This company is commonly known as Punch Taverns (redwood Midco) Limited. The company was founded 18 years ago and was given the registration number 05622591. 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 56302 - Public houses and bars.
Name | : | PUNCH TAVERNS (REDWOOD MIDCO) LIMITED |
---|---|---|
Company Number | : | 05622591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2005 |
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 |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Secretary | 01 February 2013 | Active |
17 Thacker Drive, Lichfield, WS13 6NS | Secretary | 30 November 2005 | 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 |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 15 November 2005 | 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 | 10 September 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 |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 February 2013 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 15 November 2005 | Active |
46 Wentworth Drive, Lichfield, WS14 9HN | Director | 30 November 2005 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, DE14 2WF | Director | 30 November 2005 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 15 November 2005 | Active |
Charlton Manor, Ashley Road Charlton Kings, Cheltenham, GL52 6NS | Director | 30 November 2005 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 13 August 2012 | Active |
Conquest Inns Limited | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-20 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-20 | Resolution | Resolution. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-09 | Resolution | Resolution. | Download |
2023-02-07 | 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 |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.