This company is commonly known as Puddle Dock (holdings) Limited. The company was founded 28 years ago and was given the registration number 03087984. The firm's registered office is in EDGWARE MIDDLESEX. You can find them at Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, . This company's SIC code is 41100 - Development of building projects.
Name | : | PUDDLE DOCK (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03087984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 1st Floor North Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN | Director | 22 March 2017 | Active |
Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN | Director | 13 August 2014 | Active |
Farncombe House, The Goodings, Woodlands St Mary, RG17 7BD | Secretary | 11 December 1995 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 04 August 1995 | Active |
3 Lammas Road, Cheddington, LU7 0RY | Secretary | 31 January 2006 | Active |
Farncombe House, The Goodings, Woodlands St Mary, RG17 7BD | Director | 18 December 2001 | Active |
49 Meadowbank, London, NW3 3AY | Director | 11 December 1995 | Active |
The Roundhouse Mount Tyndal, Spaniards Road Hampstead, London, NW3 7JH | Director | 22 March 1996 | Active |
14 Havelock Rise, Luton, LU2 7PS | Director | 12 December 1997 | Active |
Lot 1966 Fei Ngo Lodge, Clearwater Bay Road, Kowloon, Hong Kong, | Director | 22 March 1996 | Active |
Unit 3 1st Floor North, Cavendish House, 369-391 Burnt Oak Broadway, Edgware Middlesex, HA8 5AW | Director | 23 June 2011 | Active |
Unit 6 9th Floor, Premier House, 112 Station Road, Edgware, HA8 7BJ | Director | 27 June 2011 | Active |
51 Manchester Street, London, W1U 7LU | Director | 22 February 2006 | Active |
73 Fitzjohns Avenue, London, NW3 6PD | Director | 12 December 1997 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Director | 04 August 1995 | Active |
Mr Richard Eric Littman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Irish Square, Upper Denbigh Road, St Asaph, Wales, LL17 0RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Address | Change registered office address company with date old address new address. | Download |
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Officers | Appoint person director company with name date. | Download |
2017-03-23 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-27 | Address | Change registered office address company with date old address new address. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.