UKBizDB.co.uk

PUNCH TAVERNS (PM) LIMITED

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

This company is commonly known as Punch Taverns (pm) Limited. The company was founded 23 years ago and was given the registration number 04036384. 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 74990 - Non-trading company.

Company Information

Name:PUNCH TAVERNS (PM) LIMITED
Company Number:04036384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 2000
End of financial year:15 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary18 August 2000Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary01 February 2013Active
27 Hillston Close, Hartlepool, TS26 0PE

Secretary07 January 2004Active
17 Thacker Drive, Lichfield, WS13 6NS

Secretary23 March 2004Active
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
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary19 July 2000Active
Hunters Gate 56 Palace Road, Ripon, HG4 1HA

Director18 August 2000Active
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
8 Moore Street, London, SW3 2QN

Director08 December 2000Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Director18 August 2000Active
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
Holgate Farm 29 The Street, Bunwell, Norwich, NR16 1NA

Director01 December 2001Active
95 Belsize Lane, London, NW3 5AU

Director08 December 2000Active
The Lanebridge Property Fund, The Coach House Fulshaw Hall, Wilmslow, SK9 1RL

Director01 July 2003Active
239 Boardwalk Place, London, E14 5SQ

Director30 October 2003Active
46 Wentworth Drive, Lichfield, WS14 9HN

Director01 December 2003Active
The Walton Canonry, 69 The Close, Salisbury, SP1 2EN

Director01 June 2003Active
Garden Flat, 157 King Henrys Road, London, NW3 3RD

Director01 May 2003Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 December 2003Active
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ

Director18 August 2000Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director18 August 2000Active
1 Airlie Gardens, London, W8 7AJ

Director05 March 2001Active
11 Chapel Road, London, W13 9AE

Director08 December 2000Active
18 Upper Grosvenoer Street, London, W1

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

Director01 December 2003Active
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF

Director18 August 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
Fencote House, Little Fencote, Northallerton, DL7 0RR

Director08 December 2000Active

People with Significant Control

Punch Taverns Reserve Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jubilee House, Second Avenue, Burton-On-Trent, England, 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

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
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type dormant.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download
2017-07-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.