Pure Vista Limited BODMIN


Pure Vista started in year 2007 as Private Limited Company with registration number 06370927. The Pure Vista company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bodmin at Pendewey Farm. Postal code: PL31 2QX.

Currently there are 3 directors in the the firm, namely Mark O., Stephen O. and Adam O.. In addition 2 active secretaries, Emma O. and Hannah O. were appointed. As of 6 May 2024, there was 1 ex secretary - Stephen O.. There were no ex directors.

Pure Vista Limited Address / Contact

Office Address Pendewey Farm
Office Address2 Stony Lane
Town Bodmin
Post code PL31 2QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06370927
Date of Incorporation Thu, 13th Sep 2007
Industry Glazing
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Emma O.

Position: Secretary

Appointed: 15 May 2023

Hannah O.

Position: Secretary

Appointed: 23 February 2021

Mark O.

Position: Director

Appointed: 01 January 2009

Stephen O.

Position: Director

Appointed: 13 September 2007

Adam O.

Position: Director

Appointed: 13 September 2007

Stephen O.

Position: Secretary

Appointed: 13 September 2007

Resigned: 23 February 2021

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Mark O. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Adam O. This PSC owns 25-50% shares.

Mark O.

Notified on 13 September 2016
Nature of control: 25-50% shares

Adam O.

Notified on 13 September 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand663 592721 398591 9831 299 608
Current Assets2 043 5352 127 2322 812 6363 007 213
Debtors682 291776 1401 549 275641 426
Net Assets Liabilities2 218 7002 138 9372 768 8082 846 039
Other Debtors335 460196 7931 022 54193 391
Property Plant Equipment351 891365 839365 881364 074
Total Inventories697 652629 694671 3781 066 179
Other
Accumulated Depreciation Impairment Property Plant Equipment170 555208 930229 539248 011
Additions Other Than Through Business Combinations Property Plant Equipment 52 32348 22561 741
Average Number Employees During Period67711
Creditors165 493334 237380 718501 563
Deferred Income1 425713  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -19 455-24 265
Disposals Property Plant Equipment  -27 574-45 076
Increase From Depreciation Charge For Year Property Plant Equipment 38 37540 06442 737
Net Current Assets Liabilities1 878 0421 792 9952 431 9182 505 650
Number Shares Issued Fully Paid200200200200
Other Creditors5 1336 19219 06844 556
Other Payables Accrued Expenses2 6553 3682 6553 150
Par Value Share 000
Prepayments2 2814 00516 77210 343
Property Plant Equipment Gross Cost522 446574 769595 420612 085
Provisions For Liabilities Balance Sheet Subtotal11 23319 89728 99123 685
Taxation Social Security Payable6 97988 073132 578163 449
Total Assets Less Current Liabilities2 229 9332 158 8342 797 7992 869 724
Trade Creditors Trade Payables100 930200 333179 209209 477
Trade Debtors Trade Receivables344 550575 342509 962537 692
Unpaid Contributions To Pension Schemes  842872

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements