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.
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 | : |
|
Registered Address | : | Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX | Director | 28 July 2017 | Active |
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX | Director | 30 January 2024 | Active |
The Hall, Shangton, LE8 0PG | Secretary | 11 June 2002 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Secretary | 01 December 2009 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Secretary | 01 January 2014 | Active |
3 Brompton Lawns, Tettenhall Wood, Wolverhampton, WV6 8EH | Secretary | 10 May 2006 | Active |
102 Banbury Road, Stratford Upon Avon, CV37 7HU | Secretary | 21 June 2006 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 22 December 1997 | Active |
Cromdale Court, Enville Road, Wall Heath Kingswinford, DY6 0BW | Secretary | 16 February 1998 | Active |
The Hall, Shangton, LE8 0PG | Director | 11 June 2002 | Active |
36 Sandy Lane, Brewood, Stafford, ST19 9ET | Director | 01 March 2000 | Active |
The Old Rectory, Church Eaton, ST20 0AN | Director | 16 February 1998 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Director | 21 November 2016 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Director | 22 November 2006 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Director | 30 June 2016 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Director | 17 June 2010 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Director | 17 June 2010 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Director | 10 May 2006 | Active |
Wellmans Road, Willenhall, West Midlands, WV13 2QT | Director | 10 May 2006 | Active |
Cromdale Court, Enville Road Wall Heath, Kingswinford, DY6 0BW | Director | 16 February 1998 | Active |
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX | Director | 11 October 2018 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 22 December 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Accounts | Change account reference date company current extended. | Download |
2023-06-22 | Accounts | Change account reference date company current shortened. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-09 | Officers | Change person director company with change date. | Download |
2022-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-01 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-09-25 | Accounts | Accounts with accounts type full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-28 | Incorporation | Memorandum articles. | Download |
2019-08-28 | Resolution | Resolution. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.