Company number 03717295
Status Active
Incorporation Date 22 February 1999
Company Type Private Limited Company
Address 6 NORTHGATE STREET, PEMBROKE, PEMBROKESHIRE, WALES, SA71 4NR
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of George Jenkins as a director on 31 March 2016. The most likely internet sites of POPAT LIMITED are www.popat.co.uk, and www.popat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Pembroke Dock Rail Station is 1.5 miles; to Lamphey Rail Station is 2 miles; to Johnston (Pembrokeshire) Rail Station is 6.5 miles; to Haverfordwest Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Popat Limited is a Private Limited Company.
The company registration number is 03717295. Popat Limited has been working since 22 February 1999.
The present status of the company is Active. The registered address of Popat Limited is 6 Northgate Street Pembroke Pembrokeshire Wales Sa71 4nr. The company`s financial liabilities are £26.88k. It is £-6.92k against last year. The cash in hand is £13.64k. It is £-12.17k against last year. And the total assets are £28.18k, which is £-18.95k against last year. JENKINS, George is a Secretary of the company. DOONER, Amanda Ruth is a Director of the company. ROCHE, Pauline is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JENKINS, George has been resigned. Director POPAT, Prudence Ruth Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other education n.e.c.".
popat Key Finiance
LIABILITIES
£26.88k
-21%
CASH
£13.64k
-48%
TOTAL ASSETS
£28.18k
-41%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 March 1999
Appointed Date: 22 February 1999
Director
JENKINS, George
Resigned: 31 March 2016
Appointed Date: 16 March 1999
85 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 March 1999
Appointed Date: 22 February 1999
Persons With Significant Control
Mrs Amanda Ruth Dooner
Notified on: 22 February 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr George Jenkins
Notified on: 22 February 2017
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Pauline Roche
Notified on: 22 February 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
POPAT LIMITED Events
06 Mar 2017
Confirmation statement made on 22 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Termination of appointment of George Jenkins as a director on 31 March 2016
30 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
30 Mar 2016
Registered office address changed from Leicester House 6 Hamilton Terrace Pembroke Pembrokeshire SA71 4DE to 6 Northgate Street Pembroke Pembrokeshire SA71 4NR on 30 March 2016
...
... and 45 more events
25 Mar 1999
New director appointed
25 Mar 1999
New director appointed
25 Mar 1999
Registered office changed on 25/03/99 from: 1 mitchell lane bristol BS1 6BU
23 Mar 1999
Company name changed mexicoace LIMITED\certificate issued on 23/03/99
22 Feb 1999
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.