UKBizDB.co.uk

PUFFIN INVESTMENTS LIMITED

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

This company is commonly known as Puffin Investments Limited. The company was founded 29 years ago and was given the registration number 02982454. The firm's registered office is in PEMBROKESHIRE. You can find them at Withybush, Haverfordwest, Pembrokeshire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PUFFIN INVESTMENTS LIMITED
Company Number:02982454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1994
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Withybush, Haverfordwest, Pembrokeshire, SA62 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director01 July 2020Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director01 July 2020Active
6th Floor, 2 London Wall Place, London, EC2Y 5AU

Director01 July 2020Active
2 Little Castle Grove, Herbrandston, Milford Haven, SA73 3SP

Secretary19 January 1995Active
2 Little Castle Grove, Herbrandston, Milford Haven, SA73 3SP

Secretary01 December 1994Active
Cnocell Y Coed, Feidr Fain, Letterston, Haverfordwest, SA62 5ST

Secretary26 November 2008Active
3 Haven Park, Herbrandston, Milford Haven, SA73 3SH

Secretary08 December 1997Active
Upper Haythog, Spittal, Haverfordwest, SA62 5QN

Secretary01 April 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 October 1994Active
77 Main Road, Uffington, Stamford, PE9 4SN

Director01 December 1994Active
Norton Farm, Rosemarket, Milford Haven, SA73 1JD

Director22 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 October 1994Active
Llandigige Fawr, Berea, St Davids, SA62 6DH

Director20 November 2006Active
Winterton Farm, Marloes, Haverfordwest, SA62 3AS

Director19 January 1995Active
Windmill Park, St Brides, Haverfordwest, SA62 3AH

Director01 December 1994Active
Upper Haythog, Spittal, Haverfordwest, SA62 5QN

Director19 January 1995Active

People with Significant Control

Alcid Investments Limited
Notified on:01 July 2020
Status:Active
Country of residence:Wales
Address:Withybush, Withybush Road, Haverfordwest, Wales, SA62 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard John Hayman
Notified on:01 July 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:Withybush, Pembrokeshire, SA62 4BS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-27Gazette

Gazette dissolved liquidation.

Download
2022-05-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Address

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

Download
2021-06-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-09Resolution

Resolution.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Change account reference date company previous shortened.

Download
2021-02-10Capital

Capital statement capital company with date currency figure.

Download
2021-02-10Resolution

Resolution.

Download
2021-02-10Capital

Legacy.

Download
2021-02-10Insolvency

Legacy.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Termination director company with name termination date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-20Officers

Appoint person director company with name date.

Download
2020-07-06Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.