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.
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 | : |
|
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 | 07 October 2014 | 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 |
13 Harbury Street, Burton On Trent, DE13 0RX | Secretary | 02 June 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 26 April 2002 | 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 |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 28 April 2000 | Active |
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 | 23 October 2012 | 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 | 15 June 2015 | Active |
The Campions 42 Beech Hill Avenue, Hadley Wood, Barnet, EN4 0LU | Director | 02 June 2000 | Active |
48 Oxford Gardens, London, W10 5UN | Director | 02 June 2000 | Active |
31 Rosehill Road, London, SW18 2NY | Director | 02 June 2000 | Active |
6 Station Road, Hampton In Arden, Solihull, B92 0BJ | Director | 12 August 2002 | Active |
Fernley 84 Newmarket Road, Norwich, NR2 2LB | Director | 04 October 2001 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 19 June 2002 | Active |
7 Earls Terrace, Kensington, London, W8 6LP | Director | 02 June 2000 | Active |
41 Pinfold Hill, Shenstone, WS14 0JN | Director | 02 June 2000 | Active |
10 Wellington Road, London, NW8 9SP | Director | 02 June 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 27 July 2001 | Active |
59 Molyneux Drive, London, SW17 6BB | Director | 02 June 2000 | Active |
103 Barrow Gate Road, Chiswick, London, W4 4QS | Director | 27 July 2001 | Active |
Flat E, 13 Saint Georges Drive, London, SW1V 4DJ | Nominee Director | 28 April 2000 | Active |
1 Shepherds Place, Upper Brook Street, London, W1K 6ED | Director | 10 August 2000 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 12 August 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 August 2011 | Active |
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE | Nominee Director | 28 April 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | 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 |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Resolution | Resolution. | Download |
2019-09-23 | Change of name | Change of name notice. | Download |
2019-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-08 | Accounts | Accounts with accounts type full. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.