Warning: file_put_contents(c/a809cb1c24bc020b2839a2ab0933ddba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/51fdef94258a38a00968e66739db155d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Punch Pubs & Co Limited, DE14 2WF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUNCH PUBS & CO LIMITED

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

This company is commonly known as Punch Pubs & Co Limited. The company was founded 24 years ago and was given the registration number 03982441. 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 70100 - Activities of head offices.

Company Information

Name:PUNCH PUBS & CO LIMITED
Company Number:03982441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2000
End of financial year:13 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
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

Director31 January 2011Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
13 Harbury Street, Burton On Trent, DE13 0RX

Secretary02 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

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

Secretary26 April 2002Active
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
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary28 April 2000Active
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

Director23 October 2012Active
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

Director06 September 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director15 June 2015Active
The Campions 42 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LU

Director02 June 2000Active
48 Oxford Gardens, London, W10 5UN

Director02 June 2000Active
31 Rosehill Road, London, SW18 2NY

Director02 June 2000Active
6 Station Road, Hampton In Arden, Solihull, B92 0BJ

Director12 August 2002Active
Fernley 84 Newmarket Road, Norwich, NR2 2LB

Director04 October 2001Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director19 June 2002Active
7 Earls Terrace, Kensington, London, W8 6LP

Director02 June 2000Active
41 Pinfold Hill, Shenstone, WS14 0JN

Director02 June 2000Active
10 Wellington Road, London, NW8 9SP

Director02 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director27 July 2001Active
59 Molyneux Drive, London, SW17 6BB

Director02 June 2000Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director27 July 2001Active
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ

Nominee Director28 April 2000Active
1 Shepherds Place, Upper Brook Street, London, W1K 6ED

Director10 August 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director12 August 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 August 2011Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director28 April 2000Active

People with Significant Control

Punch Taverns 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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2019-09-23Resolution

Resolution.

Download
2019-09-23Change of name

Change of name notice.

Download
2019-05-22Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.