This company is commonly known as Potts Ltd. The company was founded 71 years ago and was given the registration number 00516618. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | POTTS LTD |
---|---|---|
Company Number | : | 00516618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1953 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Secretary | 30 September 2020 | Active |
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Director | 30 September 2020 | Active |
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Director | 30 September 2020 | Active |
4 Poppy Close, Maidstone, ME16 8TQ | Secretary | 23 March 1993 | Active |
West Winchet Winchet Hill, Goudhurst, Cranbrook, TN17 1JX | Secretary | - | Active |
Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone, England, CT19 4FJ | Director | 23 March 1993 | Active |
4 Poppy Close, Maidstone, ME16 8TQ | Director | 23 March 1993 | Active |
West Winchet Winchet Hill, Goudhurst, Cranbrook, TN17 1JX | Director | - | Active |
2 Elmdene, Tunbridge Wells, TN2 4TW | Director | - | Active |
Mr Adam Paul Hudson | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Stanley Court, Shearway Business Park, Folkestone, England, CT19 4FJ |
Nature of control | : |
|
Mr Simon Peter Cruickshank | ||
Notified on | : | 30 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Stanley Court, Shearway Business Park, Folkestone, England, CT19 4FJ |
Nature of control | : |
|
Mr Raymond Vincent Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3 Stanley Court, Shearway Business Park, Folkestone, England, CT19 4FJ |
Nature of control | : |
|
Mr John Nigel Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Poppy Close, Maidstone, United Kingdom, ME16 8TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-16 | Officers | Change person director company with change date. | Download |
2021-10-16 | Officers | Change person director company with change date. | Download |
2021-10-16 | Officers | Change person secretary company with change date. | Download |
2021-10-16 | Officers | Change person director company with change date. | Download |
2021-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-06 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination secretary company with name termination date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.