This company is commonly known as Punch Taverns (spm) Limited. The company was founded 32 years ago and was given the registration number 02625703. 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 (SPM) LIMITED |
---|---|---|
Company Number | : | 02625703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1991 |
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 |
38 The Lane, Spinkhill, Sheffield, S21 3YF | Secretary | - | Active |
5 Hardstruggle Row, Eskdaleside, Sleights, YO22 5ET | Secretary | 01 May 2003 | 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 |
Hunters Gate 56 Palace Road, Ripon, HG4 1HA | Director | 15 August 1997 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 01 July 2008 | Active |
8 Moore Street, London, SW3 2QN | Director | - | Active |
45 Solent Road, West Hampstead, London, NW6 1TY | Director | 21 July 1992 | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 18 June 2010 | Active |
8 Newcastle Avenue, Ilford, IG6 3EE | Director | - | Active |
Jubilee House, Second Avenue, Burton Upon Trent, United Kingdom, DE14 2WF | Director | 17 October 2007 | Active |
82 Sundridge Avenue, Chislehurst, BR7 5LU | Director | 15 August 1997 | Active |
6 Station Road, Hampton In Arden, Solihull, B92 0BJ | Director | 01 December 2003 | Active |
47 Portsmouth Avenue, Thames Ditton, KT7 0RU | Director | 21 July 1992 | 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 |
Hutton Lodge, Hutton Magna, Richmond, DL11 7HQ | Director | 03 August 1998 | Active |
11 Falcon Lane, Norton, Stockton On Tees, TS20 1LS | Director | - | Active |
Path Hill House Path Hill, Goring Heath, Reading, RG8 7RE | Director | 21 July 1992 | Active |
16 Willow Road, Dairy Lane Estate, Houghton Le Spring, DH4 5QF | Director | 26 June 1999 | Active |
The Linn, 100 Eglington Road, Ardrossan, KA22 8NN | Director | 03 August 1998 | Active |
Bacon House Brackley Road, Greatworth, Banbury, OX17 2DX | Director | - | Active |
Punch Taverns (Cpm) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jubilee House, Second Avenue, Burton-On-Trent, England, DE14 2WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-18 | Resolution | Resolution. | Download |
2023-04-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-08 | Resolution | Resolution. | Download |
2023-02-08 | Incorporation | Memorandum articles. | 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 |
2022-08-22 | Officers | Termination secretary company with name termination date. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.