Poplar Properties (wrexham) Limited

General information

Name:

Poplar Properties (wrexham) Ltd

Office Address:

Meadow View Rhosddu Industrial Estate Old Rhosrobin, Rhosrobin LL11 4YL Wrexham

Number: 01240746

Incorporation date: 1976-01-16

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company called Poplar Properties (wrexham) was registered on 1976-01-16 as a Private Limited Company. The firm's registered office can be contacted at Wrexham on Meadow View Rhosddu Industrial Estate, Old Rhosrobin, Rhosrobin. When you need to reach the firm by post, the post code is LL11 4YL. The office registration number for Poplar Properties (wrexham) Limited is 01240746. Its registered name transformation from D.s. Holmes Plant Hire to Poplar Properties (wrexham) Limited took place on 2002-11-04. The firm's Standard Industrial Classification Code is 68209 : Other letting and operating of own or leased real estate. Its most recent financial reports describe the period up to 2022-06-30 and the most recent annual confirmation statement was submitted on 2022-11-17.

Poplar Properties (wrexham) Ltd is a small-sized vehicle operator with the licence number OG1018915. The firm has one transport operating centre in the country. In their subsidiary in Wrexham on Rhosddu Industrial Estate, 2 machines are available.

Current directors registered by this company include: Spencer J. arranged to perform management duties 22 years ago, Stuart J. arranged to perform management duties 22 years ago, Pamela J. arranged to perform management duties in 1991 and Haydn J.. Moreover, the director's responsibilities are constantly backed by a secretary - Pamela J..

  • Previous company's names
  • Poplar Properties (wrexham) Limited 2002-11-04
  • D.s. Holmes Plant Hire Limited 1976-01-16

Financial data based on annual reports

Company staff

Pamela J.

Role: Secretary

Latest update: 16 January 2024

Spencer J.

Role: Director

Appointed: 12 March 2002

Latest update: 16 January 2024

Stuart J.

Role: Director

Appointed: 12 March 2002

Latest update: 16 January 2024

Pamela J.

Role: Director

Appointed: 17 November 1991

Latest update: 16 January 2024

Haydn J.

Role: Director

Appointed: 17 November 1991

Latest update: 16 January 2024

People with significant control

Executives who have control over the firm are as follows: Pamela J. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Haydn J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pamela J.
Notified on 1 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Haydn J.
Notified on 1 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stuart J.
Notified on 1 February 2022
Ceased on 1 February 2022
Nature of control:
1/2 or less of shares
Spencer J.
Notified on 1 February 2022
Ceased on 1 February 2022
Nature of control:
1/2 or less of shares
Pam J.
Notified on 1 November 2016
Ceased on 1 February 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 December 2023
Confirmation statement last made up date 17 November 2022
Annual Accounts 14 December 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 14 December 2012
Annual Accounts 21 November 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 November 2013
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 28 January 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 February 2016
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021

Company Vehicle Operator Data

Meadow View

Address

Rhosddu Industrial Estate , Old Rhosrobin , Rhosrobin

City

Wrexham

Postal code

LL11 4YL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (15 pages)

Additional Information

HQ address,
2014

Address:

Poplar Farm Commonwood Road Holt

Post code:

LL13 9TA

City / Town:

Wrexham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
48
Company Age

Similar companies nearby

Closest companies