UKBizDB.co.uk

POTTERSHAND LIMITED

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

This company is commonly known as Pottershand Limited. The company was founded 20 years ago and was given the registration number 04976255. The firm's registered office is in SURREY. You can find them at Sbc House, Restmor Way, Wallington, Surrey, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:POTTERSHAND LIMITED
Company Number:04976255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy
  • 70221 - Financial management

Office Address & Contact

Registered Address:Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

Secretary22 November 2004Active
Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

Director01 December 2005Active
Sbc House, Restmor Way, Wallington, Surrey, SM6 7AH

Director29 November 2003Active
107 Tamworth Lane, Mitcham, CR4 1DJ

Secretary29 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary25 November 2003Active
107 Tamworth Lane, Mitcham, CR4 1DJ

Director29 November 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director25 November 2003Active

People with Significant Control

Mrs Adebisi Yetunde Osanyin
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Sbc House, Restmor Way, Surrey, SM6 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adekunle Bandele Osanyin
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Sbc House, Restmor Way, Surrey, SM6 7AH
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 (7 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Persons with significant control

Change to a person with significant control.

Download
2020-04-20Capital

Capital allotment shares.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-02Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-04-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.