Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Puma Generator Service Limited
Puma Generator Service Limited is a dissolved company incorporated on 26 February 2003 with the registered office located in Sheffield, South Yorkshire. Puma Generator Service Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 October 2016
(8 years ago)
Was
13 years old
at the time of dissolution
Following
liquidation
Company No
04679808
Private limited company
Age
22 years
Incorporated
26 February 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Puma Generator Service Limited
Contact
Address
Wilson Field Limited The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Same address for the past
11 years
Companies in S11 9PS
Telephone
Unreported
Email
Available in Endole App
Website
Pumaukservice.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Paul William Croney
Director • Secretary • British • Lives in UK • Born in Dec 1951
John Edward Inglis
Director • British • Lives in UK • Born in Feb 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Puma Power Projects Limited
John Edward Inglis is a mutual person.
Active
Meteor International Trading Limited
Mr Paul William Croney is a mutual person.
Active
Smart Mobility Assist Ltd
Mr Paul William Croney is a mutual person.
Active
Puma Manufacturing Limited
John Edward Inglis is a mutual person.
In Receivership
ALL Sign Solutions Limited
Mr Paul William Croney is a mutual person.
Liquidation
Panigale Developments Limited
Mr Paul William Croney is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Jun 2013
For period
30 Jun
⟶
30 Jun 2013
Traded for
12 months
Cash in Bank
£26.99K
Increased by £26.99K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£413.63K
Increased by £3.85K (+1%)
Total Liabilities
-£431.97K
Decreased by £12.32K (-3%)
Net Assets
-£18.33K
Increased by £16.18K (-47%)
Debt Ratio (%)
104%
Decreased by 3.99% (-4%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
8 Years Ago on 16 Oct 2016
Voluntary Liquidator Appointed
10 Years Ago on 10 Jul 2015
Moved to Voluntary Liquidation
10 Years Ago on 26 Jun 2015
Registered Address Changed
11 Years Ago on 10 Jul 2014
Administrator Appointed
11 Years Ago on 9 Jul 2014
Confirmation Submitted
11 Years Ago on 21 Mar 2014
Small Accounts Submitted
12 Years Ago on 12 Aug 2013
Small Accounts Submitted
12 Years Ago on 4 Jul 2013
Confirmation Submitted
12 Years Ago on 21 May 2013
Small Accounts Submitted
13 Years Ago on 1 May 2012
Get Alerts
Get Credit Report
Discover Puma Generator Service Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Oct 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 16 Jul 2016
Administrator's progress report to 26 June 2015
Submitted on 10 Jul 2015
Appointment of a voluntary liquidator
Submitted on 10 Jul 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 26 Jun 2015
Administrator's progress report to 19 December 2014
Submitted on 26 Jan 2015
Result of meeting of creditors
Submitted on 1 Aug 2014
Statement of affairs with form 2.14B
Submitted on 21 Jul 2014
Statement of administrator's proposal
Submitted on 16 Jul 2014
Registered office address changed from Unit 15 Crystal Business Centre Sandwich Industrial Estate Sandwich Kent CT13 9QX on 10 July 2014
Submitted on 10 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs