UKBizDB.co.uk

PULLMANOR LIMITED

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

This company is commonly known as Pullmanor Limited. The company was founded 36 years ago and was given the registration number 02170011. The firm's registered office is in LONDON. You can find them at 1st Floor, 7-10, Chandos Street, London, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:PULLMANOR LIMITED
Company Number:02170011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1987
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:1st Floor, 7-10, Chandos Street, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director01 February 2012Active
Quadrant House, 4 Thomas More Square, London, E1W 1YW

Director16 April 2013Active
35 St Annes Road, St Albans, AL2 1LQ

Secretary03 July 2006Active
9 Briar Hill, Purley, CR8 3LF

Secretary-Active
35 St Annes Road, St Albans, AL2 1LQ

Director03 July 2006Active
9 Briar Hill, Purley, CR8 3LF

Director-Active
9 Briar Hill, Purley, CR8 3LF

Director-Active
1st Floor, 7-10, Chandos Street, London, England, W1G 9DQ

Director16 April 2013Active
Flat 45, Yoo Building, 17 Hall Road, London, NW8 9RF

Director01 August 2006Active
23 The Avenue, Potters Bar, EN6 1EG

Director01 August 2006Active
Pulham House, Bedwell Park, Cucumber Lane, Essendon, AL9 6GJ

Director01 August 2006Active
Walled Garden House, Bedwell Park, Cucumber Lane, Essendon, Hatfield, United Kingdom, AL9 6GL

Director03 July 2006Active

People with Significant Control

Mr Paul David Hockley
Notified on:30 November 2021
Status:Active
Date of birth:May 1973
Nationality:British
Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nigel Lewis Taylor
Notified on:30 November 2021
Status:Active
Date of birth:September 1962
Nationality:British
Address:Quadrant House, 4 Thomas More Square, London, E1W 1YW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Redwing Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Shelley Stock Hutter Llp, 1st Floor, London, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-19Insolvency

Liquidation disclaimer notice.

Download
2022-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-15Address

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

Download
2022-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Resolution

Resolution.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-26Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-02-02Address

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

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type full.

Download
2018-08-24Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.