UKBizDB.co.uk

THE POPPITT COMPANY LIMITED

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

This company is commonly known as The Poppitt Company Limited. The company was founded 23 years ago and was given the registration number 04075877. The firm's registered office is in CHRISTCHURCH. You can find them at The Old Cart Shed Court Lane, Avon, Christchurch, Dorset. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:THE POPPITT COMPANY LIMITED
Company Number:04075877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Old Cart Shed Court Lane, Avon, Christchurch, Dorset, BH23 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Pine Crescent, Highcliffe, Christchurch, England, BH23 4LH

Secretary21 September 2000Active
The Straith, Mudeford Lane, Christchurch, BH23 3HW

Director13 March 2009Active
10, Pine Crescent, Highcliffe, Christchurch, England, BH23 4LH

Director21 September 2000Active
2, Derritt Lane, Bransgore, Christchurch, BH23 8AP

Director13 January 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2000Active
Little Picket, Picket Hill, Ringwood, BH24 3HH

Director02 December 2002Active
3 Glenair Avenue, Parkstone, Bournemouth, BH14 8AD

Director14 November 2008Active
3 Glenair Avenue, Parkstone, Bournemouth, BH14 8AD

Director02 December 2002Active
Raydon Hill House, Mills Lane Wroxton, Wroxton, OX15 6PY

Director20 September 2002Active
50 Feversham Avenue, Queens Park, Bournemouth, BH8 9NL

Director21 September 2000Active
2 Derritt Lane, Bransgore, Christchurch, BH23 8AP

Director02 December 2002Active
The Straith, 117 Mudeford, Christchurch, BH23 4AS

Corporate Director26 January 2004Active
6 Queensway, New Milton, BH25 5NN

Corporate Director26 January 2004Active
3 Glenair Avenue, Poole, Bournemouth, BH14 8AD

Corporate Director26 January 2004Active

People with Significant Control

Mr Michael Anthony Reynolds
Notified on:01 August 2016
Status:Active
Date of birth:June 1937
Nationality:British
Address:The Old Cart Shed, Court Lane, Christchurch, BH23 7BN
Nature of control:
  • Ownership of shares 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-08Gazette

Gazette notice voluntary.

Download
2020-11-30Dissolution

Dissolution application strike off company.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-21Gazette

Gazette filings brought up to date.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-09-26Confirmation statement

Confirmation statement with no updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Change person secretary company with change date.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Gazette

Gazette filings brought up to date.

Download
2015-01-20Gazette

Gazette notice compulsory.

Download
2015-01-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type total exemption small.

Download
2013-12-10Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.