Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director Name | Mr Michael John Sandford-Couch |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2010(5 days after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas House Nelson Park Cramlington Northumberland NE23 1WG |
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 41 Walsingham Road Enfield Middx EN2 6EY |
Website | www.pottsprintuk.com |
---|
Registered Address | Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
21 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
19 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
14 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
19 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
12 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
29 August 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 September 2015 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyneandwear NE30 1AY to Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Registered office address changed from The Old Post Office 63 Saville Street North Shields Tyneandwear NE30 1AY to Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 22 September 2015 (1 page) |
22 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
7 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 April 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 August 2012 | Director's details changed for Clare Sandford-Couch on 1 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Director's details changed for Clare Sandford-Couch on 1 August 2012 (2 pages) |
7 August 2012 | Director's details changed for Clare Sandford-Couch on 1 August 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
24 January 2012 | Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Appointment of Michael John Sandford-Couch as a director (3 pages) |
29 October 2010 | Appointment of Clare Sandford-Couch as a director (3 pages) |
29 October 2010 | Appointment of Michael John Sandford-Couch as a director (3 pages) |
29 October 2010 | Appointment of Clare Sandford-Couch as a director (3 pages) |
27 October 2010 | Company name changed potts print (uk) LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Company name changed potts print (uk) LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Change of name notice (2 pages) |
11 August 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
11 August 2010 | Termination of appointment of Clifford Donald Wing as a director (1 page) |
6 August 2010 | Incorporation (32 pages) |
6 August 2010 | Incorporation (32 pages) |