PUMA-TAIL LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 02305404
Status Active
Incorporation Date 14 October 1988
Company Type Private Limited Company
Address JDC, DENCORA COURT, 2 MERIDIAN WAY, MERIDIAN BUSINESS PARK, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PUMA-TAIL LIMITED are www.pumatail.co.uk, and www.puma-tail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Puma Tail Limited is a Private Limited Company. The company registration number is 02305404. Puma Tail Limited has been working since 14 October 1988. The present status of the company is Active. The registered address of Puma Tail Limited is Jdc Dencora Court 2 Meridian Way Meridian Business Park Norwich Norfolk Nr7 0ta. . DODD, Timothy Charles is a Secretary of the company. DODD, Paula Teresa is a Director of the company. DODD, Timothy Charles is a Director of the company. Secretary BROOKE, Jean has been resigned. Secretary DODD, Timothy Charles has been resigned. Director DODD, Timothy Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DODD, Timothy Charles
Appointed Date: 30 September 2006

Director
DODD, Paula Teresa

67 years old

Director
DODD, Timothy Charles
Appointed Date: 30 September 2006
77 years old

Resigned Directors

Secretary
BROOKE, Jean
Resigned: 30 September 2006
Appointed Date: 01 April 1993

Secretary
DODD, Timothy Charles
Resigned: 01 April 1993

Director
DODD, Timothy Charles
Resigned: 31 March 1993
77 years old

Persons With Significant Control

Mr Timothy Charles Dodd
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Teresa Dodd
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PUMA-TAIL LIMITED Events

25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Confirmation statement made on 5 September 2016 with updates
06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

10 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 101 more events
18 Dec 1989
Director's particulars changed

11 Dec 1989
Registered office changed on 11/12/89 from: mill cottage mill lane fleggburgh great yarmouth NR29 3AW

24 Nov 1988
Director resigned;new director appointed

27 Oct 1988
Registered office changed on 27/10/88 from: somerset house temple street birmingham B2 5DP

14 Oct 1988
Incorporation

PUMA-TAIL LIMITED Charges

18 July 2007
Legal charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H flat 19 bixley house 158 ber street norwich norfolk.
12 July 2007
Legal charge
Delivered: 23 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 66 marlborough green crescent martham great yarmouth…
22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 25 blenheim avenue martham great yarmouth.
22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 16 sycamore close north walsham norfolk.
22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H 18 coronation terrace great yarmouth norfolk.
22 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H 123 scott road norwich norfolk.
6 June 2005
Legal mortgage
Delivered: 20 June 2005
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at boundary road harfreys industrial…
10 December 2004
Legal mortgage
Delivered: 17 December 2004
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 18 coronation terrace great yarmouth norfolk. With the…
4 February 2002
Legal mortgage
Delivered: 15 February 2002
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: 4A reepham rd,norwich NR6 5LE. With the benefit of all…
16 November 2000
Legal mortgage
Delivered: 18 November 2000
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 8 st james court industrial estate great…
16 May 2000
Legal mortgage
Delivered: 1 June 2000
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as home house, 73 high street…
31 January 2000
Legal mortgage
Delivered: 5 February 2000
Status: Satisfied on 22 March 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 66 marlborough green crescent rollesby gt yarmouth…
6 February 1998
Legal mortgage
Delivered: 10 February 1998
Status: Satisfied on 22 March 2013
Persons entitled: Midland Bank PLC
Description: 260 thorpe park norwich norfolk. With the benefit of all…
9 January 1998
Legal mortgage
Delivered: 16 January 1998
Status: Satisfied on 22 March 2013
Persons entitled: Midland Bank PLC
Description: 16 sycamore close north walsham norfolk NR28 0UB. With the…
14 July 1997
Legal mortgage
Delivered: 17 July 1997
Status: Satisfied on 5 June 2000
Persons entitled: Midland Bank PLC
Description: 13 sandown road great yarmouth norfolk. With the benefit of…
7 July 1997
Legal mortgage
Delivered: 10 July 1997
Status: Satisfied on 5 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 4 eden place great yarmouth norfolk. With the benefit…
12 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Satisfied on 17 November 2009
Persons entitled: Midland Bank PLC
Description: Unit 6 james court faraday road gapton hall industrial…
12 September 1996
Legal mortgage
Delivered: 19 September 1996
Status: Satisfied on 17 November 2009
Persons entitled: Midland Bank PLC
Description: Unit 5 james court faraday road gapton industrial estate…
30 August 1996
Legal mortgage
Delivered: 13 September 1996
Status: Satisfied on 22 March 2013
Persons entitled: Midland Bank PLC
Description: 25 blenheim avenue martham great yarmouth norfolk freehold…
19 August 1996
Fixed and floating charge
Delivered: 24 August 1996
Status: Satisfied on 22 March 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Legal charge
Delivered: 2 June 1995
Status: Satisfied on 22 March 2013
Persons entitled: Midland Bank PLC
Description: F/H premises at unit 9 james court faraday road, gapton…