UKBizDB.co.uk

PUMA MANUFACTURING LIMITED

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

This company is commonly known as Puma Manufacturing Limited. The company was founded 43 years ago and was given the registration number 01518167. The firm's registered office is in LONDON. You can find them at 8th Floor, 25 Farringdon Street, London, . This company's SIC code is 3162 - Manufacture other electrical equipment.

Company Information

Name:PUMA MANUFACTURING LIMITED
Company Number:01518167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:ADMINISTRATIVE RECEI
Incorporation Date:22 September 1980
End of financial year:30 June 2003
Jurisdiction:England - Wales
Industry Codes:
  • 3162 - Manufacture other electrical equipment

Office Address & Contact

Registered Address:8th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lesser Stour House, Nargate Street, Littlebourne, Canterbury, CT3 1UJ

Secretary11 May 2004Active
Lesser Stour House Nargate Street, Littlebourne, Canterbury, CT3 1UJ

Director31 August 1994Active
Willowdene House, Nevill Gardens, Walmer, CT14 7TX

Director31 August 1994Active
16 Farm Lane, Sholden, Deal, CT14 0PW

Director31 August 1994Active
Cadair Church Street, Nonington, Dover, CT15 4LB

Director31 August 1994Active
42 School Lane, Lower Halstow, Sittingbourne, ME9 7ET

Secretary26 October 1992Active
29 Alison Crescent, Whitfield, Dover, CT16 3LN

Secretary31 August 1994Active
Willowdene House, Nevill Gardens, Walmer, CT14 7TX

Secretary17 March 1997Active
Newhaven High Street, Lyminge, Folkestone, CT18 8EN

Secretary31 March 1994Active
Newhaven High Street, Lyminge, Folkestone, CT18 8EN

Secretary-Active
2238 Sherwood Court, Minnetonka, Usa, 55305

Director08 October 1996Active
19521 Tweed Court, Saratoga, Usa,

Director01 December 2000Active
3007 Val Court, Gilroy, Usa,

Director01 December 2000Active
8212 Kentucky Circle, Bloomington, Usa,

Director26 June 1997Active
Newhaven High Street, Lyminge, Folkestone, CT18 8EN

Director-Active
1022 Spring Mill Road, Villanova, Usa,

Director-Active
2131 Pine Island, Minnetonka Hennepin, United States Of America,

Director26 June 1997Active
Flint Cottage, White Horse Lane Wingmore, Elham, CT4 6LR

Director-Active

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
2019-08-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-08-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-08-05Insolvency

Liquidation receiver cease to act receiver.

Download
2018-08-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-07-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-07-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-10-02Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2015-06-12Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-04-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-03-17Address

Change registered office address company with date old address.

Download
2012-12-31Insolvency

Legacy.

Download
2012-12-31Insolvency

Legacy.

Download
2012-07-04Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-10-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-02-23Address

Change registered office address company with date old address.

Download
2010-06-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2009-06-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2008-06-13Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2007-08-22Address

Legacy.

Download
2007-06-07Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-05-30Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-10-14Insolvency

Liquidation receiver administrative receivers report.

Download
2005-10-13Officers

Legacy.

Download
2005-09-23Insolvency

Liquidation receiver statement of affairs.

Download

Copyright © 2024. All rights reserved.