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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5 Gamma, Orchard Industrial Estate, Toddington, Cheltenham, England, GL54 5EB | Director | 31 March 2017 | Active |
91 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW | Secretary | 22 December 2003 | Active |
Wheelbarrow Castle Cottage, Radford, Inkberrow, WR7 4LR | Secretary | 18 September 2006 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 12 December 2003 | Active |
Unit 1, Stratford Agri- Park, Campden Road Clifford Chambers, Stratford-Upon-Avon, CV37 8LP | Director | 10 July 2015 | Active |
91 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW | Director | 01 January 2007 | Active |
17 Seymour Road, Stratford Upon Avon, CV37 9EP | Director | 22 December 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 12 December 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Officers | Change person director company with change date. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Address | Change registered office address company with date old address new address. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-06 | Officers | Termination director company with name termination date. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.