Company NamePure Holdings (MCR) Limited
DirectorAnthony John Bray
Company StatusActive
Company Number11502894
CategoryPrivate Limited Company
Incorporation Date7 August 2018(5 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Anthony John Bray
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John Wood & Co 693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET

Location

Registered AddressC/O John Wood & Co 693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End29 November

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

24 January 2024Registered office address changed from C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB United Kingdom to C/O John Wood & Co 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 24 January 2024 (1 page)
24 January 2024Change of details for Mr Anthony John Bray as a person with significant control on 24 January 2024 (2 pages)
24 January 2024Change of details for Mrs Alison Claire Bray as a person with significant control on 24 January 2024 (2 pages)
24 January 2024Director's details changed for Mr Anthony John Bray on 24 January 2024 (2 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (7 pages)
15 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
8 August 2023Director's details changed for Mr Anthony John Bray on 1 November 2022 (2 pages)
8 August 2023Change of details for Mr Anthony John Bray as a person with significant control on 1 November 2022 (2 pages)
8 August 2023Change of details for Mrs Alison Claire Bray as a person with significant control on 1 November 2022 (2 pages)
8 August 2023Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB England to C/O Williamson & Croft York House 20 York Street Manchester Greater Manchester M2 3BB on 8 August 2023 (1 page)
16 August 2022Confirmation statement made on 5 August 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
20 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
17 August 2021Registered office address changed from C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 17 August 2021 (1 page)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
7 May 2020Previous accounting period shortened from 30 November 2019 to 29 November 2019 (1 page)
8 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 June 2019Current accounting period extended from 31 August 2019 to 30 November 2019 (1 page)
8 April 2019Registered office address changed from C/O Williamson & Croft Llp Barnett House 53 Fountain Street Manchester M2 2AN United Kingdom to C/O Williamson & Croft Llp 81 King Street Manchester M2 4AH on 8 April 2019 (1 page)
7 August 2018Incorporation
Statement of capital on 2018-08-07
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)