Background WavePink WaveYellow Wave

PUNJANA LIMITED (NI003724)

PUNJANA LIMITED (NI003724) is an active UK company. incorporated on 18 July 1956. with registered office in Carnforth Street. The company operates in the Manufacturing sector, engaged in unknown sic code (10831). PUNJANA LIMITED has been registered for 69 years. Current directors include KANE, Graeme William Peter, MCWHINNEY, Jonathan James, THOMPSON, Barbara Elizabeth and 5 others.

Company Number
NI003724
Status
active
Type
ltd
Incorporated
18 July 1956
Age
69 years
Address
Carnforth Street, BT5 4PJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10831)
Directors
KANE, Graeme William Peter, MCWHINNEY, Jonathan James, THOMPSON, Barbara Elizabeth, THOMPSON, Camille Mary Joy, THOMPSON, David James, THOMPSON, James Ross Gaston, THOMPSON, James Hazelton Ross, THOMPSON, Rosamund Frances
SIC Codes
10831

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNJANA LIMITED

PUNJANA LIMITED is an active company incorporated on 18 July 1956 with the registered office located in Carnforth Street. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10831). PUNJANA LIMITED was registered 69 years ago.(SIC: 10831)

Status

active

Active since 69 years ago

Company No

NI003724

LTD Company

Age

69 Years

Incorporated 18 July 1956

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Carnforth Street Belfast , BT5 4PJ,

Timeline

12 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Jul 56
Funding Round
Sept 14
Director Joined
Sept 18
Capital Reduction
Nov 20
Share Buyback
Dec 20
Director Left
Feb 21
Director Left
Jan 22
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Jan 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

KANE, Graeme William Peter

Active
Carnforth StreetBT5 4PJ
Secretary
Appointed N/A

KANE, Graeme William Peter

Active
Carnforth StreetBT5 4PJ
Born May 1966
Director
Appointed 14 Dec 2001

MCWHINNEY, Jonathan James

Active
Carnforth StreetBT5 4PJ
Born November 1982
Director
Appointed 02 Jan 2025

THOMPSON, Barbara Elizabeth

Active
Carnforth StreetBT5 4PJ
Born February 1961
Director
Appointed N/A

THOMPSON, Camille Mary Joy

Active
Carnforth StreetBT5 4PJ
Born September 1988
Director
Appointed 28 Feb 2023

THOMPSON, David James

Active
Carnforth StreetBT5 4PJ
Born October 1953
Director
Appointed N/A

THOMPSON, James Ross Gaston

Active
Carnforth StreetBT5 4PJ
Born December 1988
Director
Appointed 28 Feb 2023

THOMPSON, James Hazelton Ross

Active
Carnforth StreetBT5 4PJ
Born April 1955
Director
Appointed N/A

THOMPSON, Rosamund Frances

Active
Carnforth StreetBT5 4PJ
Born September 1960
Director
Appointed N/A

EARL, Gregory Richard Henry

Resigned
Punjana Limited, BelfastBT5 4PJ
Born October 1961
Director
Appointed 11 Sept 2018
Resigned 26 Feb 2021

SKINNER, Lindsay Rea

Resigned
Carnforth StreetBT5 4PJ
Born December 1955
Director
Appointed N/A
Resigned 31 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Carnforth Street, BelfastBT5 4QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2023

David James Thompson

Ceased
Carnforth Street, BelfastBT5 4PJ
Born October 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023

