This company is commonly known as Potensis Holdings Limited. The company was founded 23 years ago and was given the registration number 04165038. The firm's registered office is in BRISTOL. You can find them at Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, . This company's SIC code is 70100 - Activities of head offices.
Name | : | POTENSIS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04165038 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2001 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitefriars Business Centre 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 27 January 2017 | Active |
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 27 January 2017 | Active |
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 12 December 2018 | Active |
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS | Director | 12 December 2018 | Active |
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Secretary | 31 July 2009 | Active |
Hutton House, 3 Boundary Park, Weybridge, KT13 9RR | Secretary | 21 February 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 21 February 2001 | Active |
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Director | 30 October 2009 | Active |
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Director | 27 January 2017 | Active |
Egdon Hall, Rode Manor Rode, Bath, BA11 6QW | Director | 21 February 2001 | Active |
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Director | 12 May 2011 | Active |
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT | Director | 21 February 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 21 February 2001 | Active |
Potensis Recruitment Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Whitefriars Business Centre, 2nd Floor, Whitefriars, Bristol, United Kingdom, BS1 2NT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-02-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-03 | Resolution | Resolution. | Download |
2021-02-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-29 | Address | Change registered office address company with date old address new address. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Resolution | Resolution. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
2017-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Officers | Termination director company with name termination date. | Download |
2017-03-01 | Officers | Termination secretary company with name termination date. | Download |
2017-02-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.