UKBizDB.co.uk

PUNCH CENTRUM LOAN COMPANY LIMITED

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

This company is commonly known as Punch Centrum Loan Company Limited. The company was founded 21 years ago and was given the registration number 04772974. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PUNCH CENTRUM LOAN COMPANY LIMITED
Company Number:04772974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2003
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
57, Postern Road, Tatenhill, Burton On Trent, DE13 9SJ

Secretary01 September 2003Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary20 October 2003Active
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ

Secretary30 November 2006Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary06 July 2011Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary21 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director07 October 2014Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
49 Gorst Road, London, SW11 6JB

Director14 August 2003Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 September 2003Active
12 Heber Mansions, Queens Club Gardens, London, W14 9RL

Director13 August 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 September 2003Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director21 May 2003Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

Director16 August 2004Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
14 St Marys Court, Tingewick, Buckingham, MK18 4RE

Director21 May 2003Active

People with Significant Control

Punch Centrum Intermediate Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type dormant.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.