Company NameM.J. Potts (Designs) Limited
DirectorMichael John Potts
Company StatusActive
Company Number02422239
CategoryPrivate Limited Company
Incorporation Date13 September 1989(34 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Michael John Potts
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1990(12 months after company formation)
Appointment Duration33 years, 7 months
RoleDesign Draughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressKarinya Mounstral Lane
Danby Wiske
Northallerton
DL7 0LZ
Secretary NameMiss Julie Ann Potts
NationalityBritish
StatusCurrent
Appointed12 September 1990(12 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence AddressKarinya Mounstral Lane
Danby Wiske
Northallerton
DL7 0LZ

Location

Registered AddressC/O Cousins & Co
18 Brentnall Street
Middlesbrough
TS1 5AP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Mr Michael John Potts
99.00%
Ordinary
1 at £1Miss Julie Ann Potts
1.00%
Ordinary

Financials

Year2014
Net Worth£27,755
Cash£19,204
Current Liabilities£9,362

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

25 October 2023Micro company accounts made up to 28 February 2023 (4 pages)
12 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (4 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
29 March 2022Registered office address changed from C/O Cousins & Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA to C/O Cousins & Co 18 Brentnall Street Middlesbrough TS1 5AP on 29 March 2022 (1 page)
29 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
17 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 29 February 2020 (5 pages)
21 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
17 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
11 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
18 September 2017Change of details for Mr Michael John Potts as a person with significant control on 14 September 2016 (2 pages)
18 September 2017Change of details for Mr Michael John Potts as a person with significant control on 14 September 2016 (2 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
12 September 2014Registered office address changed from 7 Finkle Street Thirsk North Yorkshire YO7 1DA United Kingdom to C/O Cousins & Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 7 Finkle Street Thirsk North Yorkshire YO7 1DA United Kingdom to C/O Cousins & Co Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 12 September 2014 (1 page)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Michael John Potts on 13 September 2010 (2 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for Mr Michael John Potts on 13 September 2010 (2 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
24 November 2008Return made up to 13/09/08; full list of members (3 pages)
21 November 2008Director's change of particulars / michael potts / 21/11/2008 (1 page)
21 November 2008Secretary's change of particulars / julie potts / 21/11/2008 (2 pages)
21 November 2008Secretary's change of particulars / julie potts / 21/11/2008 (2 pages)
21 November 2008Director's change of particulars / michael potts / 21/11/2008 (1 page)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 September 2008Registered office changed on 22/09/2008 from p o box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
22 September 2008Registered office changed on 22/09/2008 from p o box 403 2 denby dale road wakefield west yorkshire WF1 2WT (1 page)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 October 2007Return made up to 13/09/07; no change of members (6 pages)
16 October 2007Return made up to 13/09/07; no change of members (6 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 September 2006Return made up to 13/09/06; full list of members (6 pages)
29 September 2006Return made up to 13/09/06; full list of members (6 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1 melford grove ingleby barwick cleveland TS17 0YF (1 page)
30 January 2006Secretary's particulars changed (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1 melford grove ingleby barwick cleveland TS17 0YF (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Secretary's particulars changed (1 page)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 September 2005Return made up to 13/09/05; full list of members (6 pages)
13 September 2005Return made up to 13/09/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
8 November 2004Return made up to 13/09/04; full list of members (6 pages)
8 November 2004Return made up to 13/09/04; full list of members (6 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
6 October 2003Return made up to 13/09/03; full list of members (6 pages)
6 October 2003Return made up to 13/09/03; full list of members (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 October 2002Return made up to 13/09/02; full list of members (6 pages)
8 October 2002Return made up to 13/09/02; full list of members (6 pages)
21 June 2002Return made up to 13/09/01; no change of members (4 pages)
21 June 2002Return made up to 13/09/01; no change of members (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
24 December 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
6 November 2000Return made up to 13/09/00; full list of members (6 pages)
6 November 2000Return made up to 13/09/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
5 September 2000Accounts for a small company made up to 29 February 2000 (4 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
13 October 1999Return made up to 13/09/99; full list of members (6 pages)
13 October 1999Return made up to 13/09/99; full list of members (6 pages)
25 September 1998Return made up to 13/09/98; no change of members (4 pages)
25 September 1998Return made up to 13/09/98; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
23 April 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
29 September 1997Return made up to 13/09/97; no change of members (4 pages)
29 September 1997Return made up to 13/09/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
9 September 1996Return made up to 13/09/96; full list of members (8 pages)
9 September 1996Return made up to 13/09/96; full list of members (8 pages)
3 September 1996Registered office changed on 03/09/96 from: c/o metcalf & co 3-5 waterloo road middlesbrough cleveland TS1 3PR (1 page)
3 September 1996Registered office changed on 03/09/96 from: c/o metcalf & co 3-5 waterloo road middlesbrough cleveland TS1 3PR (1 page)
4 March 1996Accounts for a small company made up to 28 February 1995 (4 pages)
4 March 1996Accounts for a small company made up to 28 February 1995 (4 pages)
19 October 1989Company name changed fantastyle LIMITED\certificate issued on 20/10/89 (2 pages)
19 October 1989Company name changed fantastyle LIMITED\certificate issued on 20/10/89 (2 pages)
13 September 1989Incorporation (16 pages)
13 September 1989Incorporation (16 pages)