You are here: bizstats.co.uk > a-z index > P list > PU list

Pucklechurch Custodial Services Limited LONDON


Founded in 1997, Pucklechurch Custodial Services, classified under reg no. 03403669 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for twenty seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/09/22 Pucklechurch Custodial Services Limited is no longer carrying the name Alnery No.1663.

The firm has 2 directors, namely Prince D., Mark K.. Of them, Mark K. has been with the company the longest, being appointed on 14 November 2023 and Prince D. has been with the company for the least time - from 1 April 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pucklechurch Custodial Services Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403669
Date of Incorporation Tue, 15th Jul 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Prince D.

Position: Director

Appointed: 01 April 2024

Mark K.

Position: Director

Appointed: 14 November 2023

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 18 July 2007

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 14 November 2023

John C.

Position: Director

Appointed: 25 January 2016

Resigned: 01 April 2024

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 25 October 2012

Resigned: 25 July 2014

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 25 October 2012

Resigned: 25 January 2016

Thomas H.

Position: Director

Appointed: 30 September 2011

Resigned: 25 October 2012

Graham B.

Position: Director

Appointed: 24 June 2010

Resigned: 31 March 2020

Matthias R.

Position: Director

Appointed: 19 March 2009

Resigned: 30 September 2011

Nigel M.

Position: Director

Appointed: 19 March 2009

Resigned: 25 October 2012

Andrew C.

Position: Director

Appointed: 19 March 2008

Resigned: 24 June 2010

John M.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2009

William M.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2008

Mark M.

Position: Director

Appointed: 02 December 2006

Resigned: 02 December 2006

Michael R.

Position: Director

Appointed: 02 December 2006

Resigned: 19 March 2009

William M.

Position: Secretary

Appointed: 05 July 2006

Resigned: 18 July 2007

Thomas R.

Position: Director

Appointed: 06 May 2005

Resigned: 02 December 2006

Gavin H.

Position: Director

Appointed: 01 September 2004

Resigned: 02 December 2006

John S.

Position: Director

Appointed: 26 January 2004

Resigned: 06 May 2005

Carol B.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Ronald T.

Position: Director

Appointed: 01 October 2003

Resigned: 31 October 2004

James C.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Philip E.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

John J.

Position: Director

Appointed: 01 October 2003

Resigned: 06 May 2005

Francesca T.

Position: Secretary

Appointed: 01 September 2003

Resigned: 05 July 2006

Nigel B.

Position: Director

Appointed: 02 July 2003

Resigned: 01 September 2004

Neil H.

Position: Director

Appointed: 02 July 2003

Resigned: 08 October 2004

Kevin L.

Position: Director

Appointed: 11 December 2002

Resigned: 02 July 2003

Nigel B.

Position: Secretary

Appointed: 28 May 2002

Resigned: 01 September 2004

Serajul T.

Position: Director

Appointed: 09 October 2001

Resigned: 06 May 2005

Donald K.

Position: Director

Appointed: 11 May 2000

Resigned: 02 July 2003

Carol B.

Position: Director

Appointed: 11 May 2000

Resigned: 11 December 2002

Anthony C.

Position: Director

Appointed: 15 July 1999

Resigned: 09 October 2001

Guy L.

Position: Director

Appointed: 04 June 1998

Resigned: 01 September 2003

Kevin L.

Position: Director

Appointed: 04 June 1998

Resigned: 11 May 2000

Wayne C.

Position: Director

Appointed: 04 June 1998

Resigned: 02 July 2003

George Z.

Position: Director

Appointed: 04 June 1998

Resigned: 11 May 2000

David C.

Position: Secretary

Appointed: 04 June 1998

Resigned: 28 May 2002

William F.

Position: Director

Appointed: 04 June 1998

Resigned: 19 July 1999

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Director

Appointed: 15 July 1997

Resigned: 04 June 1998

Alnery Incorporations No 2 Limited

Position: Corporate Nominee Director

Appointed: 15 July 1997

Resigned: 04 June 1998

Alnery Incorporations No 1 Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1997

Resigned: 04 June 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Premier Custodial Investments Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Custodial Investments Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03849142
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No.1663 September 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand811 042675 343
Current Assets2 923 6942 229 332
Debtors2 112 6521 553 989
Other Debtors10 20272 184
Other
Audit Fees Expenses9 76013 986
Accrued Liabilities Deferred Income1 457 4531 542 452
Administrative Expenses112 713124 204
Corporation Tax Payable28 94428 944
Cost Sales13 805 07415 911 220
Creditors1 523 8181 580 215
Deferred Tax Asset Debtors19 21915 759
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-6 3983 460
Dividends Paid500 000725 000
Final Dividends Paid500 000725 000
Interest Income On Bank Deposits19653 989
Net Current Assets Liabilities1 399 876649 117
Other Interest Receivable Similar Income Finance Income19653 989
Prepayments Accrued Income2 016 5631 373 512
Profit Loss-62 889-25 759
Profit Loss On Ordinary Activities Before Tax-69 287-22 299
Tax Expense Credit Applicable Tax Rate-13 165-5 240
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-3 172 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 9398 700
Tax Tax Credit On Profit Or Loss On Ordinary Activities-6 3983 460
Trade Creditors Trade Payables37 4218 819
Trade Debtors Trade Receivables66 66892 534
Turnover Revenue13 848 30415 959 136

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 8th, July 2023
Free Download (22 pages)

Company search

Advertisements