Company NamePoppet Construction Limited
DirectorPaul Dean Goadby
Company StatusActive
Company Number11851515
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)
Previous NamePoppet Holdings Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Director

Director NameMr Paul Dean Goadby
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 59 New Street
Chelmsford
Essex
CM1 1NE

Location

Registered Address1st Floor, 59 New Street
Chelmsford
Essex
CM1 1NE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End27 February

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Filing History

17 February 2023Micro company accounts made up to 28 February 2022 (4 pages)
30 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
18 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
24 February 2022Change of details for Mr Paul Dean Goadby as a person with significant control on 24 February 2022 (2 pages)
24 February 2022Director's details changed for Mr Paul Dean Goadby on 24 February 2022 (2 pages)
24 February 2022Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH to 1st Floor, 59 New Street Chelmsford Essex CM1 1NE on 24 February 2022 (1 page)
17 January 2022Director's details changed for Mr Paul Dean Goadby on 16 January 2022 (2 pages)
3 December 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
13 September 2021Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 1 Tindal Square Chelmsford Essex CM1 1EH on 13 September 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
23 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
22 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
27 August 2020Change of details for Mr Paul Dean Goadby as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr Paul Dean Goadby on 27 August 2020 (2 pages)
27 August 2020Registered office address changed from 1 Tindal Square Chelmsford Essex CM1 1EH England to Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 27 August 2020 (1 page)
1 April 2020Change of details for Mr Paul Dean Goadby as a person with significant control on 1 April 2020 (2 pages)
5 November 2019Director's details changed for Mr Paul Dean Goadby on 5 November 2019 (2 pages)
5 November 2019Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England to 1 Tindal Square Chelmsford Essex CM1 1EH on 5 November 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
24 April 2019Change of details for Mr Paul Dean Goadby as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Paul Dean Goadby on 24 April 2019 (2 pages)
23 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
(3 pages)
5 March 2019Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to Saxon House 27 Duke Street Chelmsford Essex CM1 1HT on 5 March 2019 (1 page)
28 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-28
  • GBP 1
(35 pages)