UKBizDB.co.uk

PUMA POWER PROJECTS LIMITED

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

This company is commonly known as Puma Power Projects Limited. The company was founded 18 years ago and was given the registration number 05519247. The firm's registered office is in SANDWICH. You can find them at Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PUMA POWER PROJECTS LIMITED
Company Number:05519247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, Kent, CT13 9QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 9QX

Director08 September 2005Active
Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 9QX

Director04 January 2016Active
Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 9QX

Director03 July 2014Active
Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 9QX

Director04 January 2016Active
Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 9QX

Director08 September 2005Active
Willowdene House, Nevill Gardens, Walmer, CT14 7TX

Secretary08 September 2005Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary26 July 2005Active
Flat 2 27, Sea Road, Westgate-On-Sea, CT8 8TR

Director17 June 2014Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director26 July 2005Active

People with Significant Control

Paul James Willett
Notified on:01 June 2018
Status:Active
Date of birth:May 1948
Nationality:British
Address:Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Andrew Alexander Inglis
Notified on:01 June 2018
Status:Active
Date of birth:February 1951
Nationality:British
Address:Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 0QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
John Edward Inglis
Notified on:01 June 2018
Status:Active
Date of birth:February 1951
Nationality:British
Address:Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich, CT13 0QX
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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Capital

Capital return purchase own shares.

Download
2020-06-26Capital

Capital cancellation shares.

Download
2020-05-27Capital

Capital variation of rights attached to shares.

Download
2020-05-27Resolution

Resolution.

Download
2020-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-19Capital

Capital allotment shares.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.