Pure Construction (midlands) Limited

General information

Name:

Pure Construction (midlands) Ltd

Office Address:

5 Prospect Place Millennium Way Pride Park DE24 8HG Derby

Number: 03589805

Incorporation date: 1998-06-30

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03589805 26 years ago, Pure Construction (midlands) Limited is a Private Limited Company. The company's active office address is 5 Prospect Place, Millennium Way Pride Park Derby. It has a history in name changes. Up till now it had four different company names. Up to 2004 it was prospering under the name of Lucam Civil Engineering And Building Services and up to that point the registered company name was Livin Lofts. The firm's Standard Industrial Classification Code is 43999 and their NACE code stands for Other specialised construction activities not elsewhere classified. 2022-12-31 is the last time when company accounts were reported.

Council Derby City Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,309 pounds of revenue. In 2013 the company had 2 transactions that yielded 51,063 pounds.

That company owes its accomplishments and permanent progress to a team of two directors, specifically Simon E. and Richard M., who have been managing it since 2004/03/12. To help the directors in their tasks, the company has been utilizing the expertise of Simon E. as a secretary since the appointment on 2004/03/12.

  • Previous company's names
  • Pure Construction (midlands) Limited 2004-03-16
  • Lucam Civil Engineering And Building Services Limited 2000-07-21
  • Livin Lofts Limited. 1999-08-24
  • Charnwood Building Supplies Ltd. 1999-02-08
  • Greatspeed 2000 Limited 1998-06-30

Financial data based on annual reports

Company staff

Simon E.

Role: Secretary

Appointed: 12 March 2004

Latest update: 17 March 2024

Simon E.

Role: Director

Appointed: 12 March 2004

Latest update: 17 March 2024

Richard M.

Role: Director

Appointed: 07 July 2000

Latest update: 17 March 2024

People with significant control

The companies with significant control over this firm are: Pure Group (Midlands) Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Millennium Way, Pride Park, DE24 8HG and was registered as a PSC under the reg no 14446021.

Pure Group (Midlands) Ltd
Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14446021
Notified on 27 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pure Holdings (Uk) Limited
Address: 5 Prospect Place Millennium Way, Pride Park, Derby, DE24 8HG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06445774
Notified on 6 April 2016
Ceased on 27 January 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 July 2024
Confirmation statement last made up date 30 June 2023
Annual Accounts 21 May 2014
Start Date For Period Covered By Report 2013-01-01
Date Approval Accounts 21 May 2014
Annual Accounts 15 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 15 May 2015
Annual Accounts 18 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 9th, May 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Derby City Council 1 £ 1 309.32
2014-01-10 1907245 £ 1 309.32 Agency Payments
2013 Derby City Council 2 £ 51 063.37
2013-03-15 1704862 £ 48 444.74 Agency Payments
2013-03-19 1715022 £ 2 618.63 Agency Payments

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies