POPKAKERY PRODUCTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5PT

Company number 08419409
Status Active
Incorporation Date 26 February 2013
Company Type Private Limited Company
Address BLUE CUBE BUSINESS LTD, 10 CHEYNE WALK, NORTHAMPTON, NN1 5PT
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Andrew John Willis as a director on 17 August 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 112 . The most likely internet sites of POPKAKERY PRODUCTS LIMITED are www.popkakeryproducts.co.uk, and www.popkakery-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Popkakery Products Limited is a Private Limited Company. The company registration number is 08419409. Popkakery Products Limited has been working since 26 February 2013. The present status of the company is Active. The registered address of Popkakery Products Limited is Blue Cube Business Ltd 10 Cheyne Walk Northampton Nn1 5pt. . DAMJANOVIC DARBARI, Melissa is a Director of the company. RIXON, David Albert is a Director of the company. Director DICKINSON, Alan has been resigned. Director WILLIS, Andrew John has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
DAMJANOVIC DARBARI, Melissa
Appointed Date: 26 February 2013
59 years old

Director
RIXON, David Albert
Appointed Date: 01 July 2015
75 years old

Resigned Directors

Director
DICKINSON, Alan
Resigned: 01 July 2015
Appointed Date: 10 July 2014
68 years old

Director
WILLIS, Andrew John
Resigned: 17 August 2016
Appointed Date: 01 July 2015
54 years old

POPKAKERY PRODUCTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Termination of appointment of Andrew John Willis as a director on 17 August 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 112

05 Apr 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 222

26 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 14 more events
12 Sep 2013
Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 12 September 2013
11 Sep 2013
Registered office address changed from 1 Georges Mead Elstree Borehamwood WD6 3LA United Kingdom on 11 September 2013
11 Sep 2013
Registered office address changed from 1 Georges Mead Elstree WD6 3LA United Kingdom on 11 September 2013
11 Sep 2013
Registered office address changed from 20 Coxon Street Spondon Derby DE21 7JG England on 11 September 2013
26 Feb 2013
Incorporation