THE ULTIMATE POPCORN CO LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1QZ

Company number 05720194
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address UNIT 16 GARDNER INDUSTRIAL ESTATE, KENT HOUSE LANE, BECKENHAM, KENT, BR3 1QZ
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 100 . The most likely internet sites of THE ULTIMATE POPCORN CO LIMITED are www.theultimatepopcornco.co.uk, and www.the-ultimate-popcorn-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The Ultimate Popcorn Co Limited is a Private Limited Company. The company registration number is 05720194. The Ultimate Popcorn Co Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of The Ultimate Popcorn Co Limited is Unit 16 Gardner Industrial Estate Kent House Lane Beckenham Kent Br3 1qz. The company`s financial liabilities are £18.91k. It is £0k against last year. . JONES, Christopher Graham is a Secretary of the company. JONES, Christopher Graham is a Director of the company. JONES, Michele Anne is a Director of the company. TIMOTHY, Adrian Robert is a Director of the company. TIMOTHY, Rosanna is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


the ultimate popcorn co Key Finiance

LIABILITIES £18.91k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JONES, Christopher Graham
Appointed Date: 23 February 2006

Director
JONES, Christopher Graham
Appointed Date: 23 February 2006
68 years old

Director
JONES, Michele Anne
Appointed Date: 23 February 2006
64 years old

Director
TIMOTHY, Adrian Robert
Appointed Date: 04 May 2006
80 years old

Director
TIMOTHY, Rosanna
Appointed Date: 04 May 2006
79 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Persons With Significant Control

Mr Adrian Robert Timothy
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Michele Anne Jones
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

THE ULTIMATE POPCORN CO LIMITED Events

30 Mar 2017
Confirmation statement made on 23 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 29 February 2016
04 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 28 February 2015
13 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 25 more events
17 May 2006
Director resigned
17 May 2006
Secretary resigned
17 May 2006
Registered office changed on 17/05/06 from: marquess court 69 southampton row london WC1B 4ET
17 May 2006
New secretary appointed;new director appointed
23 Feb 2006
Incorporation