Company NamePureink Limited
DirectorsDavid Guttridge and Shane Guttridge
Company StatusActive
Company Number06777276
CategoryPrivate Limited Company
Incorporation Date19 December 2008(15 years, 4 months ago)
Previous NameSafechoice Conservatories Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Guttridge
Date of BirthDecember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed19 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5AE
Director NameMr Shane Guttridge
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(11 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5AE

Contact

Websitewww.pureink.biz

Location

Registered Address95 Grainger Street
Newcastle Upon Tyne
Tyne And Wear
NE1 5AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Cash£2,386
Current Liabilities£6,606

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

16 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
6 February 2023Confirmation statement made on 12 January 2022 with no updates (3 pages)
6 February 2023Notification of Shane Guttridge as a person with significant control on 14 December 2020 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
24 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 December 2020Appointment of Mr Shane Guttridge as a director on 11 December 2020 (2 pages)
14 December 2020Change of details for Mr David Guttridge as a person with significant control on 11 December 2020 (2 pages)
14 December 2020Confirmation statement made on 14 December 2020 with updates (4 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
10 July 2018Director's details changed for Mr David Guttridge on 10 July 2018 (2 pages)
9 July 2018Director's details changed for Mr David Guttridge on 8 July 2018 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Director's details changed for Mr David Guttridge on 12 May 2016 (2 pages)
13 May 2016Director's details changed for Mr David Guttridge on 12 May 2016 (2 pages)
19 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
19 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
13 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(3 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
28 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
3 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr David Guttridge on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Mr David Guttridge on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr David Guttridge on 1 October 2009 (2 pages)
16 September 2009Registered office changed on 16/09/2009 from 2 b dewhurst terrace sunniside gateshead newcastle upon tyne NE16 5LP (1 page)
16 September 2009Registered office changed on 16/09/2009 from 2 b dewhurst terrace sunniside gateshead newcastle upon tyne NE16 5LP (1 page)
21 April 2009Company name changed safechoice conservatories LIMITED\certificate issued on 23/04/09 (2 pages)
21 April 2009Company name changed safechoice conservatories LIMITED\certificate issued on 23/04/09 (2 pages)
19 December 2008Incorporation (13 pages)
19 December 2008Incorporation (13 pages)