Company NamePunchpro Limited
Company StatusDissolved
Company Number03933791
CategoryPrivate Limited Company
Incorporation Date25 February 2000(24 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Nicholas Paul Croft
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Shepcote Business Park
Europa Drive Sheffield
South Yorkshire
S9 1XT
Director NameMr Paul Martin Croft
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Shepcote Business Park
Europa Drive Sheffield
South Yorkshire
S9 1XT
Director NameMr Simon Peter Croft
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Shepcote Business Park
Europa Drive Sheffield
South Yorkshire
S9 1XT
Secretary NameLois Lesley Croft
NationalityBritish
StatusClosed
Appointed25 February 2005(5 years after company formation)
Appointment Duration17 years, 3 months (closed 24 May 2022)
RoleAccounts Administrator
Correspondence AddressUnit 4 Shepcote Business Park
Europa Drive Sheffield
South Yorkshire
S9 1XT
Director NameMr Mark Anthony Croft
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Shepcote Business Park
Europa Drive Sheffield
South Yorkshire
S9 1XT
Secretary NameMr Mark Anthony Croft
NationalityBritish
StatusResigned
Appointed25 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Tadcaster Crescent
Sheffield
South Yorkshire
S8 0RE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 February 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.steelcitypunches.com

Location

Registered AddressUnit 4 Shepcote Business Park
Europa Drive Sheffield
South Yorkshire
S9 1XT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Financials

Year2013
Net Worth-£14,126
Current Liabilities£18,676

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

14 August 2000Delivered on: 23 August 2000
Satisfied on: 25 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 2000Delivered on: 9 March 2000
Satisfied on: 19 June 2009
Persons entitled: Yorkshire Enterprise Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including l/h unit 5 crown works rotherham road beighton sheffield S19 6AG. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 April 2000Delivered on: 12 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

6 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
5 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
31 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 March 2014Director's details changed for Mr Mark Anthony Croft on 25 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Paul Martin Croft on 25 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Nicholas Paul Croft on 25 February 2014 (2 pages)
26 March 2014Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page)
26 March 2014Director's details changed for Mr Simon Peter Croft on 25 February 2014 (2 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Director's details changed for Mr Paul Martin Croft on 25 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Mark Anthony Croft on 25 February 2014 (2 pages)
26 March 2014Director's details changed for Mr Simon Peter Croft on 25 February 2014 (2 pages)
26 March 2014Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page)
26 March 2014Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page)
26 March 2014Director's details changed for Mr Nicholas Paul Croft on 25 February 2014 (2 pages)
26 March 2014Secretary's details changed for Lois Lesley Croft on 25 February 2014 (1 page)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Mark Anthony Croft on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Paul Martin Croft on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Peter Croft on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Paul Croft on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Nicholas Paul Croft on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mark Anthony Croft on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Paul Martin Croft on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Simon Peter Croft on 23 March 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 March 2009Return made up to 25/02/09; full list of members (5 pages)
25 March 2009Return made up to 25/02/09; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
5 March 2008Return made up to 25/02/08; full list of members (5 pages)
5 March 2008Return made up to 25/02/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 March 2007Return made up to 25/02/07; full list of members (3 pages)
22 March 2007Return made up to 25/02/07; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: unit 5 crown works rotherham road, beighton sheffield south yorkshire S20 1AH (1 page)
5 January 2007Registered office changed on 05/01/07 from: unit 5 crown works rotherham road, beighton sheffield south yorkshire S20 1AH (1 page)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 January 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2006Return made up to 25/02/06; full list of members (3 pages)
27 March 2006Return made up to 25/02/06; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 March 2005New secretary appointed (1 page)
1 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 2005New secretary appointed (1 page)
1 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(4 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 February 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
1 June 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
5 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2004Return made up to 25/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 June 2003Return made up to 25/02/03; full list of members (9 pages)
24 June 2003Return made up to 25/02/03; full list of members (9 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
7 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Return made up to 25/02/01; full list of members (8 pages)
14 March 2001Registered office changed on 14/03/01 from: 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
14 March 2001Registered office changed on 14/03/01 from: 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
14 March 2001Return made up to 25/02/01; full list of members (8 pages)
20 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
20 December 2000Accounting reference date extended from 28/02/01 to 31/05/01 (1 page)
23 August 2000Particulars of mortgage/charge (5 pages)
23 August 2000Particulars of mortgage/charge (5 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (10 pages)
9 March 2000Particulars of mortgage/charge (10 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed;new director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
25 February 2000Incorporation (14 pages)
25 February 2000Incorporation (14 pages)