Punch Promotions Limited

DataGardener
punch promotions limited
live
Micro

Punch Promotions Limited

04125860Private Limited With Share Capital

Hatton House Market Street, Hyde, SK141HE
Incorporated

14/12/2000

Company Age

25 years

Directors

3

Employees

3

SIC Code

93199

Risk

very low risk

Company Overview

Registration, classification & business activity

Punch Promotions Limited (04125860) is a private limited with share capital incorporated on 14/12/2000 (25 years old) and registered in hyde, SK141HE. The company operates under SIC code 93199 - other sports activities.

Punch promotions limited is a sports company based out of 11 merus court meridian business park, leicester, united kingdom.

Private Limited With Share Capital
SIC: 93199
Micro
Incorporated 14/12/2000
SK141HE
3 employees

Financial Overview

Total Assets

£17.20M

Liabilities

£9.65M

Net Assets

£7.55M

Est. Turnover

£4.00M

AI Estimated
Unreported
Cash

£41.5K

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2019
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:22-11-2018
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2012
Accounts With Accounts Type Group
Category:Accounts
Date:31-08-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2011
Termination Secretary Company With Name
Category:Officers
Date:23-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2011
Termination Director Company With Name
Category:Officers
Date:23-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2011
Accounts With Accounts Type Group
Category:Accounts
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2010
Accounts With Accounts Type Group
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2009
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Annual Return
Date:15-12-2008
Legacy
Category:Officers
Date:15-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-09-2008
Legacy
Category:Officers
Date:16-04-2008
Legacy
Category:Officers
Date:04-01-2008
Legacy
Category:Annual Return
Date:03-01-2008
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-2007
Legacy
Category:Mortgage
Date:08-08-2007
Legacy
Category:Mortgage
Date:08-08-2007
Legacy
Category:Mortgage
Date:08-08-2007
Legacy
Category:Annual Return
Date:19-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2006
Legacy
Category:Annual Return
Date:15-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2005

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

Hatton House, Market Street, Hyde, SK141HERegistered
Office 3B, New Winnings Court, Ormonde Drive, Ripley, Derbyshire, DE58LE

Contact

01613667399
www.punchpromotions.uk
Hatton House Market Street, Hyde, SK141HE