Warning: file_put_contents(c/b775ddede80e3ae1910cabc035fddcb0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4bada481261f6deb589079afbde1fe87.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Buster And Punch Holdings Limited, PE9 2PF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUSTER AND PUNCH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buster And Punch Holdings Limited. The company was founded 9 years ago and was given the registration number 09510990. The firm's registered office is in STAMFORD. You can find them at 29 St. Peter's Street, , Stamford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUSTER AND PUNCH HOLDINGS LIMITED
Company Number:09510990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:29 St. Peter's Street, Stamford, England, PE9 2PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director05 April 2018Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director30 March 2017Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director05 April 2018Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director05 April 2018Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director22 March 2023Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director30 March 2017Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director30 March 2017Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director30 November 2021Active
29, St. Peter's Street, Stamford, England, PE9 2PF

Director30 March 2017Active
30, Haymarket, London, United Kingdom, SW1Y 4EX

Director26 March 2015Active
30, Haymarket, London, United Kingdom, SW1Y 4EX

Director29 March 2017Active
Sand Martin House, Bittern Way, Fletton Quays, Peterborough, England, PE2 8TY

Director30 November 2021Active
30, Haymarket, London, United Kingdom, SW1Y 4EX

Director01 April 2015Active

People with Significant Control

Mr Massimo Buster Minale
Notified on:30 March 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:29, St. Peter's Street, Stamford, England, PE9 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Donald Dulley
Notified on:30 March 2017
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:29, St. Peter's Street, Stamford, England, PE9 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2023-10-20Accounts

Accounts with accounts type group.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-18Mortgage

Mortgage satisfy charge full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type group.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Resolution

Resolution.

Download
2021-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type small.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.