Warning: file_put_contents(c/622024c1b33212f050e1a5f4e288feff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
E. & E. Potts Limited, M6 6WF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

E. & E. POTTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. & E. Potts Limited. The company was founded 29 years ago and was given the registration number 03020466. The firm's registered office is in MANCHESTER. You can find them at Engine House 1 Cobden Street, Salford, Manchester, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:E. & E. POTTS LIMITED
Company Number:03020466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1995
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Engine House 1 Cobden Street, Salford, Manchester, M6 6WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Peveril Close, Whitefield, Manchester, England, M45 6NS

Director10 February 1995Active
6 Queens Drive, Prestwich, Manchester, M25 0HQ

Secretary10 February 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 1995Active
13 Parkville Road, Prestwich, Manchester, M25 2QG

Director10 February 1995Active
6 Queens Drive, Prestwich, Manchester, M25 0HQ

Director10 February 1995Active

People with Significant Control

Mr Brian Stephen Potts
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:63, Peveril Close, Manchester, England, M45 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eddie Potts
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:5, The Downs, Prestwich, England, M25 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Edward Potts
Notified on:06 April 2016
Status:Active
Date of birth:October 1930
Nationality:British
Country of residence:United Kingdom
Address:13, Parkville Road, Manchester, United Kingdom, M25 2QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Stephen Potts
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:63, Peveril Close, Manchester, England, M45 6NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-17Insolvency

Liquidation voluntary resignation liquidator.

Download
2022-12-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-22Resolution

Resolution.

Download
2022-12-22Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-02Address

Change registered office address company with date old address new address.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Persons with significant control

Change to a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2017-05-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.