Pure Leisure Products Limited REDMAYNE, CARNFORTH


Founded in 2007, Pure Leisure Products, classified under reg no. 06341672 is an active company. Currently registered at South Lakeland House, Main A6 LA5 9RN, Redmayne, Carnforth the company has been in the business for seventeen years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

There is a single director in the company at the moment - Paul R., appointed on 1 August 2014. In addition, a secretary was appointed - Paul R., appointed on 3 February 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Christopher R. who worked with the the company until 3 February 2014.

Pure Leisure Products Limited Address / Contact

Office Address South Lakeland House, Main A6
Office Address2 Road, Yealand
Town Redmayne, Carnforth
Post code LA5 9RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06341672
Date of Incorporation Mon, 13th Aug 2007
Industry Dormant Company
Industry Other manufacturing n.e.c.
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Paul R.

Position: Director

Appointed: 01 August 2014

Paul R.

Position: Secretary

Appointed: 03 February 2014

Anthony F.

Position: Director

Appointed: 19 December 2011

Resigned: 25 April 2014

Raymond S.

Position: Director

Appointed: 12 November 2007

Resigned: 15 March 2011

John M.

Position: Director

Appointed: 13 August 2007

Resigned: 15 March 2010

Christopher R.

Position: Secretary

Appointed: 13 August 2007

Resigned: 03 February 2014

Alan G.

Position: Director

Appointed: 13 August 2007

Resigned: 19 December 2011

Daniel S.

Position: Director

Appointed: 13 August 2007

Resigned: 15 March 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is John M. This PSC and has 25-50% shares.

John M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets2222   
Net Assets Liabilities123 664123 664123 664124 452124 452124 452124 452
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   2222
Creditors123 666123 666123 666124 454124 454124 454124 454
Net Current Assets Liabilities123 664123 664123 664124 454124 454124 454124 454
Total Assets Less Current Liabilities123 664123 664123 664124 452124 452124 452124 452

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Sunday 13th August 2023
filed on: 14th, August 2023
Free Download (3 pages)

Company search

Advertisements