UKBizDB.co.uk

POUNDLAND INTERNATIONAL LIMITED

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

This company is commonly known as Poundland International Limited. The company was founded 26 years ago and was given the registration number 03484379. The firm's registered office is in WALSALL. You can find them at Poundland Csc, Midland Road, Walsall, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:POUNDLAND INTERNATIONAL LIMITED
Company Number:03484379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1997
End of financial year:26 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX

Director28 July 2017Active
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX

Director30 January 2024Active
The Hall, Shangton, LE8 0PG

Secretary11 June 2002Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Secretary01 December 2009Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Secretary01 January 2014Active
3 Brompton Lawns, Tettenhall Wood, Wolverhampton, WV6 8EH

Secretary10 May 2006Active
102 Banbury Road, Stratford Upon Avon, CV37 7HU

Secretary21 June 2006Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary22 December 1997Active
Cromdale Court, Enville Road, Wall Heath Kingswinford, DY6 0BW

Secretary16 February 1998Active
The Hall, Shangton, LE8 0PG

Director11 June 2002Active
36 Sandy Lane, Brewood, Stafford, ST19 9ET

Director01 March 2000Active
The Old Rectory, Church Eaton, ST20 0AN

Director16 February 1998Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Director21 November 2016Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Director22 November 2006Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Director30 June 2016Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Director17 June 2010Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Director17 June 2010Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Director10 May 2006Active
Wellmans Road, Willenhall, West Midlands, WV13 2QT

Director10 May 2006Active
Cromdale Court, Enville Road Wall Heath, Kingswinford, DY6 0BW

Director16 February 1998Active
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX

Director11 October 2018Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director22 December 1997Active

People with Significant Control

Peu (Tre) Limited
Notified on:06 August 2019
Status:Active
Country of residence:England
Address:14th Floor Capital House, 25 Chapel Street, London, England, NW1 5DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Poundland Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Poundland Group Limited, Wellmans Road, Willenhall, England, WV13 2QT
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
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-09-18Accounts

Change account reference date company current extended.

Download
2023-06-22Accounts

Change account reference date company current shortened.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-01-21Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Incorporation

Memorandum articles.

Download
2019-08-28Resolution

Resolution.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.