UKBizDB.co.uk

POPLAR SERVICES (PRINTERS) LIMITED

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

This company is commonly known as Poplar Services (printers) Limited. The company was founded 26 years ago and was given the registration number 03566713. The firm's registered office is in MERSEYSIDE. You can find them at Poplar House Jackson Street, St Helens, Merseyside, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POPLAR SERVICES (PRINTERS) LIMITED
Company Number:03566713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Poplar House Jackson Street, St Helens, Merseyside, WA9 3AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48 Coppull Moor Lane, Coppull, England, PR7 5JH

Secretary06 April 2018Active
Poplar House, Jackson Street, St Helens, England, WA9 3AP

Director06 April 2018Active
18 Bellcast Close, Appleton, Warrington, WA4 5SA

Secretary19 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary19 May 1998Active
18 Bellcast Close, Appleton, Warrington, WA4 5SA

Director19 May 1998Active
15 Pilgrims Way, Sandy Moor, Runcorn, WA7 1XP

Director19 May 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director19 May 1998Active

People with Significant Control

Betterprint Ltd
Notified on:06 April 2018
Status:Active
Country of residence:England
Address:Poplar House, Jackson Street, St. Helens, England, WA9 3AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Neil Bennett
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:18 Bellcast Close, Appleton Farm, Warrington, United Kingdom, WA4 5SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2018-05-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download
2018-05-01Persons with significant control

Cessation of a person with significant control.

Download
2018-05-01Officers

Appoint person secretary company with name date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-12-08Accounts

Accounts with accounts type total exemption full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.