UKBizDB.co.uk

PUNCH TAVERNS (PMMH) LIMITED

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

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.

Company Information

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:
  • 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
144 Above Town, Dartmouth, TQ6 9RH

Secretary06 October 1994Active
38 The Lane, Spinkhill, Sheffield, S21 3YF

Secretary22 November 2002Active
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET

Secretary01 May 2003Active
Harcourt Cottage, High Street Thruxton, Andover, SP11 8LZ

Secretary21 April 1992Active
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
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 April 1992Active
144 Above Town, Dartmouth, TQ6 9RH

Director04 November 1998Active
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

Director01 July 2008Active
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

Director17 October 2007Active
Harcourt, Thruxton, Andover, SP11 8LZ

Director21 April 1992Active
Summers End, 8 Weaverlake, Yoxall, DE13 8AD

Director10 August 1994Active
Harcourt Cottage, High Street Thruxton, Andover, SP11 8LZ

Director21 April 1992Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director01 February 2013Active
Holgate Farm 29 The Street, Bunwell, Norwich, NR16 1NA

Director22 November 2002Active
The Archway, Main Street, Winster, Matlock, DE4 2DH

Director04 November 1998Active
46 Wentworth Drive, Lichfield, WS14 9HN

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

Director01 December 2003Active
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS

Director22 November 2002Active
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS

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

Director22 November 2002Active
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF

Director13 August 2012Active
1 Mount Close, Boxmoor, Hemel Hempstead, HP1 2BD

Director02 July 1996Active
The Home Farm, Fenton Road Stubton, Newark, NG23 5DB

Director07 January 1999Active
13 Hastings Place, Lytham St Annes, FY8 5LZ

Director22 November 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 April 1992Active

People with Significant Control

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:
  • 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
2023-04-20Resolution

Resolution.

Download
2023-04-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-10Capital

Capital allotment shares.

Download
2023-03-09Capital

Capital statement capital company with date currency figure.

Download
2023-03-09Resolution

Resolution.

Download
2023-03-09Insolvency

Legacy.

Download
2023-03-09Capital

Legacy.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-06Officers

Appoint person director company with name date.

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
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation 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
2020-05-26Accounts

Accounts with accounts type dormant.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.