Punlight Limited PLYMOUTH


Founded in 1988, Punlight, classified under reg no. 02227699 is an active company. Currently registered at C/o Tuffin & Co Property Management Ltd PL4 8AQ, Plymouth the company has been in the business for thirty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Stuart R., Malcolm S. and Lynn M.. In addition one secretary - Andrew W. - is with the company. At present 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.

Punlight Limited Address / Contact

Office Address C/o Tuffin & Co Property Management Ltd
Office Address2 6 - 8 Drake Circus
Town Plymouth
Post code PL4 8AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02227699
Date of Incorporation Mon, 7th Mar 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Stuart R.

Position: Director

Appointed: 20 March 2023

Malcolm S.

Position: Director

Appointed: 19 May 2022

Lynn M.

Position: Director

Appointed: 15 December 2017

Andrew W.

Position: Secretary

Appointed: 21 July 2009

Mark D.

Position: Director

Appointed: 15 December 2017

Resigned: 08 September 2021

Stephen T.

Position: Director

Appointed: 21 November 2008

Resigned: 17 January 2011

Richard T.

Position: Secretary

Appointed: 12 July 2007

Resigned: 21 July 2009

Mark J.

Position: Director

Appointed: 11 February 2004

Resigned: 20 January 2005

Jason S.

Position: Director

Appointed: 02 October 2002

Resigned: 20 November 2014

Shirley S.

Position: Director

Appointed: 04 December 2001

Resigned: 03 November 2008

Katherine B.

Position: Director

Appointed: 26 January 2001

Resigned: 28 December 2017

Susan T.

Position: Secretary

Appointed: 01 January 2001

Resigned: 12 July 2007

Ian W.

Position: Secretary

Appointed: 23 June 1997

Resigned: 01 January 2001

Ian W.

Position: Director

Appointed: 04 November 1996

Resigned: 28 February 2001

Michael H.

Position: Secretary

Appointed: 28 October 1995

Resigned: 23 June 1997

Michael H.

Position: Director

Appointed: 22 October 1993

Resigned: 26 January 2001

Michael C.

Position: Director

Appointed: 31 March 1990

Resigned: 25 September 1995

Claire P.

Position: Director

Appointed: 31 March 1990

Resigned: 27 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100100      
Balance Sheet
Current Assets3 0052 4558 1595 1624 3273 4271 8098 3919 3358 150
Net Assets Liabilities   100100100100100100100
Cash Bank In Hand3 0052 4558 159       
Net Assets Liabilities Including Pension Asset Liability100100100100      
Reserves/Capital
Called Up Share Capital100100100       
Shareholder Funds100100100100      
Other
Creditors   5 0624 2273 3271 7098 2919 2358 050
Net Current Assets Liabilities1002 4558 159100100100100100100100
Total Assets Less Current Liabilities1002 455100100100100100100100100
Creditors Due After One Year 2 3558 059       
Creditors Due Within One Year2 9052 3558 0595 062      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
Free Download (3 pages)

Company search

Advertisements