Manor Way
Borehamwood
WD6 1QQ
Director Name | Joseph Gerard Murphy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Secretary Name | John Patrick Lynch |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 23 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Mr Peter Salmon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 August 2014) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Tottenham Hale London N17 9LZ |
Director Name | Douglas Alexander Albert Morton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 August 2014(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 136 Devonshire House Manor Way Borehamwood WD6 1QQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pukkapacas.com |
---|
Registered Address | Building 2 30 Friern Park London N12 9DA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.5m at £1 | Greenane LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,091,448 |
Gross Profit | £1,053,632 |
Net Worth | £23,732,328 |
Cash | £14,172,841 |
Current Liabilities | £2,983,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
3 March 2021 | Termination of appointment of Douglas Alexander Albert Morton as a director on 1 March 2021 (1 page) |
---|---|
20 July 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
18 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 July 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
7 August 2017 | Notification of Credit Suisse Group Ap as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of Credit Suisse Group Ap as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
27 June 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
2 June 2017 | Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Douglas Alexander Albert Morton on 1 June 2017 (2 pages) |
2 June 2017 | Secretary's details changed for John Patrick Lynch on 1 June 2017 (1 page) |
2 June 2017 | Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for John Patrick Lynch on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Joseph Gerard Murphy on 1 June 2017 (2 pages) |
22 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
22 August 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
10 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Director's details changed for Douglas Alexander Albert Morton on 6 August 2014 (2 pages) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Douglas Alexander Albert Morton on 6 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Peter Salmon as a director on 6 August 2014 (1 page) |
15 August 2014 | Director's details changed for Douglas Alexander Albert Morton on 6 August 2014 (2 pages) |
15 August 2014 | Appointment of Douglas Alexander Albert Morton as a director on 6 August 2014 (2 pages) |
31 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
21 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
21 November 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
20 November 2013 | Director's details changed for John Patrick Lynch on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for John Patrick Lynch on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Peter Salmon on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
20 November 2013 | Secretary's details changed for John Patrick Lynch on 31 October 2013 (2 pages) |
20 November 2013 | Secretary's details changed for John Patrick Lynch on 31 October 2013 (2 pages) |
20 November 2013 | Director's details changed for Joseph Gerard Murphy on 31 October 2013 (2 pages) |
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Group of companies' accounts made up to 31 August 2011 (21 pages) |
16 January 2012 | Group of companies' accounts made up to 31 August 2011 (21 pages) |
5 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
2 June 2011 | Group of companies' accounts made up to 31 August 2010 (21 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
11 April 2011 | Resolutions
|
20 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Apex House Grand Arcade North Finchley London N12 0EJ on 20 July 2010 (1 page) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (6 pages) |
3 December 2009 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
3 December 2009 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
7 April 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
7 April 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
25 June 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
25 June 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
25 March 2008 | Director appointed peter salmon (2 pages) |
25 March 2008 | Director appointed peter salmon (2 pages) |
6 September 2007 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
6 September 2007 | Group of companies' accounts made up to 31 August 2006 (22 pages) |
16 August 2007 | Return made up to 23/06/07; no change of members (7 pages) |
16 August 2007 | Return made up to 23/06/07; no change of members (7 pages) |
23 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
23 August 2006 | Return made up to 23/06/06; full list of members (7 pages) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (19 pages) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (19 pages) |
20 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
20 September 2005 | Return made up to 23/06/05; full list of members (7 pages) |
20 May 2005 | Accounting reference date extended from 31/08/04 to 31/08/05 (1 page) |
20 May 2005 | Accounting reference date extended from 31/08/04 to 31/08/05 (1 page) |
25 November 2004 | Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 November 2004 | Ad 31/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 November 2004 | Statement of affairs (3 pages) |
25 November 2004 | Statement of affairs (3 pages) |
21 September 2004 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
21 September 2004 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 25 bancroft hitchin SG5 1JW (1 page) |
9 September 2004 | Registered office changed on 09/09/04 from: 25 bancroft hitchin SG5 1JW (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
29 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Incorporation (17 pages) |
23 June 2004 | Secretary resigned (1 page) |