General information

Name:

Puma Holdings Limited

Office Address:

7-8 Raleigh Walk Waterfront 2000, Brigantine Place CF10 4LN Cardiff

Number: 06092014

Incorporation date: 2007-02-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Puma Holdings came into being in 2007 as a company enlisted under no 06092014, located at CF10 4LN Cardiff at 7-8 Raleigh Walk. It has been in business for seventeen years and its status at the time is active. The enterprise's registered with SIC code 47530 and their NACE code stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Puma Holdings Limited filed its latest accounts for the financial period up to 2023-01-31. The company's latest annual confirmation statement was submitted on 2023-02-09.

As suggested by this company's directors directory, since February 2007 there have been two directors: Matthew G. and Grant C.. To support the directors in their duties, this particular limited company has been utilizing the skills of Matthew G. as a secretary since 2007.

Executives who have control over the firm are as follows: Grant C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Matthew G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew G.

Role: Director

Appointed: 09 February 2007

Latest update: 11 February 2024

Matthew G.

Role: Secretary

Appointed: 09 February 2007

Latest update: 11 February 2024

Grant C.

Role: Director

Appointed: 09 February 2007

Latest update: 11 February 2024

People with significant control

Grant C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 27 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 3 April 2014
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 3 April 2014
Annual Accounts 13 April 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 13 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 31st January 2023 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

Charnwood Park Foreshore Road

Post code:

CF10 4LZ

City / Town:

Cardiff

HQ address,
2015

Address:

Charnwood Park Foreshore Road

Post code:

CF10 4LZ

City / Town:

Cardiff

HQ address,
2016

Address:

Charnwood Park Foreshore Road

Post code:

CF10 4LZ

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
17
Company Age

Similar companies nearby

Closest companies