UKBizDB.co.uk

POT-KETTLE-BLACK LTD

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

This company is commonly known as Pot-kettle-black Ltd. The company was founded 17 years ago and was given the registration number 06146201. The firm's registered office is in CHESSINGTON. You can find them at 100 Gilders Road, , Chessington, Surrey. This company's SIC code is 56210 - Event catering activities.

Company Information

Name:POT-KETTLE-BLACK LTD
Company Number:06146201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:100 Gilders Road, Chessington, Surrey, KT9 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waveney Farm, Syleham Road, Hoxne, Eye, England, IP21 5DA

Director08 March 2007Active
77a Elm Park, Elm Park, London, England, SW2 2TY

Director01 January 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary08 March 2007Active
100, Gilders Road, Chessington, United Kingdom, KT9 2AN

Corporate Secretary08 March 2007Active
77a Elm Park Road, Brixton Hill, Brixton, England, SW2 2TY

Director08 March 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director08 March 2007Active

People with Significant Control

Mr Robert Herbert Arthur Lawless
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office Cottages, Mettingham, Bungay, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Lenard Barton
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Waveney Farm, Syleham Road, Eye, England, IP21 5DA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Lawless
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:77a Elm Park Road, Brixton Hill, Brixton, England, SW2 2TY
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Insolvency

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

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-04-26Insolvency

Liquidation voluntary statement of affairs.

Download
2023-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-26Resolution

Resolution.

Download
2023-03-30Address

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

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-11-24Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-05-17Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Persons with significant control

Change to a person with significant control.

Download
2019-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.