PEPKOR UK RETAIL LIMITED

Poundland Csc Poundland Csc Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom, England
StatusACTIVE
Company No.09288913
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

PEPKOR UK RETAIL LIMITED is an active private limited company with number 09288913. It was incorporated 9 years, 6 months, 22 days ago, on 30 October 2014. The company address is Poundland Csc Poundland Csc Poundland Csc Poundland Csc, Walsall, WS1 3TX, United Kingdom, England.



Company Fillings

Accounts with accounts type full

Date: 10 May 2024

Action Date: 01 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Mr Austin Lee David Edward Cooke

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Williams

Termination date: 2024-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Paul Inman Williams

Termination date: 2023-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-04

Officer name: Benjamin Jenner

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Change account reference date company current extended

Date: 18 Sep 2023

Action Date: 01 Oct 2023

Category: Accounts

Type: AA01

New date: 2023-10-01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-26

New date: 2021-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-28

New date: 2021-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolas Nennens Cardinaal

Termination date: 2021-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mr Barry Paul Inman Williams

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew David Ankers

Termination date: 2021-09-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mathew David Ankers

Termination date: 2021-09-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092889130002

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-15

Psc name: Poundland Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-24

New address: Poundland Csc Poundland Csc Midland Road Walsall United Kingdom WS1 3TX

Old address: Oak House Reeds Crescent Watford WD24 4QP England

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2019

Action Date: 21 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092889130002

Charge creation date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Vernon

Termination date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Williams

Appointment date: 2019-06-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-29

New date: 2018-09-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092889130001

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Nov 2018

Category: Address

Type: AD02

Old address: Oak House, Floor 2 Reeds Crescent Watford WD24 4QP England

New address: 5 Deansway Worcester WR1 2JG

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Poundland Limited

Notification date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-04

Psc name: Steinhoff International Holdings N.V.

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher Elliott

Termination date: 2018-10-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Vernon

Appointment date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-25

Officer name: Catherine Sarah Haydon

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian John Mountford

Termination date: 2018-05-25

Documents

View document PDF

Memorandum articles

Date: 20 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-23

Officer name: Pieter Johan Erasmus

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Nicholas Nennens Cardinaal

Appointment date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Bond

Termination date: 2017-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Mark Xavier Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Mathew David Ankers

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-21

Officer name: Mr Mathew David Ankers

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Xavier Jackson

Termination date: 2017-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Xavier Jackson

Termination date: 2017-06-21

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Jun 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-28

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jun 2017

Action Date: 28 Apr 2017

Category: Capital

Type: SH02

Date: 2017-04-28

Documents

View document PDF

Capital name of class of shares

Date: 01 Jun 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 May 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 25 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Legacy

Date: 16 Feb 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/10/2016

Documents

View document PDF

Legacy

Date: 12 Nov 2016

Action Date: 30 Oct 2016

Category: Return

Type: CS01

Description: 30/10/16 Statement of Capital gbp 3789.58

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Nov 2016

Category: Address

Type: AD02

New address: Oak House, Floor 2 Reeds Crescent Watford WD24 4QP

Old address: 54 Clarendon Road Watford WD17 1DU England

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 27 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-31

Old address: 54 Clarendon Road Watford WD17 1DU

New address: Oak House Reeds Crescent Watford WD24 4QP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2016

Action Date: 10 Aug 2015

Category: Capital

Type: SH01

Capital : 3,789.58 GBP

Date: 2015-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Nov 2015

Category: Address

Type: AD03

New address: 54 Clarendon Road Watford WD17 1DU

Documents

View document PDF

Change sail address company with new address

Date: 27 Nov 2015

Category: Address

Type: AD02

New address: 54 Clarendon Road Watford WD17 1DU

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Capital : 3,789.13 GBP

Date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-17

New address: 54 Clarendon Road Watford WD17 1DU

Old address: , 128 Wigmore Street, London, W1U 3SA, United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-26

Officer name: Mark Xavier Jackson

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Capital : 3,789.131 GBP

Date: 2015-04-29

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 29 Apr 2015

Category: Capital

Type: SH01

Capital : 3,789.131 GBP

Date: 2015-04-29

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Jun 2015

Action Date: 18 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-18

Documents

View document PDF

Capital name of class of shares

Date: 11 Jun 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jun 2015

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 11 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-18

Officer name: Pieter Johan Erasmus

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092889130001

Charge creation date: 2015-03-17

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

138 SILVERLEIGH LIMITED

151 STAFFORD ROAD,WALLINGTON,SM6 9BN

Number:08961556
Status:ACTIVE
Category:Private Limited Company

AL JAWADEN GROUP LTD

151 ASKEW ROAD,LONDON,W12 9AU

Number:11091156
Status:ACTIVE
Category:Private Limited Company

ARC PROPERTIES AND LETTINGS LTD

72B NEW COURT WAY,ORMSKIRK,L39 2YT

Number:10856353
Status:ACTIVE
Category:Private Limited Company

CFP LOTTERY AND RAFFLES LIMITED

SUITE 1 GROVE PARK INDUSTRIAL ESTATE, WALTHAM ROAD,MAIDENHEAD,SL6 3LW

Number:02596199
Status:ACTIVE
Category:Private Limited Company

LUMINOPTIX LIMITED

24 DIXONS FOLD,NORWICH,NR6 7QD

Number:10856877
Status:ACTIVE
Category:Private Limited Company

PANASHE HOME CARE SERVICE LIMITED

103 COLBY ROAD,LEICESTER,LE4 8LG

Number:09081318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source