Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PUNCHPRO LIMITED
Company Information for

PUNCHPRO LIMITED

UNIT 4 SHEPCOTE BUSINESS PARK, EUROPA DRIVE SHEFFIELD, SOUTH YORKSHIRE, S9 1XT,
Company Registration Number
03933791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Punchpro Ltd
PUNCHPRO LIMITED was founded on 2000-02-25 and has its registered office in South Yorkshire. The organisation's status is listed as "Active - Proposal to Strike off". Punchpro Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PUNCHPRO LIMITED
 
Legal Registered Office
UNIT 4 SHEPCOTE BUSINESS PARK
EUROPA DRIVE SHEFFIELD
SOUTH YORKSHIRE
S9 1XT
Other companies in S9
 
Filing Information
Company Number 03933791
Company ID Number 03933791
Date formed 2000-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2020
Account next due 28/02/2022
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-04-07 21:16:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUNCHPRO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PUNCHPRO LIMITED
The following companies were found which have the same name as PUNCHPRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PUNCHPRO CONSTRUCTION LLC Oklahoma Unknown
PUNCHPRO INC Delaware Unknown
PUNCHPROS, LLC 6223 QUINCE ST. PUNTA GORDA FL 33950 Active Company formed on the 2021-06-09
PUNCHPROUD LIMITED 22 EADES STREET SALFORD ENGLAND M6 6PG Dissolved Company formed on the 2016-07-06

Company Officers of PUNCHPRO LIMITED

Current Directors
Officer Role Date Appointed
LOIS LESLEY CROFT
Company Secretary 2005-02-25
MARK ANTHONY CROFT
Director 2000-02-25
NICHOLAS PAUL CROFT
Director 2000-02-25
PAUL MARTIN CROFT
Director 2000-02-25
SIMON PETER CROFT
Director 2000-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANTHONY CROFT
Company Secretary 2000-02-25 2005-02-25
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-02-25 2000-02-25
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-02-25 2000-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY CROFT STEEL CITY PUNCHES LTD Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
NICHOLAS PAUL CROFT STEEL CITY PUNCHES LTD Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
SIMON PETER CROFT STEEL CITY PUNCHES LTD Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-03-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-25DS01Application to strike the company off the register
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY CROFT
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2019-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-21AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-31AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-24AR0125/02/15 ANNUAL RETURN FULL LIST
2015-02-18AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-26AR0125/02/14 ANNUAL RETURN FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL CROFT / 25/02/2014
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / LOIS LESLEY CROFT / 25/02/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER CROFT / 25/02/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CROFT / 25/02/2014
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY CROFT / 25/02/2014
2014-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / LOIS LESLEY CROFT / 25/02/2014
2014-02-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0125/02/13 ANNUAL RETURN FULL LIST
2013-02-21AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0125/02/12 ANNUAL RETURN FULL LIST
2012-02-20AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0125/02/11 ANNUAL RETURN FULL LIST
2011-02-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-25AR0125/02/10 ANNUAL RETURN FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER CROFT / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN CROFT / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PAUL CROFT / 23/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CROFT / 23/03/2010
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-25363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-12AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-02-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-03-22363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-05287REGISTERED OFFICE CHANGED ON 05/01/07 FROM: UNIT 5 CROWN WORKS ROTHERHAM ROAD, BEIGHTON SHEFFIELD SOUTH YORKSHIRE S20 1AH
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01363(288)SECRETARY RESIGNED
2005-03-01363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-06-24363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2002-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-14363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2001-03-14287REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 32 CUMBERLAND STREET SHEFFIELD SOUTH YORKSHIRE S1 4PT
2000-12-20225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/05/01
2000-08-23395PARTICULARS OF MORTGAGE/CHARGE
2000-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-03-09395PARTICULARS OF MORTGAGE/CHARGE
2000-03-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-07288bDIRECTOR RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2000-03-07288bSECRETARY RESIGNED
2000-03-07288aNEW DIRECTOR APPOINTED
2000-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to PUNCHPRO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PUNCHPRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-08-14 Satisfied YORKSHIRE BANK PLC
MORTGAGE DEBENTURE 2000-04-12 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-03-02 Satisfied YORKSHIRE ENTERPRISE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-06-01 £ 18,676
Creditors Due Within One Year 2011-06-01 £ 18,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PUNCHPRO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Current Assets 2012-06-01 £ 4,550
Current Assets 2011-06-01 £ 4,550
Debtors 2012-06-01 £ 4,550
Debtors 2011-06-01 £ 4,550
Shareholder Funds 2012-06-01 £ 14,126
Shareholder Funds 2011-06-01 £ 14,126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUNCHPRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUNCHPRO LIMITED
Trademarks
We have not found any records of PUNCHPRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUNCHPRO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as PUNCHPRO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PUNCHPRO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PUNCHPRO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PUNCHPRO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.