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

Puhl Holdings Limited LONDON


Puhl Holdings Limited was formally closed on 2021-08-03. Puhl Holdings was a private limited company that was situated at Cotswold House, 219 Marsh Wall, London, E14 9FJ, UNITED KINGDOM. The company (formed on 2007-06-28) was run by 2 directors and 1 secretary.
Director Anna K. who was appointed on 01 April 2016.
Director Christopher R. who was appointed on 13 August 2014.
Among the secretaries, we can name: Christopher R. appointed on 13 August 2014.

The company was categorised as "activities of head offices" (70100). As stated in the Companies House records, there was a name alteration on 2020-10-06, their previous name was Portland Uk Holdings. The last confirmation statement was sent on 2020-06-28 and last time the annual accounts were sent was on 31 December 2020. 2016-06-28 is the date of the most recent annual return.

Puhl Holdings Limited Address / Contact

Office Address Cotswold House
Office Address2 219 Marsh Wall
Town London
Post code E14 9FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06296538
Date of Incorporation Thu, 28th Jun 2007
Date of Dissolution Tue, 3rd Aug 2021
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 12th Jul 2021
Last confirmation statement dated Sun, 28th Jun 2020

Company staff

Anna K.

Position: Director

Appointed: 01 April 2016

Christopher R.

Position: Secretary

Appointed: 13 August 2014

Christopher R.

Position: Director

Appointed: 13 August 2014

Adam T.

Position: Director

Appointed: 01 April 2016

Resigned: 01 May 2019

Robert S.

Position: Director

Appointed: 13 August 2014

Resigned: 01 April 2016

Marcus L.

Position: Secretary

Appointed: 21 September 2007

Resigned: 13 August 2014

Marcus L.

Position: Director

Appointed: 21 September 2007

Resigned: 13 August 2014

Omar B.

Position: Secretary

Appointed: 26 July 2007

Resigned: 21 September 2007

Omar B.

Position: Director

Appointed: 26 July 2007

Resigned: 21 September 2007

Jonathan A.

Position: Director

Appointed: 26 July 2007

Resigned: 03 July 2008

Paul D.

Position: Director

Appointed: 26 July 2007

Resigned: 13 August 2014

Martin E.

Position: Director

Appointed: 28 June 2007

Resigned: 26 July 2007

Robert S.

Position: Secretary

Appointed: 28 June 2007

Resigned: 26 July 2007

Robert S.

Position: Director

Appointed: 28 June 2007

Resigned: 26 July 2007

People with significant control

Neon X Limited

Cotswold House 219 Marsh Wall, London, E14 9FJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10044751
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Portland Uk Holdings October 6, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-31
Balance Sheet
Net Assets Liabilities11
Other
Accumulated Amortisation Impairment Intangible Assets43 852 012
Average Number Employees During Period13
Disposals Intangible Assets 
Intangible Assets11
Intangible Assets Gross Cost43 852 023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2020-12-31
filed on: 28th, May 2021
Free Download (5 pages)

Company search

Advertisements