Pure Commercial Finance Ltd

General information

Name:

Pure Commercial Finance Limited

Office Address:

Kimberley House Ty Glas Avenue Llanishen CF14 5DX Cardiff

Number: 08576127

Incorporation date: 2013-06-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pure Commercial Finance came into being in 2013 as a company enlisted under no 08576127, located at CF14 5DX Cardiff at Kimberley House Ty Glas Avenue. This company has been in business for twelve years and its current status is active. The firm's SIC code is 74909 : Other professional, scientific and technical activities not elsewhere classified. Its most recent filed accounts documents were submitted for the period up to 2022-12-31 and the most recent confirmation statement was filed on 2023-06-19.

On May 17, 2017, the enterprise was searching for a Mortgage Processor & Administrator to fill a vacancy in Llanishen. They offered a job with wage from £17000.00 to £20000.00 per year.

Gareth M. and Benjamin L. are registered as the enterprise's directors and have been working on the company success since 19th June 2013.

Financial data based on annual reports

Company staff

Gareth M.

Role: Director

Appointed: 19 June 2013

Latest update: 14 April 2025

Benjamin L.

Role: Director

Appointed: 19 June 2013

Latest update: 14 April 2025

People with significant control

The companies that control this firm include: Pure Advisory Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cardiff at Ty Glas Avenue, Llanishen, CF14 5DX and was registered as a PSC under the registration number 12367749.

Pure Advisory Group Ltd
Address: Kimberley House Ty Glas Avenue, Llanishen, Cardiff, CF14 5DX, Wales
Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12367749
Notified on 2 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gareth M.
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin L.
Notified on 6 April 2016
Ceased on 2 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 2013-06-19
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 27 February 2015
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Jobs and Vacancies at Pure Commercial Finance Limited

Mortgage Processor & Administrator in Llanishen, posted on Wednesday 17th May 2017
Region / City Llanishen
Salary From £17000.00 to £20000.00 per year
Job type permanent
Expiration date Thursday 29th June 2017
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 31st, January 2025
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

18 Lambourne Crescent Cardiff Business Park Llanishen

Post code:

CF14 5GF

City / Town:

Cardiff

Accountant/Auditor,
2015

Name:

Lewis Ballard Limited

Address:

Celtic House Caxton Place Pentwyn

Post code:

CF23 8HA

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
12
Company Age

Closest Companies - by postcode