Company Information for PURE ATMA LIMITED
3 COLMAN PARAID, KING STREET, MAIDSTONE, ME14 1DJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PURE ATMA LIMITED | |
Legal Registered Office | |
3 COLMAN PARAID KING STREET MAIDSTONE ME14 1DJ Other companies in DA11 | |
Company Number | 04420685 | |
---|---|---|
Company ID Number | 04420685 | |
Date formed | 2002-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 05:44:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PURE ATMA GROWTH & DEVELOPMENT INC. | British Columbia | Active | Company formed on the 2013-11-06 |
![]() |
PURE ATMA WELLNESS SOLUTIONS INC | British Columbia | Voluntary dissolved | Company formed on the 2022-04-04 |
Officer | Role | Date Appointed |
---|---|---|
JAGTAR SINGH RAI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMARJIT SINGH RAI |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JANTA FASHIONS LIMITED | Director | 1991-10-12 | CURRENT | 1989-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN MOLSKI | |
PSC07 | CESSATION OF JAGTAR SINGH RAI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH RAI | |
AP01 | DIRECTOR APPOINTED MR DAMIAN MOLSKI | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/20 FROM 45 Burch Road Northfleet Gravesend Kent DA11 9NE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Amarjit Singh Rai on 2017-01-30 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 19/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jagtar Singh Rai on 2010-04-19 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/04/09; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/04/08; full list of members | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 273 COMMERCIAL ROAD LONDON E1 2PS | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CSC BROMLEY LIMITED | |
RENT DEPOSIT DEED | Outstanding | CSC LAKESIDE LIMITED | |
RENT DEPOSIT DEED | Outstanding | CSC BROMLEY LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-05-01 | £ 395,639 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 485,473 |
Other Creditors Due Within One Year | 2012-04-30 | £ 177,708 |
Other Creditors Due Within One Year | 2011-04-30 | £ 87,682 |
Taxation Social Security Due Within One Year | 2012-04-30 | £ 29,841 |
Taxation Social Security Due Within One Year | 2011-04-30 | £ 50,725 |
Trade Creditors Within One Year | 2012-04-30 | £ 245,542 |
Trade Creditors Within One Year | 2011-04-30 | £ 167,452 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ATMA LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 2,854 |
Cash Bank In Hand | 2012-04-30 | £ 6,413 |
Cash Bank In Hand | 2011-04-30 | £ 2,674 |
Current Assets | 2012-05-01 | £ 34,059 |
Current Assets | 2012-04-30 | £ 50,924 |
Current Assets | 2011-04-30 | £ 288,331 |
Debtors | 2012-05-01 | £ 11,005 |
Debtors | 2012-04-30 | £ 29,311 |
Debtors | 2011-04-30 | £ 266,457 |
Fixed Assets | 2012-05-01 | £ 672,944 |
Fixed Assets | 2012-04-30 | £ 677,736 |
Fixed Assets | 2011-04-30 | £ 581,377 |
Other Debtors | 2012-04-30 | £ 29,311 |
Other Debtors | 2011-04-30 | £ 266,457 |
Shareholder Funds | 2012-05-01 | £ 174,109 |
Shareholder Funds | 2012-04-30 | £ -185,370 |
Shareholder Funds | 2011-04-30 | £ 976 |
Stocks Inventory | 2012-05-01 | £ 20,200 |
Stocks Inventory | 2012-04-30 | £ 15,200 |
Stocks Inventory | 2011-04-30 | £ 19,200 |
Tangible Fixed Assets | 2012-05-01 | £ 672,944 |
Tangible Fixed Assets | 2012-04-30 | £ 677,736 |
Tangible Fixed Assets | 2011-04-30 | £ 581,377 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56102 - Unlicensed restaurants and cafes) as PURE ATMA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84198180 | Machinery, plant and equipment for cooking or heating food (excl. percolators and other appliances for making hot drinks and domestic appliances) | ||
![]() | 84199085 | Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |