Central Park
Darlington
DL1 1BF
Director Name | Mr Kevin Charles Wilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Software Engineering |
Country of Residence | England |
Correspondence Address | Pi House 40a London Road Gloucester GL1 3NU Wales |
Secretary Name | Louise Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Design Consultant |
Correspondence Address | Blackwell Farm Chandlers Lane Bishops Cannings Devizes Wiltshire SN10 2JZ |
Director Name | Ms Louise Ann Crossley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 The Market Place Devizes Wiltshire SN10 1BA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.pukkaj.co.uk |
---|
Registered Address | Unit/Suite 3.21, Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF |
---|
Year | 2013 |
---|---|
Net Worth | £630,558 |
Cash | £887,051 |
Current Liabilities | £333,984 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 5 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
21 February 2024 | Resolutions
|
---|---|
15 February 2024 | Notification of Derek Alexander Wright as a person with significant control on 5 February 2024 (2 pages) |
15 February 2024 | Change of details for Mr Kevin Charles Wilson as a person with significant control on 5 February 2024 (2 pages) |
15 February 2024 | Statement of capital following an allotment of shares on 5 February 2024
|
15 February 2024 | Cessation of Louise Ann Crossley as a person with significant control on 5 February 2024 (1 page) |
9 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
5 May 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
15 January 2023 | Registered office address changed from Pi House 40a London Road Gloucester Gloucestershire GL1 3NU United Kingdom to Unit/Suite 3.21, Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 15 January 2023 (1 page) |
15 January 2023 | Director's details changed for Derek Wright on 12 January 2023 (2 pages) |
15 January 2023 | Change of details for Ms Louise Ann Crossley as a person with significant control on 12 January 2023 (2 pages) |
13 January 2023 | Confirmation statement made on 5 January 2023 with updates (5 pages) |
22 August 2022 | Unaudited abridged accounts made up to 31 January 2022 (8 pages) |
13 July 2022 | Termination of appointment of Kevin Charles Wilson as a director on 4 July 2022 (1 page) |
23 June 2022 | Change of details for Mr Kevin Charles Wilson as a person with significant control on 16 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Kevin Charles Wilson on 8 March 2022 (2 pages) |
21 June 2022 | Director's details changed for Derek Wright on 15 December 2021 (2 pages) |
21 June 2022 | Change of details for Mr Kevin Charles Wilson as a person with significant control on 16 June 2022 (2 pages) |
16 June 2022 | Director's details changed for Derek Wright on 16 June 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
15 December 2021 | Registered office address changed from 17 the Market Place Devizes Wiltshire SN10 1BA to Pi House 40a London Road Gloucester Gloucestershire GL1 3NU on 15 December 2021 (1 page) |
19 April 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
8 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
29 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
22 July 2020 | Termination of appointment of Louise Crossley as a secretary on 7 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Louise Ann Crossley as a director on 7 July 2020 (1 page) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
11 January 2018 | Confirmation statement made on 5 January 2018 with updates (5 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
18 August 2016 | Appointment of Derek Wright as a director on 8 August 2016 (3 pages) |
18 August 2016 | Appointment of Derek Wright as a director on 8 August 2016 (3 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Change of share class name or designation (2 pages) |
17 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Director's details changed for Ms Louise Ann Crossley on 15 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Ms Louise Ann Crossley on 15 March 2016 (2 pages) |
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 October 2014 | Appointment of Ms Louise Ann Crossley as a director on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Ms Louise Ann Crossley as a director on 10 October 2014 (2 pages) |
29 August 2014 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to 17 the Market Place Devizes Wiltshire SN10 1BA on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX to 17 the Market Place Devizes Wiltshire SN10 1BA on 29 August 2014 (1 page) |
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Kevin Charles Wilson on 23 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Kevin Charles Wilson on 23 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from priory house pilgrims court sydenham road guildford surrey GU1 3RX (1 page) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from priory house pilgrims court sydenham road guildford surrey GU1 3RX (1 page) |
20 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
20 February 2009 | Location of register of members (1 page) |
20 February 2009 | Location of register of members (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from haydon house 14 haydon place guildford surrey GU1 4LL (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 June 2008 | Return made up to 23/01/08; full list of members; amend (6 pages) |
27 June 2008 | Return made up to 23/01/08; full list of members; amend (6 pages) |
1 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
1 March 2008 | Return made up to 23/01/08; full list of members (3 pages) |
28 February 2008 | Secretary's change of particulars / louise crossley / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / kevin wilson / 22/01/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / louise crossley / 28/02/2008 (1 page) |
28 February 2008 | Director's change of particulars / kevin wilson / 22/01/2008 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
22 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 23/01/07; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 February 2006 | Return made up to 23/01/06; full list of members
|
21 February 2006 | Return made up to 23/01/06; full list of members
|
14 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
16 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
15 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
15 November 2004 | Total exemption full accounts made up to 31 January 2004 (11 pages) |
12 February 2004 | Return made up to 23/01/04; full list of members
|
12 February 2004 | Return made up to 23/01/04; full list of members
|
27 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 January 2003 (10 pages) |
14 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
14 February 2003 | Return made up to 23/01/03; full list of members (6 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 December 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
18 March 2002 | Return made up to 23/01/02; full list of members
|
18 March 2002 | Return made up to 23/01/02; full list of members
|
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
23 January 2001 | Incorporation (32 pages) |
23 January 2001 | Incorporation (32 pages) |