UKBizDB.co.uk

POUNDLAND UK AND EUROPE LIMITED

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

This company is commonly known as Poundland Uk And Europe Limited. The company was founded 9 years ago and was given the registration number 09127615. The firm's registered office is in WALSALL. You can find them at Poundland Csc, Midland Road, Walsall, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:POUNDLAND UK AND EUROPE LIMITED
Company Number:09127615
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2014
End of financial year:26 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director04 January 2024Active
Poundland Limited, Wellmans Road, Willenhall, England, WV13 2QT

Secretary01 July 2016Active
Unit 5.2.1, The Leather Market, Weston Street, London, England, SE1 3ER

Secretary26 June 2015Active
Unit 4.1, The Leather Market, Weston Street, London, England, SE1 3ER

Director11 July 2014Active
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX

Director04 December 2017Active
Poundland Limited, Wellmans Road, Willenhall, England, WV13 2QT

Director11 July 2014Active
Poundland Limited, Wellmans Road, Willenhall, England, WV13 2QT

Director25 June 2018Active
36, Stellenberg Road, Parrow Industria, Cape Town 7493, South Africa,

Director21 April 2015Active
Unit B, 120, Weston Street, London, England, SE1 4GS

Director21 June 2019Active
Poundland Csc, Midland Road, Walsall, United Kingdom, WS1 3TX

Director21 June 2019Active

People with Significant Control

Peu (Tre) Limited
Notified on:31 July 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
Pepkor Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 5.2.1, The Leather Market, London, England, SE1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-26Gazette

Gazette notice voluntary.

Download
2023-12-15Dissolution

Dissolution application strike off company.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Persons with significant control

Change to a person with significant control.

Download
2022-07-05Accounts

Accounts with accounts type dormant.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-01-20Accounts

Accounts with accounts type dormant.

Download
2022-01-01Gazette

Gazette filings brought up to date.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-07-21Confirmation 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 small.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2019-11-05Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

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
2019-08-05Capital

Legacy.

Download

Copyright © 2024. All rights reserved.