Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POPLAR CARPET CENTRE LIMITED
Company Information for

POPLAR CARPET CENTRE LIMITED

POPLAR HOUSE GEORGE ROAD, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, B60 3BF,
Company Registration Number
04142089
Private Limited Company
Active

Company Overview

About Poplar Carpet Centre Ltd
POPLAR CARPET CENTRE LIMITED was founded on 2001-01-16 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Poplar Carpet Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POPLAR CARPET CENTRE LIMITED
 
Legal Registered Office
POPLAR HOUSE GEORGE ROAD
BROMSGROVE TECHNOLOGY PARK
BROMSGROVE
B60 3BF
Other companies in B63
 
Filing Information
Company Number 04142089
Company ID Number 04142089
Date formed 2001-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB113565979  
Last Datalog update: 2024-02-05 15:16:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POPLAR CARPET CENTRE LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE DAY
Company Secretary 2001-01-16
ANDREW JAMES DAY
Director 2012-02-01
LORRAINE DAY
Director 2001-01-16
STEPHEN ARTHUR DAY
Director 2001-01-16
STEPHEN PAUL DAY
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-01-16 2001-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES DAY PLYMOUTH PROPERTY (MIDLANDS) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
STEPHEN ARTHUR DAY PLYMOUTH PROPERTY (MIDLANDS) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
STEPHEN ARTHUR DAY CONTRACT SHOW HOME SOLUTIONS LTD Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2016-02-09
STEPHEN ARTHUR DAY CONTRACT SHOW HOMES LIMITED Director 2012-10-16 CURRENT 2012-10-16 Dissolved 2016-02-09
STEPHEN ARTHUR DAY CONTRACT INTERIOR DESIGN LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2017-03-21
STEPHEN ARTHUR DAY LINTHURST PROPERTIES LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
STEPHEN ARTHUR DAY CONTRACT FLOORING SOLUTIONS LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
STEPHEN PAUL DAY PLYMOUTH PROPERTY (MIDLANDS) LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 20/01/24, WITH NO UPDATES
2023-08-1831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-10-1231/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-12AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-11-02AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES
2021-02-09PSC07CESSATION OF LORRAINE DAY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-09PSC02Notification of Contract Flooring Solutions Limited as a person with significant control on 2021-01-27
2021-02-09PSC04Change of details for Mr Stephen Arthur Day as a person with significant control on 2021-01-27
2020-12-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07PSC04Change of details for Mrs Lorraine Day as a person with significant control on 2020-04-07
2020-04-07CH01Director's details changed for Mrs Lorraine Day on 2020-04-07
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 041420890010
2019-12-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CH01Director's details changed for Mrs Lorraine Day on 2019-09-25
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE DAY on 2019-09-25
2019-09-25PSC04Change of details for Mrs Lorraine Day as a person with significant control on 2019-09-25
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-11-01AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Church Court Stourbridge Road Halesowen West Midlands B63 3TT
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041420890009
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2015-06-17AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0116/01/15 ANNUAL RETURN FULL LIST
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041420890009
2014-07-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0116/01/14 ANNUAL RETURN FULL LIST
2014-02-03CH01Director's details changed for Stephen Paul Day on 2013-10-15
2013-11-19CH01Director's details changed for Andrew James Day on 2013-11-19
2013-11-12CH01Director's details changed for Stephen Paul Day on 2013-10-11
2013-07-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2013-03-12MG01Particulars of a mortgage or charge / charge no: 8
2013-01-25AR0116/01/13 ANNUAL RETURN FULL LIST
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES DAY / 16/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL DAY / 16/01/2013
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ARTHUR DAY / 16/01/2013
2013-01-25CH03SECRETARY'S DETAILS CHNAGED FOR LORRAINE DAY on 2013-01-16
2013-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DAY / 16/01/2013
2012-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2012 FROM HIGHCROFT HOUSE 81-85 NEW ROAD RUBERY BIRMINGHAM B45 9JR
2012-06-19AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-16AP01DIRECTOR APPOINTED STEPHEN PAUL DAY
2012-02-16AP01DIRECTOR APPOINTED ANDREW JAMES DAY
2012-02-09AR0116/01/12 FULL LIST
2011-08-12AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-03AR0116/01/11 FULL LIST
2010-07-21AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE DAY / 04/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / LORRAINE DAY / 04/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ARTHUR DAY / 04/03/2010
2010-02-04AR0116/01/10 FULL LIST
2009-08-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-09-26AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-24363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-14363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-01363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-07363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/04
2004-01-27363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-01-25363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-23395PARTICULARS OF MORTGAGE/CHARGE
2002-02-01363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2001-02-1488(2)RAD 19/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-22288bSECRETARY RESIGNED
2001-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to POPLAR CARPET CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POPLAR CARPET CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2013-03-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2012-10-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-05-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-01-11 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-03-20 Satisfied HSBC BANK PLC
DEBENTURE 2001-02-09 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of POPLAR CARPET CENTRE LIMITED registering or being granted any patents
Domain Names

POPLAR CARPET CENTRE LIMITED owns 1 domain names.

contractflooringsolutions.co.uk  

Trademarks
We have not found any records of POPLAR CARPET CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POPLAR CARPET CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-11-04 GBP £1,736

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POPLAR CARPET CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POPLAR CARPET CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POPLAR CARPET CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.