James Hazelton Ross Thompson

Ceased
Carnforth Street, BelfastBT5 4PJ
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Capital Return Purchase Own Shares
3 December 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 November 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Small
12 June 2018
AAMDAAMD
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
18 November 2015
AR01AR01
Accounts With Accounts Type Full
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Resolution
1 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date
28 November 2012
AR01AR01
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
28 November 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Legacy
6 July 2009
AC(NI)AC(NI)
Legacy
27 November 2008
371S(NI)371S(NI)
Legacy
3 July 2008
AC(NI)AC(NI)
Legacy
5 March 2008
295(NI)295(NI)
Legacy
7 December 2007
371S(NI)371S(NI)
Legacy
8 June 2007
AC(NI)AC(NI)
Legacy
29 November 2006
371S(NI)371S(NI)
Legacy
7 July 2006
AC(NI)AC(NI)
Legacy
16 December 2005
371S(NI)371S(NI)
Legacy
28 June 2005
AC(NI)AC(NI)
Legacy
29 November 2004
371S(NI)371S(NI)
Legacy
14 June 2004
AC(NI)AC(NI)
Legacy
19 November 2003
371S(NI)371S(NI)
Legacy
17 June 2003
AC(NI)AC(NI)
Legacy
10 March 2003
AURES(NI)AURES(NI)
Legacy
20 November 2002
371S(NI)371S(NI)
Legacy
17 June 2002
AC(NI)AC(NI)
Legacy
14 January 2002
295(NI)295(NI)
Legacy
7 January 2002
296(NI)296(NI)
Legacy
14 December 2001
133(NI)133(NI)
Legacy
14 December 2001
133(NI)133(NI)
Legacy
14 December 2001
UDM+A(NI)UDM+A(NI)
Resolution
14 December 2001
RESOLUTIONSResolutions
Legacy
16 November 2001
371S(NI)371S(NI)
Legacy
19 June 2001
AC(NI)AC(NI)
Legacy
17 November 2000
371S(NI)371S(NI)
Legacy
1 June 2000
AC(NI)AC(NI)
Legacy
24 February 2000
411A(NI)411A(NI)
Legacy
10 November 1999
371S(NI)371S(NI)
Legacy
10 November 1999
371S(NI)371S(NI)
Legacy
8 July 1999
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
1 March 1999
402(NI)402(NI)
Legacy
3 September 1998
AURES(NI)AURES(NI)
Legacy
2 September 1998
AC(NI)AC(NI)
Legacy
8 May 1998
296(NI)296(NI)
Legacy
4 December 1997
371S(NI)371S(NI)
Legacy
9 June 1997
AC(NI)AC(NI)
Legacy
9 January 1997
371S(NI)371S(NI)
Legacy
24 June 1996
296(NI)296(NI)
Legacy
3 June 1996
AC(NI)AC(NI)
Legacy
17 March 1996
UDM+A(NI)UDM+A(NI)
Resolution
17 March 1996
RESOLUTIONSResolutions
Legacy
8 February 1996
296(NI)296(NI)
Legacy
19 January 1996
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
17 August 1995
402(NI)402(NI)
Particulars Of A Mortgage Charge
17 August 1995
402(NI)402(NI)
Legacy
28 June 1995
AC(NI)AC(NI)
Resolution
31 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
G98-2(NI)G98-2(NI)
Legacy
29 March 1995
98(3)(NI)98(3)(NI)
Particulars Of A Mortgage Charge
11 January 1995
402(NI)402(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
371S(NI)371S(NI)
Legacy
3 June 1994
AC(NI)AC(NI)
Legacy
22 December 1993
371S(NI)371S(NI)
Legacy
2 July 1993
AC(NI)AC(NI)
Legacy
5 January 1993
371S(NI)371S(NI)
Legacy
8 September 1992
AC(NI)AC(NI)
Legacy
14 January 1992
AR(NI)AR(NI)
Legacy
14 October 1991
296(NI)296(NI)
Legacy
11 September 1991
AC(NI)AC(NI)
