UKBizDB.co.uk

POTTS PRINT (UK) LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Atlas House, Nelson Park, Cramlington, Northumberland, NE23 1WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atlas House, Nelson Park, Cramlington, NE23 1WG

Secretary17 December 2009Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director28 September 2010Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director22 October 2021Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director01 November 2005Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director01 May 2003Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director17 May 2019Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director02 May 2003Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director-Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director28 September 2006Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director28 September 2010Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director28 September 2010Active
4 Whittingham Road, Tynemouth, NE30 3TB

Secretary11 January 1996Active
46 Harnham Grove, Cramlington, NE23 6AQ

Secretary18 January 2002Active
36 Kimberley Avenue, North Shields, NE29 0RL

Secretary-Active
2 Moorhouses Road, North Shields, NE29 8BN

Secretary29 August 2003Active
25, Beacon Glade, Cleadon Grange, South Shields, NE34 7PS

Secretary18 June 2009Active
4 Whittingham Road, Tynemouth, NE30 3TB

Director01 August 1999Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director16 February 2015Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director15 December 2014Active
36 Kimberley Avenue, North Shields, NE29 0RL

Director-Active
Paradise Cottage, Throphill, Mitford, NE61 3QN

Director01 August 1998Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director20 January 2015Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director20 January 2015Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director01 December 2014Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director01 December 2014Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director28 September 2010Active
25, Beacon Glade, Cleadon Grange, South Shields, NE34 7PS

Director24 April 2008Active
21 Dene Road, Tynemouth, North Shields, NE30 2JW

Director30 May 2002Active
33 Millview Drive, Tynemouth, North Shields, NE30 2PU

Director-Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director15 December 2014Active
Atlas House, Nelson Park, Cramlington, NE23 1WG

Director28 September 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Termination director company with name termination date.

Download
2024-04-22Accounts

Accounts with accounts type full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.