This company is commonly known as Potters-ballotini Limited. The company was founded 66 years ago and was given the registration number 00591872. The firm's registered office is in BARNSLEY. You can find them at Borough Flint Glassworks, Pontefract Road, Barnsley, South Yorkshire. This company's SIC code is 23120 - Shaping and processing of flat glass.
Name | : | POTTERS-BALLOTINI LIMITED |
---|---|---|
Company Number | : | 00591872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1957 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Borough Flint Glassworks, Pontefract Road, Barnsley, South Yorkshire, S71 1HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PR | Secretary | 15 December 2020 | Active |
Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PR | Director | 15 December 2020 | Active |
Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PR | Director | 18 December 2018 | Active |
209a The Avenue, Bentley, Doncaster, DN5 0PX | Secretary | 26 January 2006 | Active |
The Orchard Caldene Avenue, Mytholmroyd, Halifax, HX7 5AW | Secretary | 28 July 1997 | Active |
13 Fulbrooke Road, Cambridge, CB3 9EE | Secretary | 01 March 2003 | Active |
Am Holzkamp 40, D 40625, Dusseldorf, Germany, | Secretary | 31 March 1992 | Active |
44 Brooklands Avenue Fulwood, Sheffield, S10 4GD | Secretary | - | Active |
10 Hollowsfarm Avenue, Shawclough, Rochdale, OL12 6LY | Secretary | 11 May 1994 | Active |
20, Gresham Street, London, United Kingdom, EC2V 7JE | Secretary | 30 March 2011 | Active |
98 Blue Bell Avenue, Penistone, Sheffield, S30 6LQ | Secretary | 18 December 1996 | Active |
Pq Corporation, 3455 Peachtree Road Ne, Suite 650, Atlanta, United States, | Director | 01 February 2016 | Active |
602 Bough Road, Exxon Pennsylvania 19341, Usa, FOREIGN | Director | - | Active |
Am Holzkamp 40, D 40625, Dusseldorf, Germany, | Director | - | Active |
1070 S Leopard Road, Berwyn Pa, Usa, 19312 | Director | 27 September 1995 | Active |
Pq Corporation, 3455 Peachtree Road Ne, Suite 650, Atlanta, United States, | Director | 01 February 2016 | Active |
32 College Lane, Bury St Edmunds, IP33 1QE | Director | 04 March 2005 | Active |
44 Brooklands Avenue Fulwood, Sheffield, S10 4GD | Director | - | Active |
Home Farm House 77 Home Farm Lane, Bury St Edmunds, IP33 2QL | Director | 28 July 1997 | Active |
5740, Midnight Pass, F# 206, Sarasota, Usa, FL43242 | Director | 15 June 2011 | Active |
1021 Puerta Del Sol, Las Vegas, Usa, | Director | 31 May 2005 | Active |
311 Barn Hill Road, West Chester, Usa, | Director | 01 March 2003 | Active |
1021, Puerta Del Sol, Las Vegas Nv 89138, Las Vegas, Usa, | Director | 01 June 2005 | Active |
10 Hollowsfarm Avenue, Shawclough, Rochdale, OL12 6LY | Director | 11 May 1994 | Active |
144 Fireside Drive, Brownsville, Usa, | Director | 13 May 2004 | Active |
Borough Flint Glassworks, Pontefract Road, Barnsley, England, S71 1HJ | Director | 01 May 2018 | Active |
98 Blue Bell Avenue, Penistone, Sheffield, S30 6LQ | Director | - | Active |
11 Cruck Close, Dronfield Woodhouse, Sheffield, S18 5QX | Director | - | Active |
Potters International Holdings S.A.R.L | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 5, Rue Guillaume Kroll, Luxembourg City, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-21 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Officers | Change person secretary company with change date. | Download |
2023-07-31 | Officers | Change person director company with change date. | Download |
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type full. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Capital | Legacy. | Download |
2019-01-07 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-07 | Insolvency | Legacy. | Download |
2019-01-07 | Resolution | Resolution. | Download |
2018-12-19 | Insolvency | Legacy. | Download |
2018-12-19 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.