Legacy
19 February 1991
179(NI)179(NI)
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
14 January 1991
179(NI)179(NI)
Legacy
3 December 1990
AR(NI)AR(NI)
Legacy
27 June 1990
AC(NI)AC(NI)
Legacy
13 January 1990
AR(NI)AR(NI)
Legacy
12 January 1990
179(NI)179(NI)
Legacy
26 July 1989
AC(NI)AC(NI)
Legacy
16 January 1989
179(NI)179(NI)
Legacy
12 January 1989
AR(NI)AR(NI)
Legacy
20 July 1988
AC(NI)AC(NI)
Legacy
6 February 1988
AR(NI)AR(NI)
Legacy
19 January 1988
179(NI)179(NI)
Legacy
14 January 1988
296(NI)296(NI)
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
9 July 1987
AC(NI)AC(NI)
Legacy
27 November 1986
AR(NI)AR(NI)
Legacy
4 July 1986
AC(NI)AC(NI)
Legacy
7 February 1986
AR(NI)AR(NI)
Legacy
7 June 1985
AC(NI)AC(NI)
Legacy
21 January 1985
AR(NI)AR(NI)
Legacy
29 June 1984
AC(NI)AC(NI)
Legacy
3 April 1984
AR(NI)AR(NI)
Legacy
2 February 1984
DIRS(NI)DIRS(NI)
Legacy
31 January 1983
AR(NI)AR(NI)
Legacy
6 October 1982
A2(NI)A2(NI)
Legacy
8 January 1982
AR(NI)AR(NI)
Legacy
9 January 1981
AR(NI)AR(NI)
Legacy
19 February 1980
AR(NI)AR(NI)
Legacy
3 December 1979
M+A(NI)M+A(NI)
Resolution
3 December 1979
RESOLUTIONSResolutions
Legacy
23 February 1979
AR(NI)AR(NI)
Legacy
22 February 1978
AR(NI)AR(NI)
Legacy
25 January 1977
AR(NI)AR(NI)
Legacy
25 January 1977
DIRS(NI)DIRS(NI)
Legacy
25 January 1977
DIRS(NI)DIRS(NI)
Legacy
17 June 1976
SRO(NI)SRO(NI)
Legacy
19 November 1975
DIRS(NI)DIRS(NI)
Legacy
27 May 1975
AR(NI)AR(NI)
Legacy
22 April 1975
SRO(NI)SRO(NI)
Legacy
18 September 1974
SRO(NI)SRO(NI)
Legacy
1 August 1974
AR(NI)AR(NI)
Legacy
1 August 1974
133(NI)133(NI)
Legacy
1 August 1974
ALLOT(NI)ALLOT(NI)
Resolution
1 August 1974
RESOLUTIONSResolutions
Legacy
10 October 1973
AR(NI)AR(NI)
Legacy
14 November 1972
AR(NI)AR(NI)
Legacy
14 September 1972
411A(NI)411A(NI)
Legacy
19 May 1971
SRO(NI)SRO(NI)
Legacy
3 May 1971
361(NI)361(NI)
Legacy
3 May 1971
AR(NI)AR(NI)
Legacy
5 April 1971
AR(NI)AR(NI)
Legacy
11 November 1970
DIRS(NI)DIRS(NI)
Legacy
30 April 1970
AR(NI)AR(NI)
Legacy
27 June 1969
CERTC(NI)CERTC(NI)
Legacy
27 June 1969
L-A(NI)L-A(NI)
Resolution
27 June 1969
RESOLUTIONSResolutions
Legacy
22 April 1969
DIRS(NI)DIRS(NI)
Legacy
2 April 1969
AR(NI)AR(NI)
Legacy
8 February 1968
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
31 May 1967
402(NI)402(NI)
Legacy
27 February 1967
AR(NI)AR(NI)
Legacy
21 February 1966
AR(NI)AR(NI)
Legacy
21 February 1966
DIRS(NI)DIRS(NI)
Legacy
11 June 1965
361(NI)361(NI)
Legacy
11 December 1964
AR(NI)AR(NI)
Legacy
22 October 1964
DIRS(NI)DIRS(NI)
Legacy
28 November 1963
AR(NI)AR(NI)
Legacy
6 November 1962
AR(NI)AR(NI)
Legacy
6 March 1962
361(NI)361(NI)
Legacy
6 March 1962
AR(NI)AR(NI)
Legacy
17 May 1960
AR(NI)AR(NI)
Legacy
23 February 1960
AR(NI)AR(NI)
Legacy
1 May 1958
AR(NI)AR(NI)
Legacy
19 March 1958
AR(NI)AR(NI)
Legacy
31 August 1956
SRO(NI)SRO(NI)
Legacy
31 August 1956
ALLOT(NI)ALLOT(NI)
Legacy
31 August 1956
DIRS(NI)DIRS(NI)
Incorporation Company
18 July 1956
NEWINCIncorporation
Legacy
18 July 1956
PUC1(NI)PUC1(NI)
Legacy
18 July 1956
DECL(NI)DECL(NI)
Legacy
18 July 1956
MEM(NI)MEM(NI)
Legacy
18 July 1956
ARTS(NI)ARTS(NI)