Company NamePure Panel Management Limited
Company StatusActive
Company Number07414615
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Previous NameSandco 1171 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 Alistair David Gillam
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr James Alexander Gillam
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMrs Helen Scorer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMrs Lynne Wilkinson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2021(11 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameMr Colin Thompson Hewitt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr David John Gillam
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(1 month after company formation)
Appointment Duration10 years, 11 months (resigned 19 October 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 2010(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX

Contact

Websitewww.pure-pm.com
Telephone0191 2142459
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address5 Diamond Court
Kingston Park
Newcastle Upon Tyne
NE3 2EN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside

Financials

Year2012
Net Worth£70,762
Cash£57,677
Current Liabilities£124,545

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Filing History

14 November 2023Confirmation statement made on 3 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 November 2022Confirmation statement made on 3 November 2022 with no updates (3 pages)
31 October 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
21 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 November 2021Notification of Alistair David Gillam as a person with significant control on 19 October 2021 (2 pages)
10 November 2021Appointment of Mrs Lynne Wilkinson as a director on 19 October 2021 (2 pages)
10 November 2021Appointment of Mr Alistair David Gillam as a director on 19 October 2021 (2 pages)
10 November 2021Termination of appointment of David John Gillam as a director on 19 October 2021 (1 page)
10 November 2021Appointment of Mr James Alexander Gillam as a director on 19 October 2021 (2 pages)
10 November 2021Notification of James Alexander Gillam as a person with significant control on 19 October 2021 (2 pages)
10 November 2021Appointment of Mrs Helen Scorer as a director on 19 October 2021 (2 pages)
10 November 2021Cessation of David John Gillam as a person with significant control on 19 October 2021 (1 page)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
25 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 108
(5 pages)
18 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 108
(5 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 108
(5 pages)
27 October 2014Register(s) moved to registered office address 5 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN (1 page)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 108
(5 pages)
27 October 2014Register(s) moved to registered office address 5 Diamond Court Kingston Park Newcastle upon Tyne NE3 2EN (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 108
(5 pages)
30 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 108
(5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 (18 pages)
18 December 2012Second filing of AR01 previously delivered to Companies House made up to 21 October 2012 (18 pages)
12 November 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 108
(5 pages)
12 November 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 108
(5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2012.
(5 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2012.
(5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 May 2011 (1 page)
4 May 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 May 2011 (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 4 May 2011 (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Register inspection address has been changed (1 page)
1 December 2010Memorandum and Articles of Association (22 pages)
1 December 2010Memorandum and Articles of Association (22 pages)
29 November 2010Termination of appointment of Colin Hewitt as a director (1 page)
29 November 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
29 November 2010Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary (1 page)
29 November 2010Appointment of Mr David John Gillam as a director (2 pages)
29 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
29 November 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
29 November 2010Termination of appointment of Colin Hewitt as a director (1 page)
29 November 2010Termination of appointment of Ward Hadaway Incorporations Limited as a director (1 page)
29 November 2010Appointment of Mr David John Gillam as a director (2 pages)
25 November 2010Company name changed sandco 1171 LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2010Company name changed sandco 1171 LIMITED\certificate issued on 25/11/10
  • RES15 ‐ Change company name resolution on 2010-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2010Incorporation (40 pages)
21 October 2010Incorporation (40 pages)