Poplar Power Limited

General information

Name:

Poplar Power Ltd

Office Address:

C/o Kre Corporate Recovery Unit 8 The Aquarium 1-7 King Street RG1 2AN Reading

Number: 09920590

Incorporation date: 2015-12-17

Dissolution date: 2022-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Poplar Power came into being in 2015 as a company enlisted under no 09920590, located at RG1 2AN Reading at C/o Kre Corporate Recovery Unit 8 The Aquarium. The company's last known status was dissolved. Poplar Power had been operating in this business for seven years.

The officers were: David M. chosen to lead the company 4 years ago and Billy C. chosen to lead the company in 2015.

The companies with significant control over this firm were as follows: Mnl (Oxford Capital) Nominees Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Southampton Buildings, WC2A 1AP and was registered as a PSC under the reg no 13191469.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 28 January 2020

Latest update: 8 January 2024

Billy C.

Role: Director

Appointed: 17 December 2015

Latest update: 8 January 2024

People with significant control

Mnl (Oxford Capital) Nominees Limited
Address: 44 Southampton Buildings, London, WC2A 1AP, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13191469
Notified on 9 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Share Nominees Limited
Address: Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Register
Registration number 02476691
Notified on 6 April 2016
Ceased on 9 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 December 2022
Confirmation statement last made up date 16 December 2021
Annual Accounts 7 September 2017
Start Date For Period Covered By Report 2015-12-17
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 7 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
6
Company Age

Closest Companies - by postcode