UKBizDB.co.uk

PUNCH TAPAS LTD

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

This company is commonly known as Punch Tapas Ltd. The company was founded 6 years ago and was given the registration number 10905092. The firm's registered office is in HOLMFIRTH. You can find them at 11 Westgate, Honley, Holmfirth, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PUNCH TAPAS LTD
Company Number:10905092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2017
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:11 Westgate, Honley, Holmfirth, England, HD9 6AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Offices, Riverside Mills,, Saddleworth Road, Elland, HX5 0RY

Director12 April 2022Active
Ground Floor Offices, Riverside Mills,, Saddleworth Road, Elland, HX5 0RY

Director12 April 2022Active
11 Westgate, Honley, Holmfirth, England, HD9 6AA

Director24 July 2020Active
11 Westgate, Honley, Holmfirth, England, HD9 6AA

Director26 July 2018Active
11 Westgate, Honley, Holmfirth, England, HD9 6AA

Director08 August 2017Active
11 Westgate, Honley, Holmfirth, England, HD9 6AA

Director04 July 2018Active
11 Westgate, Honley, Holmfirth, England, HD9 6AA

Director24 July 2020Active
11 Westgate, Honley, Holmfirth, England, HD9 6AA

Director26 July 2018Active
11 Westgate, Honley, Holmfirth, England, HD9 6AA

Director08 August 2017Active

People with Significant Control

Emily Irvine
Notified on:04 July 2018
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:36 Imperial Road, Edgerton, Huddersfield, United Kingdom, HD1 4PJ
Nature of control:
  • Right to appoint and remove directors
Mr Richard George Dunn
Notified on:08 August 2017
Status:Active
Date of birth:October 1972
Nationality:British
Address:Ground Floor Offices, Riverside Mills,, Saddleworth Road, Elland, HX5 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Roddis
Notified on:08 August 2017
Status:Active
Date of birth:December 1975
Nationality:British
Address:Ground Floor Offices, Riverside Mills,, Saddleworth Road, Elland, HX5 0RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Address

Change registered office address company with date old address new address.

Download
2023-06-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2022-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-05-18Resolution

Resolution.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type dormant.

Download
2019-03-07Accounts

Change account reference date company previous shortened.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Officers

Termination director company with name termination date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.