Background WavePink WaveYellow Wave

PURE VANS LIMITED (06978360)

PURE VANS LIMITED (06978360) is an active UK company. incorporated on 3 August 2009. with registered office in Newport. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190). PURE VANS LIMITED has been registered for 16 years. Current directors include GREENHAF, Bethan, GREENHAF, David Keith.

Company Number
06978360
Status
active
Type
ltd
Incorporated
3 August 2009
Age
16 years
Address
Pure House, Newport, NP19 0DQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
GREENHAF, Bethan, GREENHAF, David Keith
SIC Codes
45190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE VANS LIMITED

PURE VANS LIMITED is an active company incorporated on 3 August 2009 with the registered office located in Newport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190). PURE VANS LIMITED was registered 16 years ago.(SIC: 45190)

Status

active

Active since 16 years ago

Company No

06978360

LTD Company

Age

16 Years

Incorporated 3 August 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Pure House 188 Corporation Road Newport, NP19 0DQ,

Previous Addresses

The Van Centre 273a Corporation Road Newport NP19 0FD Wales
From: 8 February 2018To: 3 July 2024
273a Corporation Road Newport NP19 0FD Wales
From: 7 December 2017To: 8 February 2018
64 st Julians Road Newport Gwent NP19 7RX
From: 3 August 2009To: 7 December 2017
Timeline

7 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Left
Feb 18
Owner Exit
Feb 21
Director Joined
Feb 22
Loan Cleared
Nov 23
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENHAF, Bethan

Active
188 Corporation Road, NewportNP19 0DQ
Born October 1979
Director
Appointed 30 Nov 2021

GREENHAF, David Keith

Active
188 Corporation Road, NewportNP19 0DQ
Born November 1979
Director
Appointed 03 Aug 2009

GREENHAF, Bethan Claire

Resigned
Corporation Road, NewportNP19 0FD
Secretary
Appointed 03 Aug 2009
Resigned 08 Feb 2018

GREENHAF, Bethan Claire

Resigned
St Julians Road, NewportNP19 7RX
Born October 1979
Director
Appointed 03 Aug 2009
Resigned 08 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
Corporation Road, NewportNP19 0FD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2021

Mr David Keith Greenhaf

Ceased
273a Corporation Road, NewportNP19 0FD
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2016
Ceased 03 Feb 2021
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audited Abridged
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2010
CH03Change of Secretary Details
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Incorporation Company
3 August 2009
NEWINCIncorporation