UKBizDB.co.uk

POTENTIAL REALISATION LIMITED

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

This company is commonly known as Potential Realisation Limited. The company was founded 6 years ago and was given the registration number 11112691. The firm's registered office is in MANSFIELD. You can find them at 23 Bishops Meadows, Church Warsop, Mansfield, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:POTENTIAL REALISATION LIMITED
Company Number:11112691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:23 Bishops Meadows, Church Warsop, Mansfield, England, NG20 0SQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 82, 285 Fulton St, New York, United States,

Director06 July 2023Active
Office G04, Blyth Workspace, Commissioners Quay, Quay Road, Blyth, England,

Secretary21 May 2021Active
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Secretary01 September 2022Active
23, Berkeley Square, London, England, W1J 6HE

Director01 September 2022Active
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director01 September 2022Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director14 December 2017Active
23, Bishops Meadows, Church Warsop, Mansfield, England, NG20 0SQ

Director02 January 2018Active
23, Bishops Meadows, Church Warsop, Mansfield, England, NG20 0SQ

Director14 December 2017Active
Office G04, Blyth Workspace, Commissioners Quay, Quay Road, Blyth, England, NE24 3AF

Director21 May 2021Active
Office G04, Blyth Workspace Commissioners Quay, Quay Road, Blyth, England, NE24 3AF

Director21 May 2021Active
Office G04,, Blyth Workspace Commissioners Quay, Quay Road, Blyth, England, NE24 3AF

Director21 May 2021Active

People with Significant Control

Power By Britishvolt Limited
Notified on:21 May 2021
Status:Active
Country of residence:England
Address:Office G04, Blyth Workspace Commissioners Quay, Blyth, England, NE24 3AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Eaton Green
Notified on:14 December 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:23, Bishops Meadows, Mansfield, England, NG20 0SQ
Nature of control:
  • Significant influence or control
Fd Secretarial Ltd
Notified on:14 December 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-08-09Address

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

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-07-18Address

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

Download
2023-04-27Address

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

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person secretary company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Address

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

Download
2021-11-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Address

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

Download
2021-06-16Address

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

Download

Copyright © 2024. All rights reserved.