UKBizDB.co.uk

POTENSIS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director27 January 2017Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director27 January 2017Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director12 December 2018Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director12 December 2018Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Secretary31 July 2009Active
Hutton House, 3 Boundary Park, Weybridge, KT13 9RR

Secretary21 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary21 February 2001Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director30 October 2009Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director27 January 2017Active
Egdon Hall, Rode Manor Rode, Bath, BA11 6QW

Director21 February 2001Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director12 May 2011Active
Whitefriars Business Centre, 2nd Floor, Whitefriars, Lewins Mead, Bristol, England, BS1 2NT

Director21 February 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director21 February 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2021-09-18Gazette

Gazette dissolved liquidation.

Download
2021-06-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-29Address

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

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Change account reference date company previous shortened.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-01-08Resolution

Resolution.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2017-03-01Officers

Termination secretary company with name termination date.

Download
2017-02-23Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.