About

Registered Number: 05168254
Date of Incorporation: 01/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 10 Queen Street Place, London, EC4R 1AG,

 

The Pukka Luggage Company Ltd was founded on 01 July 2004 and are based in London, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Petherick, Simon, Wilkinson, Jim at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETHERICK, Simon 01 July 2004 29 April 2007 1
WILKINSON, Jim 23 May 2011 29 March 2015 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 03 May 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 09 July 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 04 July 2017
PSC09 - N/A 04 July 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 13 May 2016
SH01 - Return of Allotment of shares 18 November 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 22 May 2014
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 16 August 2013
RESOLUTIONS - N/A 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
SH01 - Return of Allotment of shares 17 July 2013
AR01 - Annual Return 10 July 2013
SH01 - Return of Allotment of shares 26 October 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 July 2012
MEM/ARTS - N/A 21 June 2012
RESOLUTIONS - N/A 07 June 2012
SH01 - Return of Allotment of shares 01 June 2012
CC04 - Statement of companies objects 28 May 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 16 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 June 2011
RESOLUTIONS - N/A 23 May 2011
SH01 - Return of Allotment of shares 23 May 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 15 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 05 August 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 24 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
225 - Change of Accounting Reference Date 23 December 2005
363a - Annual Return 09 August 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 30 November 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
NEWINC - New incorporation documents 01 July 2004

Mortgages & Charges

Description Date Status Charge by
Deed 24 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.