Company number 04142089
Status Active
Incorporation Date 16 January 2001
Company Type Private Limited Company
Address CHURCH COURT, STOURBRIDGE ROAD, HALESOWEN, WEST MIDLANDS, B63 3TT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge 041420890009 in full. The most likely internet sites of POPLAR CARPET CENTRE LIMITED are www.poplarcarpetcentre.co.uk, and www.poplar-carpet-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Poplar Carpet Centre Limited is a Private Limited Company.
The company registration number is 04142089. Poplar Carpet Centre Limited has been working since 16 January 2001.
The present status of the company is Active. The registered address of Poplar Carpet Centre Limited is Church Court Stourbridge Road Halesowen West Midlands B63 3tt. . DAY, Lorraine is a Secretary of the company. DAY, Andrew James is a Director of the company. DAY, Lorraine is a Director of the company. DAY, Stephen Paul is a Director of the company. DAY, Stephen Arthur is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 16 January 2001
Appointed Date: 16 January 2001
Persons With Significant Control
Mr Stephen Arthur Day
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Lorraine Day
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
POPLAR CARPET CENTRE LIMITED Events
18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 31 January 2016
13 Aug 2016
Satisfaction of charge 041420890009 in full
13 Aug 2016
Satisfaction of charge 8 in full
26 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
...
... and 55 more events
01 Feb 2002
Return made up to 16/01/02; full list of members
17 Feb 2001
Particulars of mortgage/charge
14 Feb 2001
Ad 19/01/01--------- £ si 99@1=99 £ ic 1/100
22 Jan 2001
Secretary resigned
16 Jan 2001
Incorporation
15 September 2014
Charge code 0414 2089 0009
Delivered: 2 October 2014
Status: Satisfied
on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit a harris business park hanbury road stoke prior…
8 March 2013
Legal charge
Delivered: 12 March 2013
Status: Satisfied
on 13 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5 phase 2 saxon business park hanbury road stoke prior…
15 October 2012
Legal charge
Delivered: 16 October 2012
Status: Satisfied
on 12 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 17B hanbury road stoke prior bromsgrove worcestershire t/no…
10 September 2012
Debenture
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2010
Legal charge
Delivered: 1 July 2010
Status: Satisfied
on 16 October 2012
Persons entitled: National Westminster Bank PLC
Description: 17 harris business park hanbury road stoke prior bromsgrove…
12 May 2010
Debenture
Delivered: 21 May 2010
Status: Satisfied
on 16 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 January 2007
Legal mortgage
Delivered: 16 January 2007
Status: Satisfied
on 13 July 2010
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as unit 17B harris business park…
20 March 2002
Legal mortgage
Delivered: 23 March 2002
Status: Satisfied
on 13 July 2010
Persons entitled: Hsbc Bank PLC
Description: 17B harris business park hanbury road stoke prior…
9 February 2001
Debenture
Delivered: 17 February 2001
Status: Satisfied
on 13 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…