POPLAR 600 LIMITED - FRADLEY PARK
Company Profile | Company Filings |
Overview
POPLAR 600 LIMITED is a Private Limited Company from FRADLEY PARK UNITED KINGDOM and has the status: Dissolved - no longer trading.
POPLAR 600 LIMITED was incorporated 25 years ago on 26/02/1999 and has the registered number: 03722018. The accounts status is MICRO ENTITY.
POPLAR 600 LIMITED was incorporated 25 years ago on 26/02/1999 and has the registered number: 03722018. The accounts status is MICRO ENTITY.
POPLAR 600 LIMITED - FRADLEY PARK
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
LINCOLN HOUSE
FRADLEY PARK
LICHFIELD
WS13 8RZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SANDERSON RBS GROUP LIMITED (until 01/02/2012)
SANDERSON RBS GROUP LIMITED (until 01/02/2012)
RETAIL BUSINESS SOLUTIONS GROUP LIMITED (until 18/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2022 | 14/08/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS. HELLEN MARIA STEIN | Mar 1974 | British | Director | 2020-03-03 | CURRENT |
MRS NICOLA MARRISON | May 1986 | British | Director | 2020-12-11 | CURRENT |
STEVEN ROBERT WATSON | Jan 1959 | British | Director | 1999-05-28 UNTIL 2007-09-13 | RESIGNED |
MR RICHARD DAVID MOGG | Jun 1976 | British | Director | 2017-10-02 UNTIL 2019-12-13 | RESIGNED |
MR NICHOLAS JOHN TEMPLE | Oct 1947 | British | Director | 2001-08-01 UNTIL 2007-09-13 | RESIGNED |
JOHN SHEPHARD | Jan 1951 | British | Director | 1999-05-07 UNTIL 1999-05-28 | RESIGNED |
MR JOHN HOWARD LOWRY | Dec 1942 | British | Director | 2000-12-07 UNTIL 2001-10-01 | RESIGNED |
MR IAN NEWCOMBE | Aug 1955 | British | Director | 2012-12-31 UNTIL 2020-03-03 | RESIGNED |
LORD JOHN ALFRED STODDARD NASH | Mar 1949 | British | Director | 2001-05-03 UNTIL 2007-09-13 | RESIGNED |
MR KEVIN JAMES MCADAMS | Jul 1964 | American | Director | 2020-12-11 UNTIL 2022-06-09 | RESIGNED |
MR DAVID JOHN MAHONEY | Sep 1965 | British | Director | 2007-09-13 UNTIL 2012-01-18 | RESIGNED |
MR DAVID ANDREW O'BYRNE | Dec 1953 | British | Director | 2007-09-13 UNTIL 2011-05-01 | RESIGNED |
STEVEN ROBERT WATSON | Jan 1959 | British | Secretary | 1999-05-28 UNTIL 2007-09-13 | RESIGNED |
MR PAUL LAURENCE UNDERWOOD | Secretary | 2011-05-01 UNTIL 2012-01-18 | RESIGNED | ||
MR DAVID WILLIAM BROWNE | Apr 1964 | British | Secretary | 1999-05-07 UNTIL 1999-05-28 | RESIGNED |
MR ADRIAN DAVID FROST | Jun 1967 | British | Secretary | 2007-09-13 UNTIL 2011-05-01 | RESIGNED |
MARK ANDREW ADAMSON | Secretary | 2012-01-18 UNTIL 2012-12-31 | RESIGNED | ||
MR CHRISTOPHER WINN | May 1950 | British | Director | 2007-09-13 UNTIL 2011-05-01 | RESIGNED |
MR RICHARD MOGG | Secretary | 2018-01-23 UNTIL 2019-12-13 | RESIGNED | ||
MR TIMOTHY CHARLES WILLIAM GODWIN | Mar 1960 | British | Director | 1999-05-28 UNTIL 2002-03-21 | RESIGNED |
MR CHARLES THOMAS MESSITER IND | Aug 1963 | British | Director | 2000-02-23 UNTIL 2007-09-13 | RESIGNED |
JAMES EDWARD HEATH | Oct 1961 | British | Director | 1999-06-29 UNTIL 2001-04-10 | RESIGNED |
RICHARD GOODALL | Sep 1959 | British | Director | 2000-12-07 UNTIL 2008-10-09 | RESIGNED |
MR ADRIAN DAVID FROST | Jun 1967 | British | Director | 2007-09-13 UNTIL 2011-05-01 | RESIGNED |
MR ADRIAN DAVID FROST | Jun 1967 | British | Director | 2012-01-18 UNTIL 2017-08-31 | RESIGNED |
MR ROBERT ANTHONY FINCH | Feb 1942 | British | Director | 1999-12-08 UNTIL 2000-12-12 | RESIGNED |
MS SANDRA ANN CUMMINGS | Jul 1964 | British | Director | 2020-03-03 UNTIL 2020-12-11 | RESIGNED |
KAREN LOUISE CHALMERS | Jun 1965 | British | Director | 2020-03-03 UNTIL 2020-12-11 | RESIGNED |
MR DAVID WILLIAM BROWNE | Apr 1964 | British | Director | 1999-05-07 UNTIL 1999-05-28 | RESIGNED |
MR MARK ANDREW ADAMSON | Mar 1962 | British | Director | 2012-01-18 UNTIL 2012-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-02-26 UNTIL 1999-05-07 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-02-26 UNTIL 1999-05-07 | RESIGNED | ||
MR PAUL LAURENCE UNDERWOOD | Oct 1952 | British | Director | 2007-09-13 UNTIL 2012-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sanderson Group Plc | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - POPLAR 600 LIMITED | 2022-09-23 | 31-12-2021 | £1 equity |
Dormant Company Accounts - POPLAR 600 LIMITED | 2021-09-18 | 31-12-2020 | £1,867,707 Cash £1,867,707 equity |
Micro-entity Accounts - POPLAR 600 LIMITED | 2020-12-22 | 31-12-2019 | £1,867,707 equity |
Micro-entity Accounts - POPLAR 600 LIMITED | 2019-06-21 | 30-09-2018 | £1,867,707 equity |
Micro-entity Accounts - POPLAR 600 LIMITED | 2018-04-13 | 30-09-2017 | £1,867,707 equity |
Micro-entity Accounts - POPLAR 600 LIMITED | 2017-05-04 | 30-09-2016 | £1,867,707 equity |
Micro-entity Accounts - POPLAR 600 LIMITED | 2016-06-11 | 30-09-2015 | £1,867,707 equity |