UKBizDB.co.uk

PUHL HOLDINGS LIMITED

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

This company is commonly known as Puhl Holdings Limited. The company was founded 17 years ago and was given the registration number 06296538. The firm's registered office is in LONDON. You can find them at Cotswold House, 219 Marsh Wall, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PUHL HOLDINGS LIMITED
Company Number:06296538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cotswold House, 219 Marsh Wall, London, United Kingdom, E14 9FJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cotswold, House, 219 Marsh Wall, London, United Kingdom, E14 9FJ

Secretary13 August 2014Active
Cotswold, House, 219 Marsh Wall, London, United Kingdom, E14 9FJ

Director01 April 2016Active
Cotswold, House, 219 Marsh Wall, London, United Kingdom, E14 9FJ

Director13 August 2014Active
The Mill House, Sonning, RG4 6TW

Secretary26 July 2007Active
4 Selsdon Way, London, E14 9GL

Secretary21 September 2007Active
35 Park Lane, Broxbourne, EN10 7NG

Secretary28 June 2007Active
23 Westbrooke Road, Sidcup, DA15 7PH

Director26 July 2007Active
The Mill House, Sonning, RG4 6TW

Director26 July 2007Active
4 Selsdon Way, London, E14 9GL

Director26 July 2007Active
The Rectory, Church Road, Stanford Rivers, CM5 9PW

Director28 June 2007Active
4 Selsdon Way, London, E14 9GL

Director21 September 2007Active
4 Selsdon Way, London, E14 9GL

Director13 August 2014Active
35 Park Lane, Broxbourne, EN10 7NG

Director28 June 2007Active
Cotswold, House, 219 Marsh Wall, London, United Kingdom, E14 9FJ

Director01 April 2016Active

People with Significant Control

Neon X Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cotswold House, 219 Marsh Wall, London, England, E14 9FJ
Nature of control:
  • Ownership of shares 75 to 100 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
2021-08-03Gazette

Gazette dissolved voluntary.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Gazette

Gazette notice voluntary.

Download
2021-05-06Dissolution

Dissolution application strike off company.

Download
2020-10-06Change of name

Certificate change of name company.

Download
2020-09-09Accounts

Accounts with accounts type small.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type small.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type small.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-04-04Address

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

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-04-01Officers

Appoint person director company with name date.

Download
2016-04-01Officers

Termination director company with name termination date.

Download
2015-10-14Capital

Capital allotment shares.

Download
2015-10-14Resolution

Resolution.

Download
2015-09-17Accounts

Accounts with accounts type full.

Download
2015-08-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.