UKBizDB.co.uk

PUNJANA LIMITED

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

This company is commonly known as Punjana Limited. The company was founded 67 years ago and was given the registration number NI003724. The firm's registered office is in . You can find them at Carnforth Street, Belfast, , . This company's SIC code is 10831 - Tea processing.

Company Information

Name:PUNJANA LIMITED
Company Number:NI003724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1956
End of financial year:31 August 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 10831 - Tea processing

Office Address & Contact

Registered Address:Carnforth Street, Belfast, BT5 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carnforth Street, Belfast, BT5 4PJ

Secretary-Active
Carnforth Street, Belfast, BT5 4PJ

Director14 December 2001Active
Carnforth Street, Belfast, BT5 4PJ

Director-Active
Carnforth Street, Belfast, BT5 4PJ

Director28 February 2023Active
Carnforth Street, Belfast, BT5 4PJ

Director-Active
Carnforth Street, Belfast, BT5 4PJ

Director28 February 2023Active
Carnforth Street, Belfast, BT5 4PJ

Director-Active
Carnforth Street, Belfast, BT5 4PJ

Director-Active
Carnforth Street, Punjana Limited, Belfast, Northern Ireland, BT5 4PJ

Director11 September 2018Active
Carnforth Street, Belfast, BT5 4PJ

Director-Active

People with Significant Control

Punjana Holdings Ltd
Notified on:28 February 2023
Status:Active
Country of residence:Northern Ireland
Address:2, Carnforth Street, Belfast, Northern Ireland, BT5 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
David James Thompson
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:2, Carnforth Street, Belfast, BT5 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Hazelton Ross Thompson
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:2, Carnforth Street, Belfast, BT5 4PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-12-03Capital

Capital return purchase own shares.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Capital

Capital cancellation shares.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-06-12Accounts

Accounts amended with accounts type small.

Download
2018-05-30Accounts

Accounts with accounts type small.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.