UKBizDB.co.uk

PUNCH TAVERNS (DC) HOLDINGS LIMITED

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

This company is commonly known as Punch Taverns (dc) Holdings Limited. The company was founded 24 years ago and was given the registration number 03982425. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PUNCH TAVERNS (DC) HOLDINGS LIMITED
Company Number:03982425
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:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
3-4 Broadway Park, South Gyle Broadway, Edinburgh, Scotland, EH12 9JZ

Director24 April 2019Active
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

Director01 July 2008Active
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
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
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
46 Wentworth Drive, Lichfield, WS14 9HN

Director12 August 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
Heineken Uk Limited, 3-4 Broadway Park, Edinburgh, United Kingdom, EH12 9JZ

Director29 August 2017Active
14 St Mary's Court, Tingewick, Buckingham, MK18 4RE

Nominee Director28 April 2000Active

People with Significant Control

Heineken Uk Limited
Notified on:29 August 2017
Status:Active
Country of residence:Scotland
Address:3-4, Broadway Park, Edinburgh, Scotland, EH12 9JZ
Nature of control:
  • Significant influence or control
Punch Taverns (Rh) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
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 (7 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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-09-21Other

Legacy.

Download
2021-09-20Accounts

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Accounts

Legacy.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-15Dissolution

Dissolution application strike off company.

Download
2021-06-09Capital

Legacy.

Download
2021-06-09Capital

Capital statement capital company with date currency figure.

Download
2021-06-09Insolvency

Legacy.

Download
2021-06-09Resolution

Resolution.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-16Accounts

Legacy.

Download
2020-11-16Other

Legacy.

Download
2020-11-16Other

Legacy.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-11-04Other

Legacy.

Download
2019-11-04Other

Legacy.

Download
2019-10-17Accounts

Legacy.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.