UKBizDB.co.uk

PUK HOLDINGS LIMITED

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

This company is commonly known as Puk Holdings Limited. The company was founded 20 years ago and was given the registration number 04993863. The firm's registered office is in CHELTENHAM. You can find them at Unit 5 Gamma Orchard Industrial Estate, Toddington, Cheltenham, Gloucestershire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PUK HOLDINGS LIMITED
Company Number:04993863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Gamma Orchard Industrial Estate, Toddington, Cheltenham, Gloucestershire, England, GL54 5EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Gamma, Orchard Industrial Estate, Toddington, Cheltenham, England, GL54 5EB

Director31 March 2017Active
91 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Secretary22 December 2003Active
Wheelbarrow Castle Cottage, Radford, Inkberrow, WR7 4LR

Secretary18 September 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary12 December 2003Active
Unit 1, Stratford Agri- Park, Campden Road Clifford Chambers, Stratford-Upon-Avon, CV37 8LP

Director10 July 2015Active
91 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Director01 January 2007Active
17 Seymour Road, Stratford Upon Avon, CV37 9EP

Director22 December 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director12 December 2003Active

People with Significant Control

Thmr (Management Co.) Ltd
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:Unit 1 Stratford Agri-Park, Campden Road, Stratford-Upon-Avon, England, CV37 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Susan Patricia Holmes
Notified on:30 November 2016
Status:Active
Date of birth:November 1953
Nationality:British
Address:Unit 1, Stratford Agri- Park, Stratford-Upon-Avon, CV37 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Address

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

Download
2018-10-05Address

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

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Persons with significant control

Notification of a person with significant control.

Download
2018-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-01-06Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.