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.
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 | : |
|
Registered Address | : | The Old Cart Shed Court Lane, Avon, Christchurch, Dorset, BH23 7BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Pine Crescent, Highcliffe, Christchurch, England, BH23 4LH | Secretary | 21 September 2000 | Active |
The Straith, Mudeford Lane, Christchurch, BH23 3HW | Director | 13 March 2009 | Active |
10, Pine Crescent, Highcliffe, Christchurch, England, BH23 4LH | Director | 21 September 2000 | Active |
2, Derritt Lane, Bransgore, Christchurch, BH23 8AP | Director | 13 January 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 September 2000 | Active |
Little Picket, Picket Hill, Ringwood, BH24 3HH | Director | 02 December 2002 | Active |
3 Glenair Avenue, Parkstone, Bournemouth, BH14 8AD | Director | 14 November 2008 | Active |
3 Glenair Avenue, Parkstone, Bournemouth, BH14 8AD | Director | 02 December 2002 | Active |
Raydon Hill House, Mills Lane Wroxton, Wroxton, OX15 6PY | Director | 20 September 2002 | Active |
50 Feversham Avenue, Queens Park, Bournemouth, BH8 9NL | Director | 21 September 2000 | Active |
2 Derritt Lane, Bransgore, Christchurch, BH23 8AP | Director | 02 December 2002 | Active |
The Straith, 117 Mudeford, Christchurch, BH23 4AS | Corporate Director | 26 January 2004 | Active |
6 Queensway, New Milton, BH25 5NN | Corporate Director | 26 January 2004 | Active |
3 Glenair Avenue, Poole, Bournemouth, BH14 8AD | Corporate Director | 26 January 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-08 | Gazette | Gazette notice voluntary. | Download |
2020-11-30 | Dissolution | Dissolution application strike off company. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Gazette | Gazette filings brought up to date. | Download |
2018-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-26 | Officers | Change person secretary company with change date. | Download |
2015-02-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Gazette | Gazette filings brought up to date. | Download |
2015-01-20 | Gazette | Gazette notice compulsory. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.