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.
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 | : |
|
Registered Address | : | 7 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 11 December 2020 | Active |
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ | Director | 03 March 2020 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Secretary | 18 January 2012 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Secretary | 07 May 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Secretary | 13 September 2007 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Secretary | 23 January 2018 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Secretary | 01 May 2011 | Active |
Hill Barn, East Marden, PO18 9JB | Secretary | 28 May 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 18 January 2012 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 07 May 1999 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 03 March 2020 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 03 March 2020 | Active |
108 High Street, Kimpton, Hitchin, SG4 8QP | Director | 08 December 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 18 January 2012 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 13 September 2007 | Active |
Orchard House 2 Fermoy Court, Little Brington, NN7 4JP | Director | 28 May 1999 | Active |
2, Lincoln Close, Stoke Mandeville, Aylesbury, HP22 5YS | Director | 07 December 2000 | Active |
87 Langham Road, Teddington, TW11 9HG | Director | 29 June 1999 | Active |
79, Dovehouse Street, London, SW3 6JZ | Director | 23 February 2000 | Active |
Littlewood Place Wood Lane, South Heath, Great Missenden, HP16 0RB | Director | 07 December 2000 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 13 September 2007 | Active |
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR | Director | 11 December 2020 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 02 October 2017 | Active |
The Old Rectory, Ewelme, Wallingford, OX10 6HP | Director | 03 May 2001 | Active |
7, Rushmills, Northampton, England, NN4 7YB | Director | 31 December 2012 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 13 September 2007 | Active |
7 Spencer Parade, Northampton, NN1 5AB | Director | 07 May 1999 | Active |
10 Markham Square, London, SW3 4UY | Director | 01 August 2001 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 13 September 2007 | Active |
Hill Barn, East Marden, PO18 9JB | Director | 28 May 1999 | Active |
Sanderson House, Manor Road, Coventry, CV1 2GB | Director | 13 September 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-03 | Dissolution | Dissolution application strike off company. | Download |
2022-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination secretary company with name termination date. | Download |
2019-10-23 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.