Active - Proposal to Strike off
Company Information for CANDY POP LIMITED
UNIT 1 & 2 TARGET PARK HOUGHTON ROAD, NORTH ANSTON, SHEFFIELD, S25 4JJ,
|
Company Registration Number
04849194
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CANDY POP LIMITED | |
Legal Registered Office | |
UNIT 1 & 2 TARGET PARK HOUGHTON ROAD NORTH ANSTON SHEFFIELD S25 4JJ Other companies in S81 | |
Company Number | 04849194 | |
---|---|---|
Company ID Number | 04849194 | |
Date formed | 2003-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2019 | |
Account next due | 30/04/2021 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts |
Last Datalog update: | 2020-08-04 21:45:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CANDY POP BOUTIQUE LIMITED | BOOMERANG SUITE, LYNWOOD BUSINESS CENTRE LYNWOOD TERRACE NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6UL | Dissolved | Company formed on the 2014-05-21 | |
CANDY POP GLOBAL HOLDINGS LIMITED | Unknown | Company formed on the 2016-12-20 | ||
CANDY POP CANDLES LTD | FAIRMEAD, THE CHASE BARNSTON THE CHASE DUNMOW ENGLAND CM6 1LX | Dissolved | Company formed on the 2017-01-16 | |
Candy Pop Network Technology (HK) Limited | Unknown | Company formed on the 2017-04-07 | ||
CANDY POP COLLECTIONS LLC | 9900 SPECTRUM DR AUSTIN TX 78717 | Forfeited | Company formed on the 2020-08-07 | |
CANDY POP MEDIA MARKETING, LLC | 20 S ROSE AVE KISSIMMEE FL 34741 | Active | Company formed on the 2020-10-06 | |
CANDY POP LIMITED | 32 Spencer Avenue Hayes UB4 0QX | Active - Proposal to Strike off | Company formed on the 2022-02-12 | |
Candy Pop Jewelry LLC | 1895 Rimwood Dr Colorado Springs CO 80918 | Good Standing | Company formed on the 2024-03-26 | |
CANDY POP-CORN LTD | 2 THE MARKET SQUARE, EDMONTON GREEN, LONDON THE MARKET SQUARE LONDON N9 0TZ | Active - Proposal to Strike off | Company formed on the 2019-10-17 | |
CANDY POPCORN LIMITED | Unknown | Company formed on the 2023-03-30 | ||
CANDY POPPERS (NORTH) LIMITED | SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR | Active | Company formed on the 2022-06-03 | |
CANDY POPPERS LIMITED | SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR | Active | Company formed on the 2022-05-30 |
Officer | Role | Date Appointed |
---|---|---|
PAUL RICHARD GREGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PETER STANHAM |
Company Secretary | ||
SIMON PETER STANHAM |
Director | ||
DAVID SIMON GREGG |
Director | ||
COLIN HERBERT WILLIAMS |
Company Secretary | ||
ROGER STEVENSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSCENIUM ENTERTAINMENT GROUP LIMITED | Director | 2018-02-01 | CURRENT | 2014-01-27 | Active | |
R.J. FOODS LIMITED | Director | 2017-12-29 | CURRENT | 1996-04-30 | Liquidation | |
TASTY TREATS LIMITED | Director | 2017-12-29 | CURRENT | 2002-11-05 | Active - Proposal to Strike off | |
KRAX LIMITED | Director | 2017-12-29 | CURRENT | 2001-05-08 | Active - Proposal to Strike off | |
THOMAS TUCKER LIMITED | Director | 2017-12-29 | CURRENT | 1992-02-25 | Liquidation | |
TEAMPARTNER TWO LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
EVIL NEERCS LIMITED | Director | 2016-01-15 | CURRENT | 2014-06-05 | Liquidation | |
TEAMPARTNER LIMITED | Director | 2002-07-01 | CURRENT | 2000-06-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/18 FROM Unit 2 the Candypop Factory Coach Crescent Shireoaks, Worksop Nottinghamshire S81 8AD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PETER STANHAM | |
TM02 | Termination of appointment of Simon Peter Stanham on 2017-12-31 | |
CH01 | Director's details changed for Paul Richard Gregg on 2017-12-29 | |
CH01 | Director's details changed for Paul Richard Gregg on 2017-12-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SIMON PETER STANHAM on 2017-04-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER STANHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SIMON GREGG | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/07/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: UNIT 2 COACH CRESCENT SHIREOAKS TRIANGLE WORKSOP NOTTINGHAMSHIRE S81 8AD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: HOUSTON HOUSE, 12 SCEPTRE COURT SCEPTRE POINT BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/08/06 FROM: C/O HOUSTON BUSINESS SERVICES LTD, HOUSTON HOUSE 12 SCEPTRE COURT, SCEPTRE POINT PRESTON PR5 6AW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANDY POP LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 100 |
Cash Bank In Hand | 2012-08-01 | £ 40 |
Cash Bank In Hand | 2011-08-01 | £ 40 |
Current Assets | 2012-08-01 | £ 40 |
Current Assets | 2011-08-01 | £ 40 |
Shareholder Funds | 2012-08-01 | £ 40 |
Shareholder Funds | 2011-08-01 | £ 40 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CANDY POP LIMITED are:
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. |