POPLAR SERVICES (PRINTERS) LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA9 3AP

Company number 03566713
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address POPLAR HOUSE JACKSON STREET, ST HELENS, MERSEYSIDE, WA9 3AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of POPLAR SERVICES (PRINTERS) LIMITED are www.poplarservicesprinters.co.uk, and www.poplar-services-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Poplar Services Printers Limited is a Private Limited Company. The company registration number is 03566713. Poplar Services Printers Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Poplar Services Printers Limited is Poplar House Jackson Street St Helens Merseyside Wa9 3ap. . BENNETT, David Neil is a Secretary of the company. BENNETT, David Neil is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DICKINSON, John Joseph has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BENNETT, David Neil
Appointed Date: 19 May 1998

Director
BENNETT, David Neil
Appointed Date: 19 May 1998
59 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Director
DICKINSON, John Joseph
Resigned: 31 March 2013
Appointed Date: 19 May 1998
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

POPLAR SERVICES (PRINTERS) LIMITED Events

30 Aug 2016
Total exemption full accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

09 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
29 May 1998
New secretary appointed;new director appointed
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.

29 May 1998
New director appointed
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.

28 May 1998
Director resigned
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.

28 May 1998
Secretary resigned
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.

19 May 1998
Incorporation

POPLAR SERVICES (PRINTERS) LIMITED Charges

18 February 2014
Charge code 0356 6713 0002
Delivered: 25 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
27 April 1999
Fixed and floating charge
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…