PURE CONSTRUCTION (MIDLANDS) LIMITED - DERBY
Company Profile | Company Filings |
Overview
PURE CONSTRUCTION (MIDLANDS) LIMITED is a Private Limited Company from DERBY and has the status: Active.
PURE CONSTRUCTION (MIDLANDS) LIMITED was incorporated 26 years ago on 30/06/1998 and has the registered number: 03589805. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PURE CONSTRUCTION (MIDLANDS) LIMITED was incorporated 26 years ago on 30/06/1998 and has the registered number: 03589805. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PURE CONSTRUCTION (MIDLANDS) LIMITED - DERBY
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 PROSPECT PLACE
DERBY
DE24 8HG
This Company Originates in : United Kingdom
Previous trading names include:
LUCAM CIVIL ENGINEERING AND BUILDING SERVICES LIMITED (until 16/03/2004)
LUCAM CIVIL ENGINEERING AND BUILDING SERVICES LIMITED (until 16/03/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JOHN MAYCOCK | Jun 1963 | British | Director | 2000-07-07 | CURRENT |
SIMON ELLIS | Oct 1966 | British | Director | 2004-03-12 | CURRENT |
SIMON ELLIS | Oct 1966 | British | Secretary | 2004-03-12 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-06-30 UNTIL 1999-01-14 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-06-30 UNTIL 1999-01-14 | RESIGNED | ||
MICHAEL JOSEPH HOCKEY | Nov 1950 | British | Director | 2000-07-07 UNTIL 2000-09-30 | RESIGNED |
MARK ANTHONY BUTTON | Jun 1963 | British | Director | 1999-01-14 UNTIL 2000-07-07 | RESIGNED |
BRIAN WOOD | Apr 1941 | English | Secretary | 1999-01-14 UNTIL 2000-07-07 | RESIGNED |
DEBORAH ELIZABETH MAYCOCK | Secretary | 2000-07-07 UNTIL 2004-03-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pure Group (Midlands) Ltd | 2023-01-27 | Derby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pure Holdings (Uk) Limited | 2016-04-06 - 2023-01-27 | Derby |
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 |
---|---|---|---|
PURE_CONSTRUCTION_(MIDLAN - Accounts | 2024-04-24 | 31-12-2023 | £6,429,437 Cash £5,545,119 equity |
PURE_CONSTRUCTION_(MIDLAN - Accounts | 2023-05-10 | 31-12-2022 | £7,260,553 Cash £4,202,507 equity |
Pure Construction (Midlands) Limited - Period Ending 2021-12-31 | 2022-04-14 | 31-12-2021 | £5,560,256 Cash £2,522,140 equity |
Pure Construction (Midlands) Limited - Period Ending 2020-12-31 | 2021-04-27 | 31-12-2020 | £3,214,236 Cash £2,696,366 equity |
Pure Construction (Midlands) Limited - Period Ending 2019-12-31 | 2020-04-10 | 31-12-2019 | £3,555,519 Cash £2,469,880 equity |
Pure Construction (Midlands) Limited - Period Ending 2018-12-31 | 2019-04-06 | 31-12-2018 | £2,601,811 Cash £2,238,857 equity |
Pure Construction (Midlands) Limited - Period Ending 2017-12-31 | 2018-04-17 | 31-12-2017 | £3,028,283 Cash £2,219,993 equity |
Pure Construction (Midlands) Limited - Period Ending 2016-12-31 | 2017-05-19 | 31-12-2016 | £2,738,396 Cash £1,887,497 equity |
Pure Construction (Midlands) Limited - Period Ending 2015-12-31 | 2016-06-17 | 31-12-2015 | £3,712,014 Cash £1,830,811 equity |
Pure Construction (Midlands) Limited - Period Ending 2014-12-31 | 2015-06-03 | 31-12-2014 | £2,704,932 Cash £1,141,217 equity |