Pukka Enterprises Ltd. MANCHESTER


Founded in 2004, Pukka Enterprises, classified under reg no. 05055983 is a active - proposal to strike off company. Currently registered at Studio A, Floor 4, M-one M1 5QF, Manchester the company has been in the business for twenty years. Its financial year was closed on 31st December and its latest financial statement was filed on Tuesday 31st December 2019.

Pukka Enterprises Ltd. Address / Contact

Office Address Studio A, Floor 4, M-one
Office Address2 8 Lower Ormond Street
Town Manchester
Post code M1 5QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05055983
Date of Incorporation Wed, 25th Feb 2004
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Thu, 30th Sep 2021 (949 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 9th May 2022 (2022-05-09)
Last confirmation statement dated Sun, 25th Apr 2021

Company staff

Joshua M.

Position: Director

Appointed: 13 November 2017

Edward G.

Position: Director

Appointed: 12 December 2011

Resigned: 19 January 2015

Dominic W.

Position: Secretary

Appointed: 07 September 2011

Resigned: 02 October 2019

Simon F.

Position: Director

Appointed: 21 January 2008

Resigned: 06 September 2011

Simon F.

Position: Secretary

Appointed: 21 January 2008

Resigned: 06 September 2011

James F.

Position: Director

Appointed: 21 January 2008

Resigned: 17 October 2013

Alan F.

Position: Director

Appointed: 21 January 2008

Resigned: 06 August 2009

Dominic W.

Position: Secretary

Appointed: 29 March 2005

Resigned: 01 January 2010

Mark G.

Position: Director

Appointed: 25 February 2004

Resigned: 23 October 2018

Jessica W.

Position: Director

Appointed: 25 February 2004

Resigned: 29 March 2005

Jessica W.

Position: Secretary

Appointed: 25 February 2004

Resigned: 29 March 2005

Dominic W.

Position: Director

Appointed: 25 February 2004

Resigned: 23 October 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats found, there is Joshua M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Chris W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Mark G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Joshua M.

Notified on 16 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Chris W.

Notified on 23 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark G.

Notified on 6 April 2016
Ceased on 23 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dominic W.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand703127 5244 9446 481
Current Assets21 61541 09628 1034 944 
Debtors8 75241 095579  
Other Debtors2 117    
Property Plant Equipment7 8023 8863 16213 42910 744
Other
Accumulated Depreciation Impairment Property Plant Equipment22 40923 70524 7593 3556 040
Average Number Employees During Period 2225
Bank Borrowings Overdrafts7 15214 151   
Creditors30 71470 96681 12642 64658 440
Current Asset Investments12 16024 824   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 761 
Disposals Property Plant Equipment   27 921 
Fixed Assets 6 5065 78213 56910 884
Increase From Depreciation Charge For Year Property Plant Equipment 1 2961 0543 3572 685
Investments Fixed Assets 2 6202 620140140
Net Current Assets Liabilities-9 099-29 870-53 023-37 702-51 959
Other Creditors8 66312 163   
Other Current Asset Investments Balance Sheet Subtotal12 16024 824   
Other Taxation Social Security Payable6 3431 510   
Property Plant Equipment Gross Cost30 21127 59127 92116 784 
Total Additions Including From Business Combinations Property Plant Equipment  33016 784 
Total Assets Less Current Liabilities-1 297-23 364-47 241-24 133-41 075
Trade Creditors Trade Payables8 55643 142   
Trade Debtors Trade Receivables6 63516 271   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Studio a, Floor 4, M-One 8 Lower Ormond Street Manchester Greater Manchester M1 5QF. Change occurred on Tuesday 12th May 2020. Company's previous address: Suite 120, Imperial Court Exchange Street East Liverpool Merseyside L2 3AB.
filed on: 12th, May 2020
Free Download (1 page)

Company search