UKBizDB.co.uk

PUNCH INNS LIMITED

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

This company is commonly known as Punch Inns Limited. The company was founded 32 years ago and was given the registration number 02661576. The firm's registered office is in BURTON UPON TRENT. You can find them at Jubille House, Second Avenue, Burton Upon Trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PUNCH INNS LIMITED
Company Number:02661576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 November 1991
End of financial year:18 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
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

Director07 October 2014Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary08 November 1991Active
Surrey Lodge Arthington Lane, Pool In Wharfedale, Otley, LS21 1JZ

Secretary11 October 2002Active
41 Birmingham Road, Blakedown, Kidderminster, DY10 3JE

Secretary15 November 1991Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 January 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
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 July 2008Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director08 November 1991Active
41 Birmingham Road, Blakedown, Kidderminster, DY10 3JE

Director15 November 1991Active
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
48 Tame Avenue, Wednesbury, WS10 0RL

Director15 November 1991Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director23 January 2003Active
6 Westmore Way, Tiffany Green, Wednesbury, WS10 0TR

Director15 November 1991Active
10 Quayle Grove, Wordsley, Stourbridge, DY8 5NS

Director15 November 1991Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director23 January 2003Active
The Boundary, Seymour Plain, Marlow, SL7 3DA

Director11 October 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director23 January 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active

People with Significant Control

Punch Partnerships (Pgrp) 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-20Gazette

Gazette dissolved liquidation.

Download
2021-03-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-20Resolution

Resolution.

Download
2020-03-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type dormant.

Download
2016-04-02Change of name

Certificate change of name company.

Download
2016-04-02Change of name

Change of name notice.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-22Accounts

Accounts with accounts type dormant.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Officers

Appoint person director company with name date.

Download
2014-10-08Officers

Appoint person secretary company with name date.

Download
2014-10-08Officers

Termination secretary company with name termination date.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2013-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.