This company is commonly known as Popcorn At Ltd. The company was founded 3 years ago and was given the registration number 12643948. The firm's registered office is in SHEFFIELD. You can find them at Units 1 & 2 Target Park Houghton Road, North Anston, Sheffield, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.
Name | : | POPCORN AT LTD |
---|---|---|
Company Number | : | 12643948 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2020 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 1 & 2 Target Park Houghton Road, North Anston, Sheffield, United Kingdom, S25 4JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 03 June 2020 | Active |
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL | Director | 18 March 2022 | Active |
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, United Kingdom, S25 4JJ | Director | 01 February 2021 | Active |
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, United Kingdom, S25 4JJ | Director | 01 February 2021 | Active |
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, United Kingdom, S25 4JJ | Director | 03 June 2020 | Active |
Mr Kern Judge | ||
Notified on | : | 18 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Beever And Struthers, One Express, Manchester, England, M4 5DL |
Nature of control | : |
|
Mr Paul Richard Gregg | ||
Notified on | : | 01 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Units 1 & 2 Target Park, Houghton Road, Sheffield, United Kingdom, S25 4JJ |
Nature of control | : |
|
Ms Yoshiko Yamaguchi | ||
Notified on | : | 03 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | C/O Beever And Struthers, One Express, Manchester, England, M4 5DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-12 | Officers | Change person director company with change date. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-19 | Change of name | Certificate change of name company. | Download |
2022-03-18 | Officers | Termination director company with name termination date. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Gazette | Gazette filings brought up to date. | Download |
2021-08-24 | Gazette | Gazette notice compulsory. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Officers | Termination director company with name termination date. | Download |
2021-03-04 | Accounts | Change account reference date company current shortened. | Download |
2021-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-04 | Capital | Capital allotment shares. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.