Pups Investments Limited BIRMINGHAM


Founded in 2016, Pups Investments, classified under reg no. 10425819 is an active company. Currently registered at 3 The Cloisters 11-12 George Road B15 1NP, Birmingham the company has been in the business for eight years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since March 31, 2017 Pups Investments Limited is no longer carrying the name Thap022.

The company has one director. Pavandeep S., appointed on 13 October 2016. There are currently no secretaries appointed. As of 8 May 2024, there was 1 ex director - Manisha S.. There were no ex secretaries.

Pups Investments Limited Address / Contact

Office Address 3 The Cloisters 11-12 George Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 1NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10425819
Date of Incorporation Thu, 13th Oct 2016
Industry Management consultancy activities other than financial management
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Pavandeep S.

Position: Director

Appointed: 13 October 2016

Manisha S.

Position: Director

Appointed: 13 October 2016

Resigned: 13 October 2016

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we established, there is Pavandeep S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Manisha S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pavandeep S.

Notified on 18 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Manisha S.

Notified on 13 October 2016
Ceased on 18 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Thap022 March 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1 0001 0001 15115 6911 8611 240
Current Assets 1 000114 41476 1532 18432 753
Debtors  113 26360 46232331 513
Net Assets Liabilities  42 50093 07347 705-144 623
Other Debtors  57 06356 539  
Property Plant Equipment   377 400644 810578
Other
Accrued Liabilities3006001 200600660675
Accumulated Depreciation Impairment Property Plant Equipment    257449
Average Number Employees During Period  1111
Bank Borrowings   20 50019 133 
Bank Borrowings Overdrafts   260 412253 600 
Corporation Tax Payable  9 1239 2919 291 
Creditors6041 02472 464260 412253 600177 954
Disposals Property Plant Equipment     763 302
Dividends Paid  54 4582 0002 000 
Increase From Depreciation Charge For Year Property Plant Equipment    257192
Investments Fixed Assets5555050  
Net Assets Liabilities Subsidiaries-10-1 000-1 000-100  
Net Current Assets Liabilities396-2441 950-23 965-343 505-145 201
Number Shares Issued Fully Paid1 0001 0001 0001 0001 0001 000
Other Creditors5555050  
Other Investments Other Than Loans5555050-50 
Other Taxation Social Security Payable  2901 225-1 041 
Par Value Share111111
Percentage Class Share Held In Subsidiary50505050  
Prepayments   1 073323 
Profit Loss-599-42096 97752 573-43 368-192 328
Property Plant Equipment Gross Cost   377 400645 0671 027
Recoverable Value-added Tax     31 513
Total Additions Including From Business Combinations Property Plant Equipment   377 400267 667119 262
Total Assets Less Current Liabilities401-1942 500353 485301 305-144 623
Trade Creditors Trade Payables1202409 18012 43731 1111 276
Trade Debtors Trade Receivables  56 2002 850  
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -266 640
Fixed Assets  550377 450644 810 

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
Free Download (1 page)

Company search

Advertisements