PUK LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
PUK LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
PUK LIMITED was incorporated 54 years ago on 08/12/1969 and has the registered number: 00967865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PUK LIMITED was incorporated 54 years ago on 08/12/1969 and has the registered number: 00967865. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
PUK LIMITED - CHELTENHAM
This company is listed in the following categories:
33120 - Repair of machinery
33120 - Repair of machinery
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 5 GAMMA ORCHARD INDUSTRIAL ESTATE
CHELTENHAM
GLOUCESTERSHIRE
GL54 5EB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEDERSHAAB LIMITED (until 12/02/2004)
PEDERSHAAB LIMITED (until 12/02/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ANTHONY CHILD | May 1972 | British | Director | 2016-05-23 | CURRENT |
ST PAULS SECRETARIES LIMITED | Corporate Secretary | 2002-03-14 UNTIL 2003-12-22 | RESIGNED | ||
MR ROBERT JAMES TAYLOR SMILLIE | Nov 1948 | British | Director | RESIGNED | |
PREBEN NIELSEN | May 1948 | Danish | Director | 2003-12-22 UNTIL 2006-09-17 | RESIGNED |
OLE DORUM JENSEN | Dec 1944 | Danish | Director | 1992-03-01 UNTIL 1995-10-31 | RESIGNED |
MR WILLIAM THOMAS HOLMES | Jul 1953 | British | Director | RESIGNED | |
MRS SUSAN PATRICIA HOLMES | Nov 1953 | British | Director | 2015-07-10 UNTIL 2017-11-30 | RESIGNED |
ULRIK KOLDING HARTVIG | Mar 1969 | Danish | Director | 2002-07-17 UNTIL 2003-12-22 | RESIGNED |
FREDDY FRANDSEN | Apr 1944 | Danish | Director | RESIGNED | |
BENNY BALLE JENSEN | Dec 1944 | Danish | Director | RESIGNED | |
MR ANDREW PHILIP LEES | May 1957 | British | Secretary | 2006-09-18 UNTIL 2009-07-01 | RESIGNED |
MR WILLIAM THOMAS HOLMES | Jul 1953 | British | Secretary | RESIGNED | |
MR WILLIAM THOMAS HOLMES | Jul 1953 | British | Secretary | 2003-12-22 UNTIL 2006-09-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Puk Holdings Limited | 2016-04-06 | Cheltenham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Puk Limited - Period Ending 2023-03-31 | 2023-10-19 | 31-03-2023 | £692,350 Cash |
Puk Limited - Period Ending 2022-03-31 | 2022-11-04 | 31-03-2022 | £489,063 Cash |
Puk Limited - Period Ending 2021-03-31 | 2021-09-29 | 31-03-2021 | £368,977 Cash |
Puk Limited - Period Ending 2020-03-31 | 2020-10-20 | 31-03-2020 | £333,785 Cash £392,245 equity |
Puk Limited - Period Ending 2019-03-31 | 2019-10-26 | 31-03-2019 | £288,703 Cash £460,723 equity |
PUK Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-22 | 31-03-2018 | £52,584 Cash £317,180 equity |
PUK Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-23 | 31-03-2017 | £52,120 Cash £239,969 equity |
PUK Limited - Abbreviated accounts 16.3 | 2016-12-23 | 31-03-2016 | £50,431 Cash £192,743 equity |
PUK Limited - Limited company - abbreviated - 11.9 | 2015-12-24 | 31-03-2015 | £81,277 Cash £173,797 equity |
PUK Limited - Limited company - abbreviated - 11.6 | 2014-12-23 | 31-03-2014 | £52,645 Cash £100,312 equity |