About

Registered Number: 04125743
Date of Incorporation: 14/12/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 1 Manor Court, 6 Barnes Wallis Road Segensworth, Fareham, Hampshire, PO15 5TH

 

Having been setup in 2000, Puma Engineering & Construction Ltd are based in Fareham, it's status is listed as "Active". We don't know the number of employees at the business. Randall, Peter, Kinch, Linda Susan are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Peter 01 August 2010 - 1
Secretary Name Appointed Resigned Total Appointments
KINCH, Linda Susan 14 December 2000 01 January 2001 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
CH01 - Change of particulars for director 05 December 2019
CH01 - Change of particulars for director 05 December 2019
AA - Annual Accounts 09 August 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 24 July 2018
RESOLUTIONS - N/A 11 December 2017
MA - Memorandum and Articles 11 December 2017
CS01 - N/A 04 December 2017
CH03 - Change of particulars for secretary 21 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 02 December 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
363a - Annual Return 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
AA - Annual Accounts 16 October 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 04 December 2006
363a - Annual Return 17 January 2006
AA - Annual Accounts 25 April 2005
288c - Notice of change of directors or secretaries or in their particulars 13 April 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 22 June 2004
363s - Annual Return 24 July 2003
AA - Annual Accounts 21 May 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2001
287 - Change in situation or address of Registered Office 28 September 2001
395 - Particulars of a mortgage or charge 15 March 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
NEWINC - New incorporation documents 14 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.