Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PURE STAFF LTD
Company Information for

PURE STAFF LTD

The Chamberlain Building, 36 Frederick Street, Birmingham, B1 3HN,
Company Registration Number
06901463
Private Limited Company
Active

Company Overview

About Pure Staff Ltd
PURE STAFF LTD was founded on 2009-05-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pure Staff Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PURE STAFF LTD
 
Legal Registered Office
The Chamberlain Building
36 Frederick Street
Birmingham
B1 3HN
Other companies in B1
 
Filing Information
Company Number 06901463
Company ID Number 06901463
Date formed 2009-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-11
Return next due 2025-05-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-15 17:08:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURE STAFF LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PURE STAFF LTD
The following companies were found which have the same name as PURE STAFF LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PURE STAFFING LTD 20-22 THE MALL CLIFTON BRISTOL BS8 4DR Active Company formed on the 2015-05-05
PURE STAFF (GROUP) LTD THE CHAMBERLAIN BUILDING FREDERICK STREET BIRMINGHAM B1 3HN Active - Proposal to Strike off Company formed on the 2017-08-16
PURE STAFF (PERMANENT) LTD THE CHAMBERLAIN BUILDING FREDERICK STREET BIRMINGHAM B1 3HN Active - Proposal to Strike off Company formed on the 2017-08-17
PURE STAFFING SERVICES LIMITED 173 WANLIP LANE BIRSTALL LEICESTER LE4 4GL Active - Proposal to Strike off Company formed on the 2017-10-23
PURE STAFFING LLC New Jersey Unknown
PURE STAFFING LLC 200 WEST 107TH STREET APT.2C New York NEW YORK NY 10025 Active Company formed on the 2020-12-08

Company Officers of PURE STAFF LTD

Current Directors
Officer Role Date Appointed
LUKE ANTHONY BARTLETT
Director 2015-08-03
ANTHONY SIDEBOTTOM
Director 2012-04-02
DAVID WHITEHOUSE
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SUTTON
Company Secretary 2009-05-11 2017-08-09
JOHN SUTTON
Director 2009-05-11 2017-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE ANTHONY BARTLETT PURE STAFF (PERMANENT) LTD Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
LUKE ANTHONY BARTLETT PURE STAFF (GROUP) LTD Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
ANTHONY SIDEBOTTOM PURE STAFF (PERMANENT) LTD Director 2017-08-17 CURRENT 2017-08-17 Active - Proposal to Strike off
ANTHONY SIDEBOTTOM PURE STAFF (GROUP) LTD Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-06-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-05-26PSC07CESSATION OF JOHN PHILLIP SUTTON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29PSC02Notification of Pure Staff Holdings Limited as a person with significant control on 2019-07-25
2019-07-29PSC07CESSATION OF DAVID WHITEHOUSE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2018-05-22PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 09/08/2017
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 112
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-22PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN SUTTON / 09/08/2017
2018-02-05PSC04Change of details for Mr David Matthew Whitehouse as a person with significant control on 2018-02-05
2018-02-05CH01Director's details changed for Mr David Whitehouse on 2018-02-05
2017-11-20SH10Particulars of variation of rights attached to shares
2017-11-17SH08Change of share class name or designation
2017-11-17RES12Resolution of varying share rights or name
2017-11-17RES01ADOPT ARTICLES 01/11/2017
2017-08-23SH10Particulars of variation of rights attached to shares
2017-08-22RES01ADOPT ARTICLES 22/08/17
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2017-08-11TM02Termination of appointment of John Sutton on 2017-08-09
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 112
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-05-09AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-04-25SH0105/04/16 STATEMENT OF CAPITAL GBP 112.00
2016-04-25RES12Resolution of varying share rights or name
2016-04-25RES01ADOPT ARTICLES 05/04/2016
2016-04-25SH08Change of share class name or designation
2016-04-25SH10Particulars of variation of rights attached to shares
2016-02-03CC04STATEMENT OF COMPANY'S OBJECTS
2016-02-03RES01ALTER ARTICLES 15/01/2016
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-02SH0610/11/15 STATEMENT OF CAPITAL GBP 100
2015-12-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-17AP01DIRECTOR APPOINTED MR LUKE ANTHONY BARTLETT
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-19AR0111/05/15 FULL LIST
2015-03-20AA31/12/14 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 200
2014-05-12AR0111/05/14 FULL LIST
2014-04-25AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 069014630002
2013-09-26RES01ADOPT ARTICLES 19/09/2013
2013-09-26RES13COMPANY SHARE BUSINESS 19/09/2013
2013-09-26SH0119/09/13 STATEMENT OF CAPITAL GBP 200
2013-06-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-13AR0111/05/13 FULL LIST
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2013 FROM INTERNATIONAL HOUSE STANIFORTH STREET ASTON BIRMINGHAM WEST MIDLANDS B4 7DN UNITED KINGDOM
2012-07-09AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25AR0111/05/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED MR ANTHONY SIDEBOTTOM
2011-09-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-31AR0111/05/11 FULL LIST
2011-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-05-30AR0111/05/10 FULL LIST
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITEHOUSE / 11/05/2010
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SUTTON / 11/05/2010
2010-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SUTTON / 11/05/2010
2010-04-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 26 CATHERINE CLOSE CHARFORD BROMSGROVE B60 3HU UNITED KINGDOM
2010-02-05AA01PREVSHO FROM 31/05/2010 TO 31/12/2009
2009-05-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to PURE STAFF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PURE STAFF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2011-04-20 Satisfied BIBBY FINANCIAL SERVICES LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 777
Creditors Due Within One Year 2012-01-01 £ 858,650
Provisions For Liabilities Charges 2012-01-01 £ 361

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PURE STAFF LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 21,488
Current Assets 2012-01-01 £ 1,010,008
Debtors 2012-01-01 £ 988,520
Fixed Assets 2012-01-01 £ 72,865
Shareholder Funds 2012-01-01 £ 223,085
Tangible Fixed Assets 2012-01-01 £ 72,865

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PURE STAFF LTD registering or being granted any patents
Domain Names

PURE STAFF LTD owns 4 domain names.

theagencyworkersregulation.co.uk   agency-workers-regulation.co.uk   trafficmanagementjobs.co.uk   agency-workers.co.uk  

Trademarks
We have not found any records of PURE STAFF LTD registering or being granted any trademarks
Income
Government Income

Government spend with PURE STAFF LTD

Government Department Income DateTransaction(s) Value Services/Products
Lichfield District Council 2016-08-23 GBP £494

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PURE STAFF LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURE STAFF LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PURE STAFF LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.