UKBizDB.co.uk

POPPY ASSET MANAGEMENT LIMITED

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

This company is commonly known as Poppy Asset Management Limited. The company was founded 24 years ago and was given the registration number 03993411. The firm's registered office is in DEWSBURY. You can find them at Wye, Wheelwright Drive, Dewsbury, West Yorkshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:POPPY ASSET MANAGEMENT LIMITED
Company Number:03993411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Wye, Wheelwright Drive, Dewsbury, West Yorkshire, WF13 4JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wye, Wheelwright Drive, Dewsbury, WF13 4JB

Director18 June 2023Active
218 Upper Batley Low Lane, Birstall, WF17 0JF

Secretary15 May 2006Active
Wye Wheel Wright Drive, Dewsbury, WF13 4JB

Secretary15 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary15 May 2000Active
6 Tateley Close, Ossett, WF5 9SZ

Director15 May 2000Active
Wheelwright Drive, Dewsbury, WF13 4JB

Director15 May 2006Active
Wye, Wheelwright Drive, Dewsbury, England, WF13 4JB

Director23 May 2011Active
Wye Wheel Wright Drive, Dewsbury, WF13 4JB

Director15 May 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director15 May 2000Active

People with Significant Control

Mr Robert Hugh Mcdermott
Notified on:16 August 2023
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:Wye, Wheelwright Drive, Dewsbury, West Yorkshire, Wheelwright Drive, Dewsbury, England, WF13 4JB
Nature of control:
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Kathleen Mcdermott
Notified on:21 May 2019
Status:Active
Date of birth:May 1940
Nationality:British
Address:Wye, Wheelwright Drive, Dewsbury, WF13 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Kathleen Mcdermott
Notified on:19 May 2019
Status:Active
Date of birth:May 1940
Nationality:British
Address:Wye, Wheelwright Drive, Dewsbury, WF13 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Mcdermott
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Wye, Wheelwright Drive, Dewsbury, WF13 4JB
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Persons with significant control

Notification of a person with significant control.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-06-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-24Officers

Appoint person director company with name date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Accounts

Change account reference date company current extended.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.