This company is commonly known as Pope & Meads Limited. The company was founded 70 years ago and was given the registration number 00520848. The firm's registered office is in STEWARTBY. You can find them at Eden Laboratory, Broadmead Road, Stewartby, Bedfordshire. This company's SIC code is 25620 - Machining.
Name | : | POPE & MEADS LIMITED |
---|---|---|
Company Number | : | 00520848 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1953 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eden Laboratory, Broadmead Road, Stewartby, Bedfordshire, MK43 9ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Secretary | 22 September 2009 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 23 August 2002 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 25 September 2017 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 05 July 2019 | Active |
10 Wentworth Drive, Bedford, MK41 8BB | Secretary | 02 January 1992 | Active |
14 Trent Road, Bedford, MK41 7EF | Director | 23 August 2002 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 25 September 2017 | Active |
Cherbury House Charney Road, Longworth, Abingdon, OX13 5HW | Director | - | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 03 September 2007 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 02 January 1992 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 05 July 2019 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 02 January 1992 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 02 January 1992 | Active |
Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND | Director | 11 July 2017 | Active |
Mr Denis Frank Spicer | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Address | : | Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND |
Nature of control | : |
|
Mr Stephen Jonathan Spicer | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | Eden Laboratory, Broadmead Road, Stewartby, MK43 9ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-07-02 | Officers | Termination director company with name termination date. | Download |
2023-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-11 | Accounts | Accounts with accounts type group. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-03 | Officers | Termination director company. | Download |
2018-07-03 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-09-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.