UKBizDB.co.uk

PUKKA ENTERPRISES LTD.

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

This company is commonly known as Pukka Enterprises Ltd.. The company was founded 20 years ago and was given the registration number 05055983. The firm's registered office is in MANCHESTER. You can find them at Studio A, Floor 4, M-one, 8 Lower Ormond Street, Manchester, Greater Manchester. This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:PUKKA ENTERPRISES LTD.
Company Number:05055983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Studio A, Floor 4, M-one, 8 Lower Ormond Street, Manchester, Greater Manchester, United Kingdom, M1 5QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 280, 91 Western Road, Brighton, United Kingdom, BN1 2NW

Director13 November 2017Active
109 Coniston Avenue, Upminster, RM14 3XL

Secretary21 January 2008Active
13 Wellington Road, Belvedere, DA17 5HA

Secretary25 February 2004Active
Suite 120, Imperial Court, Exchange Street East, Liverpool, L2 3AB

Secretary07 September 2011Active
71 The Meadows, Bishops Stortford, CM23 4HD

Secretary29 March 2005Active
The Estate Office Great Cozens, Fanhams Hall Road, Wareside, SG12 7PU

Director21 January 2008Active
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

Director21 January 2008Active
109 Coniston Avenue, Upminster, RM14 3XL

Director21 January 2008Active
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

Director25 February 2004Active
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

Director12 December 2011Active
13 Wellington Road, Belvedere, DA17 5HA

Director25 February 2004Active
Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH

Director25 February 2004Active

People with Significant Control

Mr Chris Wright
Notified on:23 October 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:Grenville House, 4 Grenville Avenue, Broxbourne, England, EN10 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joshua Dane Makinson
Notified on:16 November 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Grenville House, 4 Grenville Avenue, Broxbourne, England, EN10 7DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Graham
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Studio A, Floor 4, M-One, 8 Lower Ormond Street, Manchester, United Kingdom, M1 5QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Address:Grenville House, 4 Grenville Avenue, Broxbourne, EN10 7DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Address

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

Download
2019-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Officers

Termination secretary company with name termination date.

Download
2019-06-05Address

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

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Change to a person with significant control.

Download
2018-05-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Appoint person director company with name date.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.