Warning: file_put_contents(c/17612174bb87158151615c9e5a242c11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Potters Arms (holdings) Ltd, HP7 0PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE POTTERS ARMS (HOLDINGS) LTD

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

This company is commonly known as The Potters Arms (holdings) Ltd. The company was founded 5 years ago and was given the registration number 11498698. The firm's registered office is in AMERSHAM. You can find them at The Potters Arms Fagnall Lane, Winchmore Hill, Amersham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE POTTERS ARMS (HOLDINGS) LTD
Company Number:11498698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Potters Arms Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Potters Arms, Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH

Director30 September 2019Active
The Potters Arms, Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH

Director20 December 2018Active
The Potters Arms, Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH

Director20 December 2018Active
The Potters Arms, Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH

Director03 August 2018Active
The Potters Arms, Fagnall Lane, Winchmore Hill, Amersham, United Kingdom, HP7 0PH

Director03 August 2018Active

People with Significant Control

Mr Richard James Edwards
Notified on:30 September 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:The Potters Arms, Fagnall Lane, Amersham, United Kingdom, HP7 0PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard James Edwards
Notified on:03 August 2018
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:The Potters Arms, Fagnall Lane, Amersham, United Kingdom, HP7 0PH
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 (6 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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Change account reference date company previous shortened.

Download
2019-01-15Capital

Capital variation of rights attached to shares.

Download
2019-01-10Resolution

Resolution.

Download
2018-12-22Capital

Capital allotment shares.

Download
2018-12-22Officers

Appoint person director company with name date.

Download
2018-12-22Officers

Appoint person director company with name date.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.