This company is commonly known as Poplar Carpet Centre Limited. The company was founded 23 years ago and was given the registration number 04142089. The firm's registered office is in BROMSGROVE. You can find them at Poplar House George Road, Bromsgrove Technology Park, Bromsgrove, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | POPLAR CARPET CENTRE LIMITED |
---|---|---|
Company Number | : | 04142089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Poplar House George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
George House, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3BF | Secretary | 16 January 2001 | Active |
George House, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3BF | Director | 01 February 2012 | Active |
George House, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3BF | Director | 16 January 2001 | Active |
George House, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3BF | Director | 01 February 2012 | Active |
George House, George Road, Bromsgrove Technology Park, Bromsgrove, England, B60 3BF | Director | 16 January 2001 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 16 January 2001 | Active |
Contract Flooring Solutions Limited | ||
Notified on | : | 27 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Poplar House, George Road, Bromsgrove, England, B60 3BF |
Nature of control | : |
|
Mr Stephen Arthur Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George House, George Road, Bromsgrove, England, B60 3BF |
Nature of control | : |
|
Mrs Lorraine Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | George House, George Road, Bromsgrove, England, B60 3BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-04-07 | Officers | Change person director company with change date. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-30 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.