Company number 04327718
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address HAMILTON OFFICE PARK, 31 HIGH VIEW CLOSE, LEICESTER, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 20 July 2016. The most likely internet sites of POPULARIS LIMITED are www.popularis.co.uk, and www.popularis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Popularis Limited is a Private Limited Company.
The company registration number is 04327718. Popularis Limited has been working since 23 November 2001.
The present status of the company is Active. The registered address of Popularis Limited is Hamilton Office Park 31 High View Close Leicester England Le4 9lj. . HOCK, Elizabeth Anne is a Director of the company. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director DUFFY, Christopher William has been resigned. Nominee Director PAGE, David William has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
CLYDE SECRETARIES LIMITED
Resigned: 30 June 2003
Appointed Date: 23 November 2001
Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 December 2011
Appointed Date: 01 July 2003
Persons With Significant Control
Mrs Elizabeth Anne Hock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
POPULARIS LIMITED Events
29 Nov 2016
Confirmation statement made on 23 November 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jul 2016
Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 20 July 2016
19 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
30 Jan 2002
Director resigned
30 Jan 2002
Director resigned
30 Jan 2002
New director appointed
12 Dec 2001
Company name changed minmar (592) LIMITED\certificate issued on 12/12/01
23 Nov 2001
Incorporation