UKBizDB.co.uk

POPAI UK AND IRELAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Popai Uk And Ireland Limited. The company was founded 29 years ago and was given the registration number 03026544. The firm's registered office is in HINCKLEY. You can find them at 7a Lakeside Court, Maple Drive, Hinckley, Leicestershire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:POPAI UK AND IRELAND LIMITED
Company Number:03026544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1995
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:7a Lakeside Court, Maple Drive, Hinckley, Leicestershire, LE10 3BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F104, Atkins Building, Lower Bond Street, Hinckley, England, LE10 1QU

Secretary20 September 2000Active
F104, Atkins Building, Lower Bond Street, Hinckley, England, LE10 1QU

Director10 February 2011Active
F104, Atkins Building, Lower Bond Street, Hinckley, England, LE10 1QU

Director07 March 2023Active
F104, Atkins Building, Lower Bond Street, Hinckley, England, LE10 1QU

Director10 February 2011Active
1 Hillcrest Avenue, Market Harborough, LE16 7AR

Secretary30 June 2000Active
1 Hillcrest Avenue, Market Harborough, LE16 7AR

Secretary26 February 1998Active
85 Blackmoor Wood, Ascot, SL5 8EL

Secretary27 February 1995Active
1 Hillcrest Avenue, Market Harborough, LE16 7AR

Secretary23 March 1999Active
253 Bury Street West, Edmonton, London, N9 9JN

Secretary27 February 1995Active
51 Lichfield Road, Sutton Coldfield, B74 2NT

Director23 March 1999Active
8 Mcadam Drive, Enfield, EN2 8PS

Director27 February 1995Active
8 Glenmore Manor, Lambreg Road, Lambreg, BT27 4BZ

Director21 February 2001Active
Caversham, Saddleworth Road Barkisland, Halifax, HX4 0AJ

Director03 September 2002Active
1 Hillcrest Avenue, Market Harborough, LE16 7AR

Director26 February 1998Active
Little Hill House, Ham Lane, Wraxall, Bristol, BS48 1LA

Director28 July 2008Active
7 Rushmoor Lane, Backwell, Bristol, BS19 3BN

Director27 February 1995Active
39 Shelford Road, Cambridge, CB2 2LZ

Director01 January 1997Active
63 Westfield Road, Leicester, LE3 6HU

Director01 January 1996Active
Yew Cottage, 19 Warren Road, Ickenham, UB10 8AA

Director03 September 2002Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director27 February 1995Active

People with Significant Control

Mr Philip John Day
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:F104, Atkins Building, Hinckley, England, LE10 1QU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Officers

Change person secretary company with change date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-05-05Address

Change registered office address company with date old address new address.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type micro entity.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-29Annual return

Annual return company with made up date no member list.

Download
2016-02-13Accounts

Accounts with accounts type small.

Download
2015-05-14Resolution

Resolution.

Download
2015-04-15Accounts

Accounts with accounts type small.

Download
2015-02-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.