POPARTED LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B76 2TS

Company number 08462864
Status Active
Incorporation Date 26 March 2013
Company Type Private Limited Company
Address 114 STEPHENS ROAD, SUTTON COLDFIELD, WEST MIDLANDS, ENGLAND, B76 2TS
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Registered office address changed from 82 Vyse Street Hockley Birmingham B18 6HA to 114 Stephens Road Sutton Coldfield West Midlands B76 2TS on 2 February 2017; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of POPARTED LIMITED are www.poparted.co.uk, and www.poparted.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Poparted Limited is a Private Limited Company. The company registration number is 08462864. Poparted Limited has been working since 26 March 2013. The present status of the company is Active. The registered address of Poparted Limited is 114 Stephens Road Sutton Coldfield West Midlands England B76 2ts. . NICHOLLS, David is a Secretary of the company. NICHOLLS, David is a Director of the company. NICHOLLS, Steve is a Director of the company. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
NICHOLLS, David
Appointed Date: 26 March 2013

Director
NICHOLLS, David
Appointed Date: 26 March 2013
52 years old

Director
NICHOLLS, Steve
Appointed Date: 26 March 2013
46 years old

POPARTED LIMITED Events

02 Feb 2017
Registered office address changed from 82 Vyse Street Hockley Birmingham B18 6HA to 114 Stephens Road Sutton Coldfield West Midlands B76 2TS on 2 February 2017
20 Jan 2017
Total exemption full accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

09 Jan 2016
Total exemption full accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2

...
... and 2 more events
10 Apr 2014
Director's details changed for Mr Steve Nicholls on 1 March 2014
10 Apr 2014
Director's details changed for Mr David Nicholls on 1 March 2014
10 Apr 2014
Secretary's details changed for Mr David Nicholls on 1 March 2014
10 Apr 2014
Registered office address changed from 41 Murdoch Drive Kingswinford West Midlands DY6 9HG England on 10 April 2014
26 Mar 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted