This company is commonly known as Punch Taverns (pmmh) Limited. The company was founded 32 years ago and was given the registration number 02703858. 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.
Name | : | PUNCH TAVERNS (PMMH) LIMITED |
---|---|---|
Company Number | : | 02703858 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1992 |
End of financial year | : | 15 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, Second Avenue, Burton Upon Trent, Staffordshire, DE14 2WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Chamberlain Square, Birmingham, England, B3 3AX | Director | 01 February 2023 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 07 October 2014 | Active |
144 Above Town, Dartmouth, TQ6 9RH | Secretary | 06 October 1994 | Active |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Secretary | 22 November 2002 | Active |
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET | Secretary | 01 May 2003 | Active |
Harcourt Cottage, High Street Thruxton, Andover, SP11 8LZ | Secretary | 21 April 1992 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
27 Hillston Close, Hartlepool, TS26 0PE | Secretary | 07 January 2004 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 23 March 2004 | Active |
Sunrise House, Ninth Avenue, Burton Upon Trent, United Kingdom, DE14 3JZ | Secretary | 30 November 2006 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 06 July 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 April 1992 | Active |
144 Above Town, Dartmouth, TQ6 9RH | Director | 04 November 1998 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 07 October 2014 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
Harcourt, Thruxton, Andover, SP11 8LZ | Director | 21 April 1992 | Active |
Summers End, 8 Weaverlake, Yoxall, DE13 8AD | Director | 10 August 1994 | Active |
Harcourt Cottage, High Street Thruxton, Andover, SP11 8LZ | Director | 21 April 1992 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
Holgate Farm 29 The Street, Bunwell, Norwich, NR16 1NA | Director | 22 November 2002 | Active |
The Archway, Main Street, Winster, Matlock, DE4 2DH | Director | 04 November 1998 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 01 December 2003 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 December 2003 | Active |
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS | Director | 22 November 2002 | Active |
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS | Director | 01 December 2003 | Active |
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF | Director | 22 November 2002 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 13 August 2012 | Active |
1 Mount Close, Boxmoor, Hemel Hempstead, HP1 2BD | Director | 02 July 1996 | Active |
The Home Farm, Fenton Road Stubton, Newark, NG23 5DB | Director | 07 January 1999 | Active |
13 Hastings Place, Lytham St Annes, FY8 5LZ | Director | 22 November 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 April 1992 | Active |
Punch Taverns (Pmt) 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Resolution | Resolution. | Download |
2023-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-10 | Capital | Capital allotment shares. | Download |
2023-03-10 | Capital | Capital allotment shares. | Download |
2023-03-09 | Capital | Capital statement capital company with date currency figure. | Download |
2023-03-09 | Resolution | Resolution. | Download |
2023-03-09 | Insolvency | Legacy. | Download |
2023-03-09 | Capital | Legacy. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-08 | Resolution | Resolution. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.