This company is commonly known as E.poppleton & Son Limited. The company was founded 63 years ago and was given the registration number 00683842. The firm's registered office is in NORTH WALES. You can find them at Conway Road, Mochdre, Colwyn Bay, North Wales, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | E.POPPLETON & SON LIMITED |
---|---|---|
Company Number | : | 00683842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1961 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Conway Road, Mochdre, Colwyn Bay, North Wales, LL28 5HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conway Road, Mochdre, Colwyn Bay, North Wales, LL28 5HL | Director | - | Active |
Conway Road, Mochdre, Colwyn Bay, United Kingdom, LL28 5HL | Director | 21 December 2016 | Active |
Tarbet, 146 Llanrwst Road, Upper Colwyn Bay, LL28 5YL | Secretary | - | Active |
Lane House, Old Highway, Colwyn Bay, LL28 5UY | Secretary | 27 April 2005 | Active |
Tarbet, 146 Llanrwst Road, Upper Colwyn Bay, LL28 5YL | Director | - | Active |
Armley Llanrwst Road, Colwyn Bay, LL28 5YL | Director | - | Active |
Tarbet, 146 Llanrwst Road, Upper Colwyn Bay, LL28 5YL | Director | - | Active |
Tarbet, 146 Llanrwst Road, Upper Colwyn Bay, LL28 5YL | Director | - | Active |
Lane House, Old Highway, Colwyn Bay, LL28 5UY | Director | - | Active |
Lane House, Old Highway, Colwyn Bay, LL28 5UY | Director | 27 April 2005 | Active |
E Poppleton Group Ltd | ||
Notified on | : | 06 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Conway Road, Mochdre, Colwyn Bay, Wales, LL28 5HL |
Nature of control | : |
|
E Poppleton Properties Ltd | ||
Notified on | : | 27 August 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Conway Road, Mochdre, Colwyn Bay, Wales, LL28 5HL |
Nature of control | : |
|
E Poppleton Holdings Ltd | ||
Notified on | : | 12 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Conway Road, Mochdre, Colwyn Bay, United Kingdom, LL28 5HL |
Nature of control | : |
|
Mr Timothy Hopkinson | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Conway Road, Colwyn Bay, United Kingdom, LL28 5HL |
Nature of control | : |
|
Mr Timothy Hopkinson | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1 Muirfield Close, The Fairways, Wrexham, Wales, LL13 9FX |
Nature of control | : |
|
Mr Nigel George Edwards-Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Conway Road, Mochdre, Colwyn Bay, United Kingdom, LL28 5HL |
Nature of control | : |
|
Mrs Susan Kathryn Vaughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lane House, Old Highway, Colwyn Bay, United Kingdom, LL28 5UY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Incorporation | Memorandum articles. | Download |
2024-02-14 | Resolution | Resolution. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.