Company NamePunch Construction Limited
DirectorsDarren Peter Arnull and Nicola Arnull
Company StatusActive
Company Number03963273
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren Peter Arnull
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(same day as company formation)
RoleGeneral Builder
Country of ResidenceEngland
Correspondence AddressUnit 3 Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
Director NameNicola Arnull
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(same day as company formation)
RoleAccounts Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
Secretary NameMr Darren Peter Arnull
NationalityBritish
StatusCurrent
Appointed03 April 2000(same day as company formation)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 3 Park Farm Kelvedon Road
Inworth
Colchester
Essex
CO5 9SH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMessing-cum-Inworth
WardMarks Tey and Layer
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Darren Peter Arnull
100.00%
Ordinary

Financials

Year2014
Net Worth£295
Cash£3,705
Current Liabilities£32,129

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks, 3 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

25 November 2019Delivered on: 26 November 2019
Persons entitled:
Peter Laurence Smith
Cherril Lilian Hart

Classification: A registered charge
Particulars: Maldon wycke barn, spital road, maldon, essex CM9 6SQ.
Outstanding

Filing History

11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
24 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
13 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
17 January 2022Registered office address changed from Gamart Industrial Estate Woodrolfe Road Tollesbury Maldon Essex CM9 8SE England to Unit 3 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH on 17 January 2022 (1 page)
8 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
20 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
6 April 2020Director's details changed for Nicola Arnull on 1 April 2020 (2 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
26 November 2019Registration of charge 039632730001, created on 25 November 2019 (4 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 April 2018Notification of Nicola Arnull as a person with significant control on 6 April 2017 (2 pages)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
2 August 2017Registered office address changed from 23 Kiltie Road Tiptree Essex CO5 0PX to Gamart Industrial Estate Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 2 August 2017 (1 page)
2 August 2017Registered office address changed from 23 Kiltie Road Tiptree Essex CO5 0PX to Gamart Industrial Estate Woodrolfe Road Tollesbury Maldon Essex CM9 8SE on 2 August 2017 (1 page)
5 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
29 January 2013Registered office address changed from B W Holman & Co, First Floor Suite Enterprise House, 10 Church Hill Loughton, Essex IG10 1LA on 29 January 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 January 2013Registered office address changed from B W Holman & Co, First Floor Suite Enterprise House, 10 Church Hill Loughton, Essex IG10 1LA on 29 January 2013 (2 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
20 February 2012Amended accounts made up to 30 April 2011 (8 pages)
20 February 2012Amended accounts made up to 30 April 2011 (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
3 March 2011Amended accounts made up to 30 April 2010 (5 pages)
3 March 2011Amended accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 June 2010Director's details changed for Nicola Arnull on 3 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Darren Peter Arnull on 3 April 2010 (2 pages)
4 June 2010Director's details changed for Nicola Arnull on 3 April 2010 (2 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Darren Peter Arnull on 3 April 2010 (2 pages)
4 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Nicola Arnull on 3 April 2010 (2 pages)
4 June 2010Director's details changed for Mr Darren Peter Arnull on 3 April 2010 (2 pages)
15 March 2010Amended accounts made up to 30 April 2009 (5 pages)
15 March 2010Amended accounts made up to 30 April 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 03/04/09; full list of members (3 pages)
14 May 2009Return made up to 03/04/09; full list of members (3 pages)
4 March 2009Amended accounts made up to 30 April 2008 (5 pages)
4 March 2009Amended accounts made up to 30 April 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 June 2008Return made up to 03/04/08; full list of members (3 pages)
5 June 2008Return made up to 03/04/08; full list of members (3 pages)
6 March 2008Amended accounts made up to 30 April 2007 (5 pages)
6 March 2008Amended accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2007Return made up to 03/04/07; full list of members (2 pages)
30 April 2007Return made up to 03/04/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 June 2006Return made up to 03/04/06; full list of members (2 pages)
2 June 2006Return made up to 03/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2005Return made up to 03/04/05; full list of members (2 pages)
9 May 2005Return made up to 03/04/05; full list of members (2 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 April 2004Return made up to 03/04/04; full list of members (7 pages)
20 April 2004Return made up to 03/04/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 May 2003Return made up to 03/04/03; full list of members (7 pages)
8 May 2003Return made up to 03/04/03; full list of members (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 May 2002Return made up to 03/04/02; full list of members (6 pages)
10 May 2002Return made up to 03/04/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
15 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Director's particulars changed (1 page)
3 May 2001Secretary's particulars changed;director's particulars changed (1 page)
3 May 2001Ad 03/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 May 2001Ad 03/04/00--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000New secretary appointed;new director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (20 pages)
3 April 2000Incorporation (20 pages)