Company NamePure+ Ltd
DirectorMarchesi Luca
Company StatusActive
Company Number03910526
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMarchesi Luca
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Vesta Court
City Walk
London
SE1 3BP
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Contact

Websiterecord316.com
Email address[email protected]
Telephone020 81802204
Telephone regionLondon

Location

Registered AddressFirst Floor
10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£4,125
Cash£10,495
Current Liabilities£106,810

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

6 January 2021Confirmation statement made on 6 January 2021 with updates (3 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-15
(3 pages)
5 February 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
21 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-20
(3 pages)
17 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
30 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 January 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
25 January 2010Director's details changed for Marchesi Luca on 20 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Marchesi Luca on 20 January 2010 (2 pages)
25 January 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
20 January 2009Return made up to 20/01/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Registered office changed on 19/03/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
19 March 2008Return made up to 20/01/08; full list of members (6 pages)
19 March 2008Registered office changed on 19/03/2008 from 2 watling gate 297/303 edgware road london NW9 6NB (1 page)
19 March 2008Return made up to 20/01/08; full list of members (6 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 February 2007Return made up to 20/01/07; full list of members (6 pages)
26 February 2007Return made up to 20/01/07; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
20 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
25 November 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
22 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
22 November 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
2 February 2005Return made up to 20/01/05; full list of members (6 pages)
2 February 2005Return made up to 20/01/05; full list of members (6 pages)
4 November 2004Company name changed resources consulting research an d development LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed resources consulting research an d development LIMITED\certificate issued on 04/11/04 (2 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
20 October 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
19 February 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
19 February 2004Total exemption full accounts made up to 31 January 2003 (12 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
27 January 2004Return made up to 20/01/04; full list of members (6 pages)
20 January 2003Return made up to 20/01/03; full list of members (6 pages)
20 January 2003Return made up to 20/01/03; full list of members (6 pages)
25 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
25 September 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 January 2002Return made up to 20/01/02; full list of members (6 pages)
22 January 2002Return made up to 20/01/02; full list of members (6 pages)
16 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
16 July 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 January 2001Return made up to 20/01/01; full list of members (6 pages)
22 January 2001Return made up to 20/01/01; full list of members (6 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (2 pages)
20 January 2000Incorporation (11 pages)
20 January 2000Incorporation (11 pages)