Company NamePMS Pure Lifestyle Limited
DirectorPaul Martin Spelling
Company StatusActive
Company Number06409649
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Previous NameConnaught Bars Services Limited

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Paul Martin Spelling
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2007(same day as company formation)
RoleFitness Instructor
Country of ResidenceEngland
Correspondence Address91 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ
Secretary NameSusan Spelling
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Epping New Road
Buckhurst Hill
Essex
IG9 5TQ

Location

Registered AddressSuite 215 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Paul Martin Spelling
100.00%
Ordinary

Financials

Year2014
Net Worth£14,155
Cash£21,121
Current Liabilities£186,883

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

9 February 2012Delivered on: 21 February 2012
Persons entitled: Js Real Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit see image for full details.
Outstanding
9 January 2009Delivered on: 10 January 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 October 2014Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page)
21 October 2014Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Termination of appointment of Susan Spelling as a secretary on 16 August 2014 (1 page)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 12 November 2013 (1 page)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Susan Galman on 28 March 2012 (1 page)
16 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
16 November 2012Secretary's details changed for Susan Galman on 28 March 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH United Kingdom on 10 January 2011 (1 page)
10 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
10 January 2011Registered office address changed from Oak Lodge Albyns Lane Stapleford Tawney Romford Essex RM4 1RT on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Oak Lodge Albyns Lane Stapleford Tawney Romford Essex RM4 1RT on 10 January 2011 (1 page)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 January 2010Director's details changed for Paul Martin Spelling on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Paul Martin Spelling on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Paul Martin Spelling on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 February 2009Company name changed connaught bars services LIMITED\certificate issued on 13/02/09 (2 pages)
12 February 2009Company name changed connaught bars services LIMITED\certificate issued on 13/02/09 (2 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
6 November 2008Return made up to 25/10/08; full list of members (3 pages)
25 October 2007Incorporation (21 pages)
25 October 2007Incorporation (21 pages)