This company is commonly known as Punch Partnerships (pml) Limited. The company was founded 27 years ago and was given the registration number 03321199. 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 47250 - Retail sale of beverages in specialised stores.
Name | : | PUNCH PARTNERSHIPS (PML) LIMITED |
---|---|---|
Company Number | : | 03321199 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1997 |
End of financial year | : | 13 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 31 January 2011 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Secretary | 21 February 1997 | Active |
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET | Secretary | 01 May 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
27 Hillston Close, Hartlepool, TS26 0PE | Secretary | 07 January 2004 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 23 March 2004 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 14 February 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 January 2019 | Active |
Hunters Gate 56 Palace Road, Ripon, HG4 1HA | Director | 07 August 1997 | Active |
21 Thornhill Square, London, N1 1BQ | Director | 26 June 1999 | Active |
21 Thornhill Square, London, N1 1BQ | Director | 14 February 1997 | Active |
8 Moore Street, London, SW3 2QN | Director | 26 June 1999 | Active |
45 Solent Road, West Hampstead, London, NW6 1TY | Director | 21 February 1997 | Active |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Director | 01 December 2001 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 06 September 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 07 October 2014 | Active |
1 Hazlewell Road, London, SW15 6LU | Director | 26 June 1999 | Active |
Holgate Farm 29 The Street, Bunwell, Norwich, NR16 1NA | Director | 01 December 2001 | Active |
20 Flanchford Road, Stamford Brook, London, W12 9ND | Director | 26 June 1999 | Active |
20 Flanchford Road, Stamford Brook, London, W12 9ND | Director | 14 February 1997 | Active |
82 Sundridge Avenue, Chislehurst, BR7 5LU | Director | 07 August 1997 | Active |
6 Station Road, Hampton In Arden, Solihull, B92 0BJ | Director | 01 December 2003 | Active |
Shute House, Donhead St Mary, Shaftesbury, SP7 9DG | Director | 26 June 1999 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 01 December 2003 | Active |
Talbot Hughes Mckillop Llp, 6 Snow Hill, London, United Kingdom, EC1A 2AY | Director | 16 April 2014 | Active |
13 Lake Lock Grove, Stanley, Wakefield, WF3 4JJ | Director | 01 December 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 December 2003 | Active |
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ | Director | 03 August 1998 | Active |
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS | Director | 21 February 1997 | Active |
Warwick House, Manor Court, Barton Under Needwood, Burton Upon Trent, DE13 8AU | Director | 01 July 2008 | Active |
Punch Taverns (Pmg) Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF |
Nature of control | : |
|
Punch Taverns Intermediate Holdco (B) Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF |
Nature of control | : |
|
Punch Taverns Holdco (B) Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF |
Nature of control | : |
|
Punch Pubs Holdings Limited | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF |
Nature of control | : |
|
Punch Taverns (Pmh) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-10 | Capital | Capital allotment shares. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.