BUSTER AND PUNCH LIMITED

Register to unlock more data on OkredoRegister

BUSTER AND PUNCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08297110

Incorporation date

16/11/2012

Size

Full

Contacts

Registered address

Registered address

Sand Martin House Bittern Way, Fletton Quays, Peterborough PE2 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2012)
dot icon13/04/2026
Director's details changed for Mr Martin John Preen on 2026-04-13
dot icon24/12/2025
Full accounts made up to 2025-03-31
dot icon02/06/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon14/10/2024
Appointment of Mr Neil David Reynolds as a director on 2024-10-01
dot icon09/10/2024
Director's details changed for Mr Martin John Preen on 2024-10-01
dot icon09/10/2024
Director's details changed for Mr Massimo Buster Minale on 2024-10-01
dot icon04/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon24/04/2024
Satisfaction of charge 082971100002 in full
dot icon24/04/2024
Satisfaction of charge 082971100001 in full
dot icon24/04/2024
Satisfaction of charge 082971100004 in full
dot icon24/04/2024
Satisfaction of charge 082971100003 in full
dot icon02/04/2024
Registered office address changed from Sand Martin House Sand Martin House Bittern Way Peterborough Cambs PE2 8TY England to Sand Martin House Bittern Way Fletton Quays Peterborough PE2 8TY on 2024-04-02
dot icon31/10/2023
Registered office address changed from 29 st. Peter's Street Stamford PE9 2PF England to Sand Martin House Sand Martin House Bittern Way Peterborough Cambs PE2 8TY on 2023-10-31
dot icon20/10/2023
Full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon21/12/2022
Director's details changed for Mr Martin John Preen on 2020-10-01
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon30/11/2021
Accounts for a small company made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon20/01/2021
Change of details for Buster and Punch Holdings Limited as a person with significant control on 2020-12-07
dot icon30/11/2020
Accounts for a small company made up to 2020-03-31
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon28/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon12/11/2019
Accounts for a small company made up to 2019-03-31
dot icon08/01/2019
Accounts for a small company made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon08/06/2018
Appointment of Mrs Amanda Joy Foottit as a director on 2018-04-05
dot icon04/05/2018
Registration of charge 082971100006, created on 2018-04-27
dot icon03/05/2018
Registration of charge 082971100005, created on 2018-04-27
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon26/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon17/11/2017
Notification of Buster and Punch Holdings Limited as a person with significant control on 2017-03-30
dot icon17/11/2017
Cessation of Massimo Buster Minale as a person with significant control on 2017-03-30
dot icon17/11/2017
Cessation of Iain Donald Dulley as a person with significant control on 2017-03-30
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon31/10/2017
Registered office address changed from The Hop Exchange Suites 7-9, 24 Southwark Street London SE1 1TY to 29 st. Peter's Street Stamford PE9 2PF on 2017-10-31
dot icon18/04/2017
Registration of charge 082971100001, created on 2017-03-30
dot icon18/04/2017
Registration of charge 082971100002, created on 2017-03-30
dot icon18/04/2017
Registration of charge 082971100003, created on 2017-03-30
dot icon18/04/2017
Registration of charge 082971100004, created on 2017-03-30
dot icon11/01/2017
Confirmation statement made on 2016-11-16 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/02/2016
Change of share class name or designation
dot icon16/02/2016
Sub-division of shares on 2015-04-01
dot icon16/02/2016
Statement of capital following an allotment of shares on 2015-04-01
dot icon16/02/2016
Resolutions
dot icon29/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon29/01/2016
Appointment of Mr Iain Donald Dulley as a director on 2015-04-01
dot icon29/01/2016
Appointment of Mr Martin John Preen as a director on 2015-04-01
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Registered office address changed from Archway 69 Queens Circus Roundabout 324 Queenstown Road London SW8 4LT to The Hop Exchange Suites 7-9, 24 Southwark Street London SE1 1TY on 2015-08-18
dot icon09/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Previous accounting period extended from 2013-11-30 to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon15/10/2013
Director's details changed for Mr Massimo Buster Minale on 2012-11-30
dot icon05/06/2013
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE United Kingdom on 2013-06-05
dot icon06/03/2013
Registered office address changed from C/O Day Smith Anf Hunter Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE England on 2013-03-06
dot icon16/11/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
3.30M
-
0.00
8.03M
-
2022
63
5.47M
-
0.00
2.87M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foottit, Amanda Joy
Director
05/04/2018 - Present
5
Preen, Martin John
Director
01/04/2015 - Present
17
Reynolds, Neil David
Director
01/10/2024 - Present
10
Mr Iain Donald Dulley
Director
01/04/2015 - Present
5
Minale, Massimo Buster
Director
16/11/2012 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSTER AND PUNCH LIMITED

BUSTER AND PUNCH LIMITED is an(a) Active company incorporated on 16/11/2012 with the registered office located at Sand Martin House Bittern Way, Fletton Quays, Peterborough PE2 8TY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSTER AND PUNCH LIMITED?

toggle

BUSTER AND PUNCH LIMITED is currently Active. It was registered on 16/11/2012 .

Where is BUSTER AND PUNCH LIMITED located?

toggle

BUSTER AND PUNCH LIMITED is registered at Sand Martin House Bittern Way, Fletton Quays, Peterborough PE2 8TY.

What does BUSTER AND PUNCH LIMITED do?

toggle

BUSTER AND PUNCH LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BUSTER AND PUNCH LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Martin John Preen on 2026-04-13.