UKBizDB.co.uk

PUNCH TAVERNS (PMG) LIMITED

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

This company is commonly known as Punch Taverns (pmg) Limited. The company was founded 28 years ago and was given the registration number 03276276. 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.

Company Information

Name:PUNCH TAVERNS (PMG) LIMITED
Company Number:03276276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1996
End of financial year:13 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
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

Director06 September 2010Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Secretary07 October 2014Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary15 January 1997Active
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
200 Aldersgate Street, London, EC1A 4JJ

Corporate Secretary05 November 1996Active
Hunters Gate 56 Palace Road, Ripon, HG4 1HA

Director28 October 1997Active
21 Thornhill Square, London, N1 1BQ

Director05 November 1996Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director18 June 2010Active
8 Moore Street, London, SW3 2QN

Director21 November 1996Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Director25 January 2000Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director17 October 2007Active
1 Hazlewell Road, London, SW15 6LU

Director21 November 1996Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
20 Flanchford Road, Stamford Brook, London, W12 9ND

Director05 November 1996Active
82 Sundridge Avenue, Chislehurst, BR7 5LU

Director28 October 1997Active
Shute House, Donhead St Mary, Shaftesbury, SP7 9DG

Director21 November 1996Active
46 Wentworth Drive, Lichfield, WS14 9HN

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

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

Director27 January 1998Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director28 October 1997Active
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

Director01 March 1999Active
The Linn, 100 Eglington Road, Ardrossan, KA22 8NN

Director13 October 1997Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
13 Hastings Place, Lytham St Annes, FY8 5LZ

Director01 May 2003Active

People with Significant Control

Punch Pubs & Co Limited
Notified on:01 July 2021
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
Punch Pubs Holdings Limited
Notified on:23 June 2021
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
Punch Taverns Limited
Notified on:23 June 2021
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
Punch Pubs Group Limited
Notified on:23 June 2021
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
Punch Pubs & Co 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.