UKBizDB.co.uk

THE TRENT POTTERY COMPANY (LEICESTER) LIMITED

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

This company is commonly known as The Trent Pottery Company (leicester) Limited. The company was founded 64 years ago and was given the registration number 00653311. The firm's registered office is in LEICS. You can find them at Regent Street, Narborough, Leics, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:THE TRENT POTTERY COMPANY (LEICESTER) LIMITED
Company Number:00653311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1960
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

Registered Address:Regent Street, Narborough, Leics, LE19 2DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent Street, Narborough, Leics, LE19 2DS

Secretary25 May 2007Active
Regent Street Industrial Estate, Regent Street, Narborough, Leicester, England, LE19 2DS

Director-Active
18 Red Hill Avenue, Narborough, Leicester, LE9 5FA

Secretary29 August 1997Active
176 Leicester Road, Narborough, Leicester, LE9 5BF

Secretary-Active
176 Leicester Road, Narborough, LE9 5BF

Secretary02 July 1993Active
176 Leicester Road, Narborough, Leicester, LE9 5BF

Director-Active

People with Significant Control

Trent Holdings Limited
Notified on:04 January 2019
Status:Active
Country of residence:England
Address:Regent Street, Narborough, Leicester, England, LE19 2DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Fenglian Shi Price
Notified on:01 April 2018
Status:Active
Date of birth:March 1969
Nationality:Chinese
Country of residence:United Kingdom
Address:10 The Yews, Oadby, Leicester, United Kingdom, LE2 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Price
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:10 The Yews, Oadby, Leicester, England, LE2 5EF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Officers

Change person director company with change date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-04Address

Change sail address company with old address new address.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-10-01Accounts

Change account reference date company previous shortened.

Download
2018-08-21Miscellaneous

Legacy.

Download
2018-07-24Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-25Resolution

Resolution.

Download
2018-04-13Capital

Capital allotment shares.

Download
2018-04-13Capital

Capital allotment shares.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.