UKBizDB.co.uk

POPLAR 600 LIMITED

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

This company is commonly known as Poplar 600 Limited. The company was founded 25 years ago and was given the registration number 03722018. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POPLAR 600 LIMITED
Company Number:03722018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director03 March 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Secretary18 January 2012Active
7 Spencer Parade, Northampton, NN1 5AB

Secretary07 May 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Secretary13 September 2007Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Secretary23 January 2018Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Secretary01 May 2011Active
Hill Barn, East Marden, PO18 9JB

Secretary28 May 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 February 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director18 January 2012Active
7 Spencer Parade, Northampton, NN1 5AB

Director07 May 1999Active
7, Rushmills, Northampton, England, NN4 7YB

Director03 March 2020Active
7, Rushmills, Northampton, England, NN4 7YB

Director03 March 2020Active
108 High Street, Kimpton, Hitchin, SG4 8QP

Director08 December 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director18 January 2012Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director13 September 2007Active
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP

Director28 May 1999Active
2, Lincoln Close, Stoke Mandeville, Aylesbury, HP22 5YS

Director07 December 2000Active
87 Langham Road, Teddington, TW11 9HG

Director29 June 1999Active
79, Dovehouse Street, London, SW3 6JZ

Director23 February 2000Active
Littlewood Place Wood Lane, South Heath, Great Missenden, HP16 0RB

Director07 December 2000Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director13 September 2007Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director02 October 2017Active
The Old Rectory, Ewelme, Wallingford, OX10 6HP

Director03 May 2001Active
7, Rushmills, Northampton, England, NN4 7YB

Director31 December 2012Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director13 September 2007Active
7 Spencer Parade, Northampton, NN1 5AB

Director07 May 1999Active
10 Markham Square, London, SW3 4UY

Director01 August 2001Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director13 September 2007Active
Hill Barn, East Marden, PO18 9JB

Director28 May 1999Active
Sanderson House, Manor Road, Coventry, CV1 2GB

Director13 September 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 February 1999Active

People with Significant Control

Sanderson Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Sanderson House, Manor Road, Coventry, England, CV1 2GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Address

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

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2021-01-29Mortgage

Mortgage satisfy charge full.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Address

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

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-10-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.