PUCKATOR (RETAIL) LIMITED
LISKEARD

Hellopages » Cornwall » Cornwall » PL14 4BH
Company number 04273830
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address 12 C/O KARONA GAMES LTD, 12-14 WINDSOR PLACE, LISKEARD, CORNWALL, PL14 4BH
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Current accounting period extended from 30 June 2016 to 31 December 2016; Confirmation statement made on 21 August 2016 with updates; Director's details changed for Robert Samuel Malin on 28 January 2016. The most likely internet sites of PUCKATOR (RETAIL) LIMITED are www.puckatorretail.co.uk, and www.puckator-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 2.1 miles; to Menheniot Rail Station is 3.1 miles; to Causeland Rail Station is 3.3 miles; to Sandplace Rail Station is 4.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Puckator Retail Limited is a Private Limited Company. The company registration number is 04273830. Puckator Retail Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Puckator Retail Limited is 12 C O Karona Games Ltd 12 14 Windsor Place Liskeard Cornwall Pl14 4bh. The company`s financial liabilities are £1.94k. It is £-4.11k against last year. And the total assets are £9.89k, which is £3.73k against last year. MALIN, Pamela is a Secretary of the company. MALIN, Pamela is a Director of the company. MALIN, Robert Samuel is a Director of the company. Secretary HOWARD, Caroline Ann has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOWARD, Nicholas Mark has been resigned. Director KENNARD-TROUGHTON, Matilda Christine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


puckator (retail) Key Finiance

LIABILITIES £1.94k
-68%
CASH n/a
TOTAL ASSETS £9.89k
+60%
All Financial Figures

Current Directors

Secretary
MALIN, Pamela
Appointed Date: 13 October 2006

Director
MALIN, Pamela
Appointed Date: 13 October 2006
69 years old

Director
MALIN, Robert Samuel
Appointed Date: 13 October 2006
67 years old

Resigned Directors

Secretary
HOWARD, Caroline Ann
Resigned: 13 October 2006
Appointed Date: 21 August 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
HOWARD, Nicholas Mark
Resigned: 13 October 2006
Appointed Date: 21 August 2001
69 years old

Director
KENNARD-TROUGHTON, Matilda Christine
Resigned: 31 October 2003
Appointed Date: 21 August 2001
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mrs Pamela Malin
Notified on: 21 August 2016
69 years old
Nature of control: Has significant influence or control

Mr Robert Samuel Malin
Notified on: 21 August 2016
67 years old
Nature of control: Has significant influence or control

PUCKATOR (RETAIL) LIMITED Events

07 Dec 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
26 Aug 2016
Confirmation statement made on 21 August 2016 with updates
11 Aug 2016
Director's details changed for Robert Samuel Malin on 28 January 2016
11 Aug 2016
Director's details changed for Pamela Malin on 28 January 2016
11 Aug 2016
Secretary's details changed for Pamela Malin on 28 January 2016
...
... and 42 more events
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed
13 Sep 2001
Secretary resigned
13 Sep 2001
Director resigned
21 Aug 2001
Incorporation

PUCKATOR (RETAIL) LIMITED Charges

23 September 2002
Debenture
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2001
Debenture deed
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…