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

PUMA ENGINEERING & CONSTRUCTION LIMITED

1 MANOR COURT, 6 BARNES WALLIS ROAD SEGENSWORTH, FAREHAM, HAMPSHIRE, PO15 5TH,
Company Registration Number
04125743
Private Limited Company
Active

Company Overview

About Puma Engineering & Construction Ltd
PUMA ENGINEERING & CONSTRUCTION LIMITED was founded on 2000-12-14 and has its registered office in Fareham. The organisation's status is listed as "Active". Puma Engineering & Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PUMA ENGINEERING & CONSTRUCTION LIMITED
 
Legal Registered Office
1 MANOR COURT
6 BARNES WALLIS ROAD SEGENSWORTH
FAREHAM
HAMPSHIRE
PO15 5TH
Other companies in PO15
 
Filing Information
Company Number 04125743
Company ID Number 04125743
Date formed 2000-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 05:24:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUMA ENGINEERING & CONSTRUCTION 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.

Company Officers of PUMA ENGINEERING & CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SUSAN SPAFFORD
Company Secretary 2001-01-01
PETER RANDALL
Director 2010-08-01
NIGEL BRIAN SPAFFORD
Director 2000-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN DEREK BURDLE
Director 2000-12-14 2010-08-25
LINDA SUSAN KINCH
Company Secretary 2000-12-14 2001-01-01
RWL REGISTRARS LIMITED
Nominated Secretary 2000-12-14 2000-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN SPAFFORD COUGAR ENGINEERING & CONSTRUCTION LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-29 Active
NIGEL BRIAN SPAFFORD BRAVESTAR ENGINEERING LIMITED Director 2017-11-01 CURRENT 2017-07-21 Active
NIGEL BRIAN SPAFFORD CALMORE INDUSTRIAL LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
NIGEL BRIAN SPAFFORD NBS ENGINEERING SOLUTIONS LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active
NIGEL BRIAN SPAFFORD JAGUAR ENGINEERING GROUP LIMITED Director 2010-09-21 CURRENT 2010-09-21 Active
NIGEL BRIAN SPAFFORD COUGAR ENGINEERING & CONSTRUCTION LIMITED Director 2003-04-29 CURRENT 2003-04-29 Active

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
2023-12-13CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-05CH01Director's details changed for Mr Nigel Brian Spafford on 2019-07-20
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-07-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11MEM/ARTSARTICLES OF ASSOCIATION
2017-12-11RES13Resolutions passed:
  • (Secured institution) 29/11/2017
  • ALTER ARTICLES
2017-12-11RES01ALTER ARTICLES 29/11/2017
2017-12-11MEM/ARTSARTICLES OF ASSOCIATION
2017-12-11RES01ALTER ARTICLES 29/11/2017
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 3
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-11-21CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN SPAFFORD on 2017-11-01
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 3
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 3
2015-12-02AR0102/12/15 FULL LIST
2015-12-02AR0102/12/15 FULL LIST
2015-04-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 3
2014-12-02AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 3
2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM 40 Locks Heath Centre Centre Way, Locks Heath Southampton Hampshire SO31 6DX
2013-05-31AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0102/12/12 ANNUAL RETURN FULL LIST
2012-06-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0102/12/11 ANNUAL RETURN FULL LIST
2011-05-20AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0102/12/10 ANNUAL RETURN FULL LIST
2010-11-22AP01DIRECTOR APPOINTED PETER RANDALL
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BURDLE
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-14AR0102/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPAFFORD / 01/07/2009
2009-07-09288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN SPAFFORD / 01/07/2009
2008-12-03363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / SUSAN SPAFFORD / 24/01/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL SPAFFORD / 24/01/2008
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-14363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-04363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-22363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-07-24363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: SOVEREIGN HOUSE 37 MIDDLE ROAD, PARK GATE SOUTHAMPTON HAMPSHIRE SO31 7GH
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-21363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-09-28287REGISTERED OFFICE CHANGED ON 28/09/01 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2001-09-2888(2)RAD 14/12/00--------- £ SI 2@1=2 £ IC 1/3
2001-03-15395PARTICULARS OF MORTGAGE/CHARGE
2001-01-26288aNEW SECRETARY APPOINTED
2001-01-26288bSECRETARY RESIGNED
2000-12-22288bSECRETARY RESIGNED
2000-12-22288aNEW SECRETARY APPOINTED
2000-12-14NEWINCINCORPORATION 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
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1124949 Active Licenced property: WESTWOOD BUSINESS PARK UNIT 9 BRUNEL ROAD TOTTON SOUTHAMPTON BRUNEL ROAD GB SO40 3YS. Correspondance address: CALMORE INDUSTRIAL ESATE UNIT 14 EDDYSTONE ROAD TOTTON SOUTHAMPTON TOTTON GB SO40 3SA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PUMA ENGINEERING & CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-03-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 115,721
Creditors Due After One Year 2011-12-31 £ 217,032
Creditors Due Within One Year 2012-12-31 £ 1,867,055
Creditors Due Within One Year 2011-12-31 £ 1,014,009
Provisions For Liabilities Charges 2012-12-31 £ 24,080
Provisions For Liabilities Charges 2011-12-31 £ 29,414

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 PUMA ENGINEERING & CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 699,120
Cash Bank In Hand 2011-12-31 £ 313,373
Current Assets 2012-12-31 £ 2,909,823
Current Assets 2011-12-31 £ 2,033,873
Debtors 2012-12-31 £ 2,153,711
Debtors 2011-12-31 £ 1,659,964
Fixed Assets 2012-12-31 £ 222,778
Fixed Assets 2011-12-31 £ 252,818
Secured Debts 2012-12-31 £ 226,175
Secured Debts 2011-12-31 £ 335,459
Shareholder Funds 2012-12-31 £ 1,125,745
Shareholder Funds 2011-12-31 £ 1,026,236
Stocks Inventory 2012-12-31 £ 56,992
Stocks Inventory 2011-12-31 £ 60,536
Tangible Fixed Assets 2012-12-31 £ 222,778
Tangible Fixed Assets 2011-12-31 £ 252,818

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PUMA ENGINEERING & CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUMA ENGINEERING & CONSTRUCTION LIMITED
Trademarks
We have not found any records of PUMA ENGINEERING & CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUMA ENGINEERING & CONSTRUCTION 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as PUMA ENGINEERING & CONSTRUCTION LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where PUMA ENGINEERING & CONSTRUCTION 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 PUMA ENGINEERING & CONSTRUCTION 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 PUMA ENGINEERING & CONSTRUCTION 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.