UKBizDB.co.uk

PUNCH TAVERNS (PMH) LIMITED

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

This company is commonly known as Punch Taverns (pmh) Limited. The company was founded 25 years ago and was given the registration number 03720775. 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 (PMH) LIMITED
Company Number:03720775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1999
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

Secretary11 June 1999Active
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
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary25 February 1999Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

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

Director11 June 1999Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director25 February 1999Active
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
46 Wentworth Drive, Lichfield, WS14 9HN

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

Director01 December 2003Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director25 February 1999Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director11 June 1999Active
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

Director11 June 1999Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director11 June 1999Active

People with Significant Control

Punch Taverns Intermediate Holdco (B) 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
2023-04-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-04-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-19Resolution

Resolution.

Download
2023-03-10Capital

Capital statement capital company with date currency figure.

Download
2023-03-10Resolution

Resolution.

Download
2023-03-10Insolvency

Legacy.

Download
2023-03-10Capital

Legacy.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-07Resolution

Resolution.

Download
2023-02-03Officers

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
2022-08-22Officers

Termination secretary company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type full.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-07-10Incorporation

Memorandum articles.

Download
2021-07-10Resolution

Resolution.

Download
2021-07-01Capital

Legacy.

Download
2021-07-01Capital

Capital statement capital company with date currency figure.

Download
2021-07-01Insolvency

Legacy.

Download
2021-07-01Resolution

Resolution.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.