About

Registered Number: 06476275
Date of Incorporation: 17/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Park House, 37 Clarence Street, Leicester, Leicestershire, LE1 3RW,

 

Based in Leicestershire, Punia Holdings Ltd was setup in 2008. We don't currently know the number of employees at Punia Holdings Ltd. There are 4 directors listed as Punia, Indira, Punia, Danny Singh, Singh, Jaktar, Singh, Nirmal for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUNIA, Danny Singh 17 January 2008 23 November 2008 1
SINGH, Jaktar 01 July 2008 23 March 2015 1
SINGH, Nirmal 01 July 2008 19 April 2017 1
Secretary Name Appointed Resigned Total Appointments
PUNIA, Indira 17 January 2008 01 May 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 14 June 2018
PSC07 - N/A 14 June 2018
PSC04 - N/A 14 June 2018
AA - Annual Accounts 22 January 2018
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 12 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 04 February 2016
CH01 - Change of particulars for director 04 February 2016
AA - Annual Accounts 28 October 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 04 February 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 January 2011
AA01 - Change of accounting reference date 22 October 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 13 April 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
NEWINC - New incorporation documents 17 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.