UKBizDB.co.uk

POT BLACK LIMITED

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

This company is commonly known as Pot Black Limited. The company was founded 37 years ago and was given the registration number 02096209. The firm's registered office is in BIRMINGHAM. You can find them at 35 Tameside Drive, Castle Bromwich, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:POT BLACK LIMITED
Company Number:02096209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:35 Tameside Drive, Castle Bromwich, Birmingham, B35 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

Secretary01 January 2021Active
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

Director06 May 2022Active
The Homestead Pottery Lane, Yelland, Barnstaple, EX31 3EG

Secretary08 October 1997Active
5 Broadway, Crowland, Peterborough, PE6 0BJ

Secretary28 September 2000Active
The Old Vicarage, Abbotsham, Bideford, EX39 5AP

Secretary-Active
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

Secretary19 May 2005Active
Crown Cottage, Slough Green, Taunton, TA3 5RR

Director03 January 1997Active
38 Millyard Crescent, Woodingdean, Brighton, BN2 6LJ

Director-Active
6 Stanhope Road, Sidcup, DA15 7HA

Director-Active
9 Wroxham Avenue, Dayhulme, Manchester, M41 5TE

Director20 December 2000Active
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

Director13 May 2005Active
Crofts Lea, Blakeshill Road, Landkey, Barnstaple, EX32 0JH

Director13 September 1999Active
Mascalls Mascalls Lane, Great Warley, Brentwood, CM14 5LJ

Director-Active
8 Rumsam Close, Barnstaple, EX32 9ES

Director17 August 1998Active
Lynderies, Spreyton, Crediton, EX17 5AN

Director30 June 1997Active
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

Director28 September 2000Active
The Old Vicarage, Abbotsham, Bideford, EX39 5AP

Director-Active
The Olde Vicarage, Abbotsham, Bideford, EX39 5AP

Director-Active
Woodcote Limers Lane, Northam, Bideford, EX39 2RG

Director-Active
59 Greenbank Road, Southville, Bristol, BS3 1RJ

Director17 June 2003Active
Abbotsfield South, East Hill, Braunton, EX33 2LD

Director01 July 1994Active
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG

Director21 June 2010Active
Woodlands, 88 Atlantic Way, Westward Ho, EX39 1JG

Director28 September 2000Active
4 Oatlands Avenue, Bishops Tawton, EX32 0AZ

Director04 January 2000Active

People with Significant Control

Tandem Group Plc
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:35, Tameside Drive, Birmingham, England, B35 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Charles Shears
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:English
Address:35, Tameside Drive, Birmingham, B35 7AG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-05-06Persons with significant control

Cessation of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-15Accounts

Accounts with accounts type micro entity.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.