Poplar 2000 TODDINGTON


Founded in 1993, Poplar 2000, classified under reg no. 02798288 is an active company. Currently registered at Toddington Services Area LU5 6HR, Toddington the company has been in the business for 31 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Claire C., Kennedy M.. Of them, Kennedy M. has been with the company the longest, being appointed on 22 November 2018 and Claire C. has been with the company for the least time - from 15 May 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Poplar 2000 Address / Contact

Office Address Toddington Services Area
Office Address2 Junction 11-12 M1 Southbound
Town Toddington
Post code LU5 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02798288
Date of Incorporation Wed, 10th Mar 1993
Industry Dormant Company
End of financial Year 31st December
Company age 31 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Claire C.

Position: Director

Appointed: 15 May 2020

Kennedy M.

Position: Director

Appointed: 22 November 2018

Robert P.

Position: Director

Appointed: 08 November 2007

Resigned: 15 May 2020

Timothy M.

Position: Director

Appointed: 08 November 2007

Resigned: 22 November 2018

Wayne L.

Position: Director

Appointed: 03 October 2006

Resigned: 08 November 2007

Dyson B.

Position: Director

Appointed: 15 June 2006

Resigned: 08 November 2007

Robert P.

Position: Secretary

Appointed: 15 June 2006

Resigned: 15 May 2020

Patrick O.

Position: Director

Appointed: 15 June 2006

Resigned: 03 October 2006

Timothy M.

Position: Secretary

Appointed: 29 September 2000

Resigned: 15 June 2006

Moto Hospitality Limited

Position: Director

Appointed: 03 April 2000

Resigned: 15 June 2006

Helen T.

Position: Secretary

Appointed: 03 April 2000

Resigned: 29 September 2000

Richard B.

Position: Director

Appointed: 01 November 1997

Resigned: 03 April 2000

Mark W.

Position: Director

Appointed: 24 August 1993

Resigned: 30 September 1996

John W.

Position: Director

Appointed: 24 August 1993

Resigned: 03 April 2000

Peter W.

Position: Director

Appointed: 24 August 1993

Resigned: 03 April 2000

Brian L.

Position: Director

Appointed: 24 August 1993

Resigned: 30 September 1996

Nicholas P.

Position: Director

Appointed: 04 August 1993

Resigned: 03 April 2000

David S.

Position: Secretary

Appointed: 04 August 1993

Resigned: 03 April 2000

David S.

Position: Director

Appointed: 04 August 1993

Resigned: 03 April 2000

Jeremy O.

Position: Nominee Director

Appointed: 10 March 1993

Resigned: 04 August 1993

Christopher D.

Position: Director

Appointed: 10 March 1993

Resigned: 04 August 1993

Jeremy O.

Position: Nominee Secretary

Appointed: 10 March 1993

Resigned: 04 August 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Moto Motorway Services Limited from Dunstable, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Moto Motorway Services Limited

Toddington Services Area Junction 11/12 M1 Southbound, Toddington, Dunstable, Bedfordshire, LU5 6HR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 733665
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 18th, August 2023
Free Download (3 pages)

Company search

Advertisements