UKBizDB.co.uk

FIRST POTTERIES LIMITED

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

This company is commonly known as First Potteries Limited. The company was founded 35 years ago and was given the registration number 02291753. The firm's registered office is in LEICESTER. You can find them at First Leicester, Abbey Lane, Leicester, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:FIRST POTTERIES LIMITED
Company Number:02291753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 1988
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:First Leicester, Abbey Lane, Leicester, England, LE4 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Leicester, Abbey Lane, Leicester, England, LE4 0DA

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
First, Abbey Lane, Leicester, England, LE4 0DA

Director02 August 2023Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director01 June 2021Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Secretary-Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary08 December 2009Active
7 Haigh Close, Cheddleton, Leek, ST13 7EW

Secretary21 January 1997Active
20 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Secretary01 July 2001Active
19 Telford Close, Congleton, CW12 3TR

Secretary01 September 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary22 July 2016Active
No 8 Broadstraik Gardens, Elrick, AB32 6JH

Secretary31 March 2004Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary01 December 2000Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
2 Sheridan Way, Stone, ST15 8XG

Secretary19 January 1998Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director24 May 2016Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director19 July 2010Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director17 April 2014Active
Bus Depot, Westway, Chelmsford, United Kingdom, CM1 3AR

Director13 September 2010Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Director02 September 1994Active
The Cottage Park Lane, Brocton, Stafford, ST17 0TS

Director-Active
7 Haigh Close, Cheddleton, Leek, ST13 7EW

Director24 April 1996Active
First, Abbey Lane, Leicester, England, LE4 0DA

Director01 June 2020Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director18 August 2014Active
19 Lowerbank, Denton, M34 3TA

Director01 July 2004Active
36 Mayfield Drive, Winsford, CW7 3RP

Director01 July 2004Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director11 July 2014Active
Bus Depot, Westway, Chelmsford, England, CM1 3AR

Director20 January 2014Active
Bus Depot, Dividy Road, Adderley Green, Stoke-On-Trent, United Kingdom, ST3 5YY

Director01 May 2006Active
20 Langcliffe Close, Culcheth, Warrington, WA3 4LR

Director01 July 2001Active
1 Burnleys Court, Methley, Leeds, LS26 9BP

Director02 January 2003Active
Bus Depot, Westway, Chelmsford, United Kingdom, CM1 3AR

Director23 May 2016Active
6 Conway Close, Rawcliffe, York, YO30 5WF

Director20 April 1998Active

People with Significant Control

Firstbus (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
First North West Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bus Depot, Wallshaw Street, Oldham, England, OL1 3TR
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 (6 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-02Accounts

Legacy.

Download
2024-01-02Other

Legacy.

Download
2024-01-02Other

Legacy.

Download
2023-08-03Officers

Appoint person director company with name date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.