UKBizDB.co.uk

POPLARS MANUFACTURING CO. (STUDLEY) LIMITED

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

This company is commonly known as Poplars Manufacturing Co. (studley) Limited. The company was founded 75 years ago and was given the registration number 00465486. The firm's registered office is in BIRMINGHAM. You can find them at 20 Gavin Way, Nexus Point Holford Broadlands, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:POPLARS MANUFACTURING CO. (STUDLEY) LIMITED
Company Number:00465486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1949
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Gavin Way, Nexus Point Holford Broadlands, Birmingham, West Midlands, B6 7AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Gavin Way, Nexus Point, Holford Broadlands, Birmingham, England, B6 7AF

Secretary12 October 2001Active
20 Gavin Way, Nexus Point, Holford Broadlands, Birmingham, England, B6 7AF

Director-Active
20 Gavin Way, Nexus Point, Holford Broadlands, Birmingham, England, B6 7AF

Director12 October 2001Active
20 Gavin Way, Nexus Point, Holford Broadlands, Birmingham, England, B6 7AF

Director12 October 2001Active
Crown House 14 High Street, Bidford On Avon, B50 4BU

Secretary17 October 2001Active
44 Woodberrow Lane, Crabbs Cross, Redditch, B97 5NL

Secretary-Active
44 Woodberrow Lane, Crabbs Cross, Redditch, B97 5NL

Director-Active

People with Significant Control

Mr Rodney Wilson Crompton
Notified on:06 April 2016
Status:Active
Date of birth:June 1935
Nationality:British
Country of residence:England
Address:20, Gavin Way Nexus Point, Birmingham, England, B6 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Richard Morrison
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:20, Gavin Way Nexus Point, Birmingham, England, B6 7AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-08-22Persons with significant control

Cessation of a person with significant control.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2016-08-10Officers

Change person secretary company with change date.

Download
2016-08-10Officers

Change person director company with change date.

Download
2015-12-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.