Puma Power Projects Limited SANDWICH


Puma Power Projects Limited is a private limited company that can be found at Unit 15 Crystal Business Centre, Sandwich Industrial Estate, Sandwich CT13 9QX. Its total net worth is valued to be roughly 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2005-07-26, this 18-year-old company is run by 5 directors.
Director Richard P., appointed on 04 January 2016. Director David I., appointed on 04 January 2016. Director John I., appointed on 03 July 2014.
The company is officially categorised as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The last confirmation statement was sent on 2023-07-26 and the deadline for the next filing is 2024-08-09. What is more, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Puma Power Projects Limited Address / Contact

Office Address Unit 15 Crystal Business Centre
Office Address2 Sandwich Industrial Estate
Town Sandwich
Post code CT13 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05519247
Date of Incorporation Tue, 26th Jul 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Richard P.

Position: Director

Appointed: 04 January 2016

David I.

Position: Director

Appointed: 04 January 2016

John I.

Position: Director

Appointed: 03 July 2014

Andrew I.

Position: Director

Appointed: 08 September 2005

Paul W.

Position: Director

Appointed: 08 September 2005

Paul C.

Position: Director

Appointed: 17 June 2014

Resigned: 21 June 2017

Andrew I.

Position: Secretary

Appointed: 08 September 2005

Resigned: 04 January 2016

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 26 July 2005

Resigned: 26 July 2005

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 July 2005

Resigned: 26 July 2005

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we researched, there is John I. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Andrew I. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John I.

Notified on 1 June 2018
Ceased on 4 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew I.

Notified on 1 June 2018
Ceased on 4 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul W.

Notified on 1 June 2018
Ceased on 4 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand265 347445 650246 742370 739392 436210 730
Current Assets861 953879 045561 5421 027 290844 1331 058 651
Debtors549 590386 379267 784611 046411 192822 421
Net Assets Liabilities463 027525 964228 483385 092478 626484 212
Other Debtors67 80015 21915 19815 19818 20514 198
Property Plant Equipment2026 5835 0452 9512133 682
Total Inventories47 01647 01647 01645 50540 50525 500
Other
Accumulated Amortisation Impairment Intangible Assets16 33320 00020 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment15 71118 10820 63123 36926 10727 838
Additions Other Than Through Business Combinations Property Plant Equipment 8 778985644 5 200
Average Number Employees During Period121212121218
Corporation Tax Payable59 98035 49448 20727 90015 00327 378
Creditors402 795359 664338 104645 149365 720578 121
Fixed Assets3 8696 583    
Increase From Amortisation Charge For Year Intangible Assets 3 667    
Increase From Depreciation Charge For Year Property Plant Equipment 2 3972 5232 7382 7381 731
Intangible Assets3 667     
Intangible Assets Gross Cost 20 00020 00020 00020 00020 000
Net Current Assets Liabilities459 158519 381223 438382 141478 413480 530
Other Creditors283 692215 584197 480340 013199 979103 944
Other Taxation Social Security Payable9 79845 65763 09183 91113 70827 165
Property Plant Equipment Gross Cost15 91324 69125 67626 32026 32031 520
Total Assets Less Current Liabilities463 027525 964228 483385 092478 626484 212
Trade Creditors Trade Payables49 32562 92929 326193 325137 030419 634
Trade Debtors Trade Receivables481 790371 160252 586595 848392 987808 223

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (9 pages)

Company search

Advertisements