UKBizDB.co.uk

POTATO WHARF LIMITED

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

This company is commonly known as Potato Wharf Limited. The company was founded 27 years ago and was given the registration number 03366973. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, 325-327 Oldfield Lane North, Greenford, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:POTATO WHARF LIMITED
Company Number:03366973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Palace Street, Norwich, England, NR3 1RT

Corporate Secretary18 September 2020Active
15, Palace Street, Norwich, England, NR3 1RT

Director21 May 1997Active
Flat 2 18 High Street, Holt, NR25 6BH

Secretary21 May 1997Active
325-327 Oldfield Lane North, 325-327 Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Secretary01 June 2009Active
65 Bury Street, Norwich, NR2 2DL

Secretary01 February 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 May 1997Active
Blythe House, Sandfield Park, Liverpool, L12 1NA

Director27 June 1997Active
Lanmor House, 370-386 High Road, Wembley, England, HA9 6AX

Director01 April 2014Active
The Old Rectory, Barrow Lane, Great Barrow, Chester, CH3 7HW

Director24 February 2000Active
12 Belgrave Crescent, Edinburgh, EH4 3AH

Director21 May 1997Active
325-327 Oldfield Lane North, 325-327 Oldfield Lane North, Greenford, United Kingdom, UB6 0FX

Director04 October 2013Active
Lanmor House, 370-386 High Road, Wembley, England, HA9 6AX

Director23 November 2000Active
Oerley Hall, Llanforda, Oswestry, SY10 7HH

Director27 June 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 May 1997Active

People with Significant Control

Morston Assets Two Limited
Notified on:30 January 2017
Status:Active
Country of residence:England
Address:York House, Empire Way, Wembley, England, HA9 0FQ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Address

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

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Appoint corporate secretary company with name date.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Address

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

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download
2017-04-04Mortgage

Mortgage satisfy charge full.

Download
2017-01-09Accounts

Accounts with accounts type small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.