POPFRESH LIMITED
GREENFORD

Hellopages » Greater London » Ealing » UB6 0LR

Company number 07583565
Status Active
Incorporation Date 30 March 2011
Company Type Private Limited Company
Address 207 SUDBURY HEIGHTS AVENUE, GREENFORD, MIDDLESEX, ENGLAND, UB6 0LR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of POPFRESH LIMITED are www.popfresh.co.uk, and www.popfresh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Popfresh Limited is a Private Limited Company. The company registration number is 07583565. Popfresh Limited has been working since 30 March 2011. The present status of the company is Active. The registered address of Popfresh Limited is 207 Sudbury Heights Avenue Greenford Middlesex England Ub6 0lr. . SHAH, Syed Najam is a Director of the company. Director DAVIS, Andrew Simon has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
SHAH, Syed Najam
Appointed Date: 18 July 2011
54 years old

Resigned Directors

Director
DAVIS, Andrew Simon
Resigned: 18 July 2011
Appointed Date: 30 March 2011
62 years old

Persons With Significant Control

Mr Syed Najam Shah
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Smira Shah
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POPFRESH LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
22 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
25 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 10 more events
26 Jul 2011
Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100

26 Jul 2011
Appointment of Mr Najam Shah as a director
26 Jul 2011
Termination of appointment of Andrew Davis as a director
18 Jul 2011
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 18 July 2011
30 Mar 2011
Incorporation