Pure Offices Limited READING


Founded in 2007, Pure Offices, classified under reg no. 06352067 is an active company. Currently registered at The Blade RG1 3BE, Reading the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Richard P., Nicholas T. and Alan B. and others. Of them, Katie W. has been with the company the longest, being appointed on 18 October 2013 and Richard P. and Nicholas T. have been with the company for the least time - from 3 January 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pure Offices Limited Address / Contact

Office Address The Blade
Office Address2 Abbey Square
Town Reading
Post code RG1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06352067
Date of Incorporation Fri, 24th Aug 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Richard P.

Position: Director

Appointed: 03 January 2018

Nicholas T.

Position: Director

Appointed: 03 January 2018

Alan B.

Position: Director

Appointed: 19 May 2016

Joseph P.

Position: Director

Appointed: 19 May 2016

Katie W.

Position: Director

Appointed: 18 October 2013

Sally H.

Position: Secretary

Appointed: 18 October 2013

Resigned: 15 April 2016

Michael M.

Position: Director

Appointed: 18 October 2013

Resigned: 27 April 2016

Jane S.

Position: Secretary

Appointed: 24 August 2007

Resigned: 18 October 2013

Guy S.

Position: Director

Appointed: 24 August 2007

Resigned: 18 October 2013

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we established, there is John K. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Nw Uk F3 Bidco Limited that entered Jersey, Jersey as the official address. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

John K.

Notified on 29 December 2022
Nature of control: 75,01-100% voting rights
75,01-100% shares

Nw Uk F3 Bidco Limited

44 Esplanade St Helier, Jersey, JE4 9WG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number 116865
Notified on 6 April 2016
Ceased on 17 October 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand401 149351 418
Current Assets909 8511 645 358
Debtors508 7021 293 940
Other Debtors4 5851 003 902
Other
Amounts Owed By Group Undertakings504 117290 038
Amounts Owed To Group Undertakings277 02816 553
Average Number Employees During Period5463
Creditors633 384413 486
Net Current Assets Liabilities276 4671 231 872
Number Shares Issued Fully Paid 2
Other Creditors47 34840 377
Other Taxation Social Security Payable222 209353 700
Par Value Share 1
Total Assets Less Current Liabilities276 4671 231 872
Trade Creditors Trade Payables86 7992 856

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: January 31, 2024
filed on: 2nd, February 2024
Free Download (1 page)

Company search

Advertisements