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.
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 | : |
|
Registered Address | : | 35 Tameside Drive, Castle Bromwich, Birmingham, B35 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG | Secretary | 01 January 2021 | Active |
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG | Director | 06 May 2022 | Active |
The Homestead Pottery Lane, Yelland, Barnstaple, EX31 3EG | Secretary | 08 October 1997 | Active |
5 Broadway, Crowland, Peterborough, PE6 0BJ | Secretary | 28 September 2000 | Active |
The Old Vicarage, Abbotsham, Bideford, EX39 5AP | Secretary | - | Active |
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG | Secretary | 19 May 2005 | Active |
Crown Cottage, Slough Green, Taunton, TA3 5RR | Director | 03 January 1997 | Active |
38 Millyard Crescent, Woodingdean, Brighton, BN2 6LJ | Director | - | Active |
6 Stanhope Road, Sidcup, DA15 7HA | Director | - | Active |
9 Wroxham Avenue, Dayhulme, Manchester, M41 5TE | Director | 20 December 2000 | Active |
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG | Director | 13 May 2005 | Active |
Crofts Lea, Blakeshill Road, Landkey, Barnstaple, EX32 0JH | Director | 13 September 1999 | Active |
Mascalls Mascalls Lane, Great Warley, Brentwood, CM14 5LJ | Director | - | Active |
8 Rumsam Close, Barnstaple, EX32 9ES | Director | 17 August 1998 | Active |
Lynderies, Spreyton, Crediton, EX17 5AN | Director | 30 June 1997 | Active |
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG | Director | 28 September 2000 | Active |
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 | Director | 17 June 2003 | Active |
Abbotsfield South, East Hill, Braunton, EX33 2LD | Director | 01 July 1994 | Active |
35, Tameside Drive, Castle Bromwich, Birmingham, B35 7AG | Director | 21 June 2010 | Active |
Woodlands, 88 Atlantic Way, Westward Ho, EX39 1JG | Director | 28 September 2000 | Active |
4 Oatlands Avenue, Bishops Tawton, EX32 0AZ | Director | 04 January 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.