Company NamePukrik Homes Ltd
DirectorNigel Philip Kirkup
Company StatusActive
Company Number04996349
CategoryPrivate Limited Company
Incorporation Date16 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nigel Philip Kirkup
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2003(3 days after company formation)
Appointment Duration20 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address50 Porter Close
Aykley Heads
Durham
DH1 5ZL
Secretary NameJonathan Philip Kirkup
NationalityBritish
StatusResigned
Appointed19 December 2003(3 days after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Correspondence Address11 St. Marys Terrace
Coxhoe
Durham
DH6 4JB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepukrikhomes.co.uk
Telephone0191 3852327
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address50 Porter Close
Aykley Heads
Durham
DH1 5ZL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£138,539
Cash£151
Current Liabilities£13

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

15 January 2007Delivered on: 24 January 2007
Satisfied on: 3 January 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at fletcher terrace philadelpha houghton le spring tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 August 2005Delivered on: 5 August 2005
Satisfied on: 7 August 2013
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land at eureka terrace tanhills chester le street co durham,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 October 2004Delivered on: 22 October 2004
Satisfied on: 22 August 2013
Persons entitled: Yorkshire Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
19 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 April 2019Registered office address changed from 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE England to 50 Porter Close Aykley Heads Durham DH1 5ZL on 22 April 2019 (1 page)
16 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 June 2018Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY to 3 Eureka Mews Tan Hills Chester Le Street DH2 3UE on 6 June 2018 (1 page)
17 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
18 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
19 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
29 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
22 August 2013Satisfaction of charge 1 in full (2 pages)
22 August 2013Satisfaction of charge 1 in full (2 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 August 2013Satisfaction of charge 2 in full (3 pages)
7 August 2013Satisfaction of charge 2 in full (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
30 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Termination of appointment of Jonathan Kirkup as a secretary (1 page)
6 September 2012Termination of appointment of Jonathan Kirkup as a secretary (1 page)
3 July 2012Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Field Hall Sleetburn Lane Langley Moor Durham DH7 8LQ United Kingdom on 3 July 2012 (1 page)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY on 6 February 2012 (1 page)
6 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
6 February 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Westwinds Redburn Row Chilton Moor Houghton Le Spring Tyne and Wear DH4 6LY on 6 February 2012 (1 page)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
29 July 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
15 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
14 February 2011Secretary's details changed for Jonathan Philip Coggins on 25 January 2011 (1 page)
14 February 2011Secretary's details changed for Jonathan Philip Coggins on 25 January 2011 (1 page)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
29 January 2010Registered office address changed from 3 Eureka Mews Tan Hills Nettlesworth Chester Le Street Co Durham DH2 3UE on 29 January 2010 (1 page)
29 January 2010Registered office address changed from 3 Eureka Mews Tan Hills Nettlesworth Chester Le Street Co Durham DH2 3UE on 29 January 2010 (1 page)
28 January 2010Director's details changed for Nigel Philip Kirkup on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Nigel Philip Kirkup on 1 December 2009 (2 pages)
28 January 2010Director's details changed for Nigel Philip Kirkup on 1 December 2009 (2 pages)
28 January 2010Secretary's details changed for Jonathan Philip Coggins on 1 December 2009 (1 page)
28 January 2010Secretary's details changed for Jonathan Philip Coggins on 1 December 2009 (1 page)
28 January 2010Secretary's details changed for Jonathan Philip Coggins on 1 December 2009 (1 page)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
12 January 2009Return made up to 16/12/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
2 January 2008Return made up to 16/12/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 16/12/06; full list of members (2 pages)
12 January 2007Return made up to 16/12/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 December 2005Director's particulars changed (1 page)
23 December 2005Location of register of members (1 page)
23 December 2005Director's particulars changed (1 page)
23 December 2005Return made up to 16/12/05; full list of members (2 pages)
23 December 2005Location of register of members (1 page)
23 December 2005Return made up to 16/12/05; full list of members (2 pages)
23 September 2005Registered office changed on 23/09/05 from: rowlands housre portobello road birtley chester le street county durham DH3 2RY (1 page)
23 September 2005Registered office changed on 23/09/05 from: rowlands housre portobello road birtley chester le street county durham DH3 2RY (1 page)
5 August 2005Particulars of mortgage/charge (3 pages)
5 August 2005Particulars of mortgage/charge (3 pages)
14 July 2005Registered office changed on 14/07/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
14 July 2005Registered office changed on 14/07/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 January 2005Return made up to 16/12/04; full list of members (6 pages)
7 January 2005Return made up to 16/12/04; full list of members (6 pages)
22 October 2004Particulars of mortgage/charge (4 pages)
22 October 2004Particulars of mortgage/charge (4 pages)
5 January 2004Ad 19/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
5 January 2004Ad 19/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 January 2004New secretary appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Secretary resigned (1 page)
16 December 2003Incorporation (9 pages)
16 December 2003Incorporation (9 pages)