UKBizDB.co.uk

POPCORN AT LTD

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

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.

Company Information

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:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director03 June 2020Active
C/O Beever And Struthers, One Express, 1 George Leigh Street, Manchester, England, M4 5DL

Director18 March 2022Active
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, United Kingdom, S25 4JJ

Director01 February 2021Active
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, United Kingdom, S25 4JJ

Director01 February 2021Active
Units 1 & 2 Target Park, Houghton Road, North Anston, Sheffield, United Kingdom, S25 4JJ

Director03 June 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-03-19Persons with significant control

Cessation of a person with significant control.

Download
2022-03-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-19Change of name

Certificate change of name company.

Download
2022-03-18Officers

Termination director company with name termination date.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Gazette

Gazette filings brought up to date.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-04Accounts

Change account reference date company current shortened.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-04Capital

Capital allotment shares.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.