UKBizDB.co.uk

POPPETTS LIMITED

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

This company is commonly known as Poppetts Limited. The company was founded 21 years ago and was given the registration number 04602824. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POPPETTS LIMITED
Company Number:04602824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom, DA2 6QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Secretary24 September 2021Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director24 September 2021Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director02 May 2022Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director24 September 2021Active
Pioneer House, 7 Rushmills, Northampton, England, NN4 7YB

Director24 September 2021Active
2, Crown Court, Rushden, England, NN10 6BS

Secretary27 November 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary27 November 2002Active
2, Crown Court, Rushden, England, NN10 6BS

Director27 November 2002Active
2, Crown Court, Rushden, England, NN10 6BS

Director24 September 2021Active
2, Crown Court, Rushden, England, NN10 6BS

Director27 November 2002Active

People with Significant Control

Bhfs Two Limited
Notified on:24 September 2021
Status:Active
Country of residence:England
Address:2, Crown Court, Rushden, England, NN10 6BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jessica Anne Bonnett
Notified on:06 April 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Karen Susan Gilkes
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Charles Lake House, Claire Causeway, Dartford, United Kingdom, DA2 6QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-18Accounts

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-02-21Address

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

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Accounts

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-09-12Other

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-08-24Other

Legacy.

Download
2022-05-30Officers

Appoint person director company with name date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Change account reference date company current extended.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination secretary company with name termination date.

Download
2021-09-27Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.