Waters Meeting
Britannia Way
Bolton
BL2 2HH
Director NameMr Stuart Hewitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1-3 Weston Street
Bolton
Lancashire
BL3 2SB

Contact

Websitepuregusto.co.uk
Email address[email protected]
Telephone0800 6446650
Telephone regionFreephone

Location

Registered AddressUnits 40 - 42 Waters Meeting
Britannia Way
Bolton
BL2 2HH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Shareholders

100 at £0.01Louis Michael Rutherford Rintoul
50.00%
Ordinary
100 at £0.01Pure Roast Coffee LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£79,449
Cash£55,199
Current Liabilities£356,437

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

9 March 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
23 December 2022Registered office address changed from Units 1 - 3 Weston Street Bolton BL3 2AW England to Units 40 - 42 Waters Meeting Britannia Way Bolton BL2 2HH on 23 December 2022 (1 page)
23 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 February 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
4 January 2021Registered office address changed from Units 1-3 Weston Street Bolton Lancashire BL3 2SB to Units 1 - 3 Weston Street Bolton BL3 2AW on 4 January 2021 (1 page)
4 January 2021Current accounting period extended from 31 December 2021 to 31 January 2022 (1 page)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2
(4 pages)
21 July 2015Termination of appointment of Stuart Hewitt as a director on 27 January 2015 (2 pages)
21 July 2015Termination of appointment of Stuart Hewitt as a director on 27 January 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(5 pages)
26 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 2
(5 pages)
19 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
19 May 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
12 February 2014Sub-division of shares on 31 January 2014 (5 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 31/01/2014
(15 pages)
12 February 2014Memorandum and Articles of Association (14 pages)
12 February 2014Sub-division of shares on 31 January 2014 (5 pages)
12 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 31/01/2014
(15 pages)
12 February 2014Memorandum and Articles of Association (14 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (5 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders (5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders (5 pages)
18 November 2013Director's details changed for Mr Martin Symington on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Martin Symington on 18 November 2013 (2 pages)
4 October 2013Incorporation (31 pages)
4 October 2013Incorporation (31 pages)