UKBizDB.co.uk

PUK LIMITED

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

This company is commonly known as Puk Limited. The company was founded 54 years ago and was given the registration number 00967865. 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 33120 - Repair of machinery.

Company Information

Name:PUK LIMITED
Company Number:00967865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1969
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

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

Director23 May 2016Active
91 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Secretary22 December 2003Active
91 Aston Cantlow Road, Wilmcote, Stratford Upon Avon, CV37 9XW

Secretary-Active
Wheelbarrow Castle Cottage, Radford, Inkberrow, WR7 4LR

Secretary18 September 2006Active
C/O Hill Dickinson, Union Court 1 Cook Street, Liverpool, L2 4SJ

Corporate Secretary14 March 2002Active
Odinsvej 24, Dk 9700 Bronderslev, Denmark,

Director-Active
Odinsvej 24, Brondersley Dk 9700, Denmark, FOREIGN

Director-Active
Corfitzvej 10, Aalborg, Denmark,

Director17 July 2002Active
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

Director-Active
Stakladen 4, Dk-9380 Vestbjerg, Denmark,

Director01 March 1992Active
17 Seymour Road, Stratford Upon Avon, CV37 9EP

Director22 December 2003Active
Rosebank 16 Erica Avenue, Bedworth, Nuneaton, CV12 0AU

Director-Active

People with Significant Control

Puk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5 Gamma, Orchard Industrial Estate, Cheltenham, England, GL54 5EB
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-12-21Accounts

Accounts with accounts type unaudited abridged.

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
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-08-23Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-06Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.