Company NamePotts Printers Limited
DirectorsClare Sandford-Couch and Michael John Sandford-Couch
Company StatusActive
Company Number07338800
CategoryPrivate Limited Company
Incorporation Date6 August 2010(13 years, 8 months ago)
Previous NamePotts Print (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClare Sandford-Couch
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(5 days after company formation)
Appointment Duration13 years, 8 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Director NameMr Michael John Sandford-Couch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(5 days after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas House Nelson Park
Cramlington
Northumberland
NE23 1WG
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY

Contact

Websitewww.pottsprintuk.com

Location

Registered AddressAtlas House Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
2 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
19 August 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
19 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
12 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
12 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 September 2015Registered 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 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
22 September 2015Registered 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 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(4 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 August 2012Director's details changed for Clare Sandford-Couch on 1 August 2012 (2 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
7 August 2012Director's details changed for Clare Sandford-Couch on 1 August 2012 (2 pages)
7 August 2012Director's details changed for Clare Sandford-Couch on 1 August 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
24 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
29 October 2010Appointment of Michael John Sandford-Couch as a director (3 pages)
29 October 2010Appointment of Clare Sandford-Couch as a director (3 pages)
29 October 2010Appointment of Michael John Sandford-Couch as a director (3 pages)
29 October 2010Appointment of Clare Sandford-Couch as a director (3 pages)
27 October 2010Company name changed potts print (uk) LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
27 October 2010Change of name notice (2 pages)
27 October 2010Company name changed potts print (uk) LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-22
(2 pages)
27 October 2010Change of name notice (2 pages)
11 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
11 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
6 August 2010Incorporation (32 pages)
6 August 2010Incorporation (32 pages)