PUREFLEET LIMITED - BRADFORD
Company Profile | Company Filings |
Overview
PUREFLEET LIMITED is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Active.
PUREFLEET LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/03/2024.
PUREFLEET LIMITED was incorporated 30 years ago on 21/03/1994 and has the registered number: 02910850. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 27/03/2024.
PUREFLEET LIMITED - BRADFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 3 | 27/03/2022 | 27/03/2024 |
Registered Office
CARLTON HOUSE
BRADFORD
WEST YORKSHIRE
BD1 4NS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HASSAN BABAR ALI | Jun 1985 | British | Director | 2014-11-23 | CURRENT |
SEVERNSIDE SECRETARIAL LIMITED | Corporate Nominee Secretary | 1994-03-21 UNTIL 1994-04-06 | RESIGNED | ||
MR DAVID EDWARD BUTTERFIELD | Nov 1952 | British | Director | 2014-11-23 UNTIL 2022-10-20 | RESIGNED |
ZULFAQAR ALI | Dec 1966 | British | Director | 1994-08-02 UNTIL 2006-09-09 | RESIGNED |
MANIR ALI | Mar 1943 | British | Director | 2013-01-07 UNTIL 2013-01-08 | RESIGNED |
MR LIAQAT ALI | Apr 1944 | British | Director | 1994-04-06 UNTIL 2013-06-07 | RESIGNED |
MR LIAQAT ALI | Apr 1944 | British | Director | 2013-06-08 UNTIL 2014-11-23 | RESIGNED |
MANIR BEGUM ALI | Mar 1943 | Secretary | 1994-04-06 UNTIL 2012-12-06 | RESIGNED | |
MANIR ALI | Secretary | 2013-01-07 UNTIL 2013-01-08 | RESIGNED | ||
SEVERNSIDE NOMINEES LIMITED | Corporate Nominee Director | 1994-03-21 UNTIL 1994-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
L A Ayat Limited | 2019-12-05 | Bradford North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Hassan Babar Ali | 2016-04-06 - 2019-12-05 | 6/1985 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PUREFLEET_LIMITED - Accounts | 2024-03-23 | 27-03-2023 | £354,384 equity |
PUREFLEET_LIMITED - Accounts | 2023-04-01 | 27-03-2022 | £10,712 Cash £251,204 equity |
PUREFLEET_LIMITED - Accounts | 2022-05-04 | 28-03-2021 | £2,166 Cash £289,113 equity |
PUREFLEET_LIMITED - Accounts | 2021-03-03 | 30-03-2020 | £-65,548 equity |
PUREFLEET_LIMITED - Accounts | 2020-01-31 | 30-03-2019 | £-77,182 equity |
PUREFLEET_LIMITED - Accounts | 2019-03-15 | 30-03-2018 | £-80,761 equity |
PUREFLEET_LIMITED - Accounts | 2018-03-27 | 31-03-2017 | £-192,906 equity |
PUREFLEET_LIMITED - Accounts | 2017-05-16 | 31-03-2016 | £27,100 Cash |
Purefleet Limited - Period Ending 2015-03-31 | 2016-04-30 | 31-03-2015 | £95,479 Cash £23,893 equity |
Accounts filed on 31-03-2014 | 2014-12-23 | 31-03-2014 | £-2,605 equity |