Background WavePink WaveYellow Wave

PURE RENTAL LTD (07457875)

PURE RENTAL LTD (07457875) is an active UK company. incorporated on 2 December 2010. with registered office in Minehead. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PURE RENTAL LTD has been registered for 15 years. Current directors include MILLINS, Jeremy Philip.

Company Number
07457875
Status
active
Type
ltd
Incorporated
2 December 2010
Age
15 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
MILLINS, Jeremy Philip
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RENTAL LTD

PURE RENTAL LTD is an active company incorporated on 2 December 2010 with the registered office located in Minehead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. PURE RENTAL LTD was registered 15 years ago.(SIC: 77390)

Status

active

Active since 15 years ago

Company No

07457875

LTD Company

Age

15 Years

Incorporated 2 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

MANCHESTER VENUE MANAGEMENT LTD
From: 19 December 2012To: 21 January 2013
PURE RENTAL LIMITED
From: 5 October 2011To: 19 December 2012
MANCHESTER ENTERTAINMENTS LIMITED
From: 2 December 2010To: 5 October 2011
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

Croydon Hall Rodhuish Minehead TA24 6QT England
From: 9 June 2020To: 9 June 2020
Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 9 June 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 20 September 2016To: 20 February 2018
Pure 2 - 12 Avebury Avenue Tonbridge Kent TN9 1TF
From: 29 November 2015To: 20 September 2016
Purity 2 - 6 Newton Road Tunbridge Wells Kent TN1 1RU
From: 6 November 2014To: 29 November 2015
3 North Farm Road Tunbridge Wells Kent TN2 3DR
From: 4 December 2013To: 6 November 2014
53 Chipstead Lane Sevenoaks Kent TN13 2AJ England
From: 30 August 2013To: 4 December 2013
Hardys Yard London Road Riverhead Sevenoaks Kent TN13 2DN United Kingdom
From: 3 January 2012To: 30 August 2013
24 Chaucer Business Park Kemsing Sevenoaks TN15 6PJ England
From: 2 December 2010To: 3 January 2012
Timeline

2 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Dec 10
Director Left
Dec 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILLINS, Jeremy Philip

Active
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 02 Dec 2010

KUTCHERA, Paul Francis

Resigned
London Road, SevenoaksTN13 2DN
Born March 1970
Director
Appointed 02 Dec 2010
Resigned 01 Sept 2012

Persons with significant control

1

Rodhuish, MineheadTA24 6QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 December 2010
NEWINCIncorporation