General information

Name:

Pure Furniture Limited

Office Address:

Beechcroft Everleigh Road Haxton SP4 9PT Salisbury

Number: 05849202

Incorporation date: 2006-06-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pure Furniture Ltd can be contacted at Salisbury at Beechcroft Everleigh Road. You can find the firm using the postal code - SP4 9PT. Pure Furniture's founding dates back to 2006. The firm is registered under the number 05849202 and its last known status is active. This business's SIC and NACE codes are 47910, that means Retail sale via mail order houses or via Internet. 2023-03-31 is the last time the accounts were filed.

For this business, just about all of director's assignments have so far been executed by Christopher M. who was chosen to lead the company in 2006 in June.

Christopher M. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 16 June 2006

Latest update: 7 April 2024

People with significant control

Christopher M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 19 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2016

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
17
Company Age

Closest Companies - by postcode