UKBizDB.co.uk

PUNCH TAVERNS INVESTMENTS LIMITED

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

This company is commonly known as Punch Taverns Investments Limited. The company was founded 26 years ago and was given the registration number 03470856. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:PUNCH TAVERNS INVESTMENTS LIMITED
Company Number:03470856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1997
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
One, Chamberlain Square, Birmingham, England, B3 3AX

Director01 February 2023Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

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

Secretary05 June 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
7 Earls Terrace, Kensington, London, W8 6LP

Secretary19 November 1997Active
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
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 1997Active
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

Director18 June 2010Active
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

Director17 October 2007Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
Fernley 84 Newmarket Road, Norwich, NR2 2LB

Director12 August 2002Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director12 August 2002Active
7 Earls Terrace, Kensington, London, W8 6LP

Director19 November 1997Active
Fern Lodge, 5 Millfield Lane Highgate, London, N6 6JL

Director16 December 1997Active
10 Wellington Road, London, NW8 9SP

Director19 November 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director27 July 2001Active
103 Barrow Gate Road, Chiswick, London, W4 4QS

Director27 July 2001Active
45 Addison Road, London, W14 8JH

Director16 December 1997Active
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

Director13 August 2012Active

People with Significant Control

Punch Taverns Group 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 (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
2023-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-09Capital

Capital statement capital company with date currency figure.

Download
2023-03-09Capital

Legacy.

Download
2023-03-09Insolvency

Legacy.

Download
2023-03-09Resolution

Resolution.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type dormant.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.