This company is commonly known as Popat Stores Limited. The company was founded 13 years ago and was given the registration number 07571770. The firm's registered office is in WEMBLEY. You can find them at 138 Ealing Road, Alperton, Wembley, Middlesex. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | POPAT STORES LIMITED |
---|---|---|
Company Number | : | 07571770 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2011 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 138 Ealing Road, Alperton, Wembley, Middlesex, HA0 4PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
138, Ealing Road, Alperton, Wembley, HA0 4PY | Director | 25 April 2016 | Active |
138, Ealing Road, Wembley, United Kingdom, HA0 4PY | Director | 21 March 2011 | Active |
138, Ealing Road, Wembley, United Kingdom, HA0 4PY | Director | 21 March 2011 | Active |
138, Ealing Road, Wembley, United Kingdom, HA0 4PY | Director | 21 March 2011 | Active |
138, Ealing Road, Wembley, United Kingdom, HA0 4PY | Director | 21 March 2011 | Active |
Mrs Neeta Modi | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Address | : | 138, Ealing Road, Wembley, HA0 4PY |
Nature of control | : |
|
Mrs Ameeta Sharma | ||
Notified on | : | 12 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | 138, Ealing Road, Wembley, HA0 4PY |
Nature of control | : |
|
Mrs Hemlata Himatlal Popat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Address | : | 138, Ealing Road, Wembley, HA0 4PY |
Nature of control | : |
|
Mr Ramniklal Gordhandas Sunderji Popat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Address | : | 138, Ealing Road, Wembley, HA0 4PY |
Nature of control | : |
|
Mr Anillal Gordhandas Sunderji Popat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Address | : | 138, Ealing Road, Wembley, HA0 4PY |
Nature of control | : |
|
Mr Jagdish Gordhandas Sunderji Popat | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Address | : | 138, Ealing Road, Wembley, HA0 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-18 | Officers | Appoint person director company with name date. | Download |
2016-05-18 | Officers | Termination director company with name termination date. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.