This company is commonly known as Potts Print (uk) Limited. The company was founded 69 years ago and was given the registration number 00536326. The firm's registered office is in CRAMLINGTON. You can find them at Atlas House, Nelson Park, Cramlington, Northumberland. This company's SIC code is 18129 - Printing n.e.c..
Name | : | POTTS PRINT (UK) LIMITED |
---|---|---|
Company Number | : | 00536326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1954 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Atlas House, Nelson Park, Cramlington, NE23 1WG | Secretary | 17 December 2009 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 28 September 2010 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 22 October 2021 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 01 November 2005 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 01 May 2003 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 17 May 2019 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 02 May 2003 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | - | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 28 September 2006 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 28 September 2010 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 28 September 2010 | Active |
4 Whittingham Road, Tynemouth, NE30 3TB | Secretary | 11 January 1996 | Active |
46 Harnham Grove, Cramlington, NE23 6AQ | Secretary | 18 January 2002 | Active |
36 Kimberley Avenue, North Shields, NE29 0RL | Secretary | - | Active |
2 Moorhouses Road, North Shields, NE29 8BN | Secretary | 29 August 2003 | Active |
25, Beacon Glade, Cleadon Grange, South Shields, NE34 7PS | Secretary | 18 June 2009 | Active |
4 Whittingham Road, Tynemouth, NE30 3TB | Director | 01 August 1999 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 16 February 2015 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 15 December 2014 | Active |
36 Kimberley Avenue, North Shields, NE29 0RL | Director | - | Active |
Paradise Cottage, Throphill, Mitford, NE61 3QN | Director | 01 August 1998 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 20 January 2015 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 20 January 2015 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 01 December 2014 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 01 December 2014 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 28 September 2010 | Active |
25, Beacon Glade, Cleadon Grange, South Shields, NE34 7PS | Director | 24 April 2008 | Active |
21 Dene Road, Tynemouth, North Shields, NE30 2JW | Director | 30 May 2002 | Active |
33 Millview Drive, Tynemouth, North Shields, NE30 2PU | Director | - | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 15 December 2014 | Active |
Atlas House, Nelson Park, Cramlington, NE23 1WG | Director | 28 September 2010 | Active |
Mr Michael Sanford-Couch | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | English |
Address | : | Atlas House, Nelson Park, Cramlington, NE23 1WG |
Nature of control | : |
|
Mrs Clare Sandford-Couch | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6, Bath Terrace, North Shields, England, NE30 4BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-01 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Accounts | Accounts with accounts type full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-08-19 | Officers | Change person director company with change date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-07-27 | Accounts | Accounts with accounts type full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.