Company NamePotts Buckets Ltd
Company StatusDissolved
Company Number08520669
CategoryPrivate Limited Company
Incorporation Date8 May 2013(10 years, 11 months ago)
Dissolution Date27 January 2024 (2 months, 3 weeks ago)

Business Activity

Section CManufacturing
SIC 28922Manufacture of earthmoving equipment

Director

Director NameMr Barry Potts
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneypot Cottage Old Ravensworth Farm
Lamesley
Tyne And Wear
NE11 0HU

Contact

Websitewww.glamourphotos.co.uk

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

24 June 2019Delivered on: 27 June 2019
Persons entitled: Seneca Trade Partners LTD

Classification: A registered charge
Particulars: All vehicles, intellectual property, land and all present and future property of the company. For more details please refer to the instrument.
Outstanding

Filing History

17 July 2020Registered office address changed from C/O 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages)
23 April 2020Registered office address changed from Dobson House Dobson House Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF United Kingdom to C/O 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 April 2020 (2 pages)
15 April 2020Appointment of a voluntary liquidator (3 pages)
15 April 2020Statement of affairs (8 pages)
27 June 2019Registration of charge 085206690001, created on 24 June 2019 (19 pages)
11 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
15 March 2019Registered office address changed from 20-22 Wedlock Road London N1 7GU England to Dobson House Dobson House Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF on 15 March 2019 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
10 April 2018Change of details for Mr Barry Potts as a person with significant control on 10 June 2017 (2 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 April 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 July 2016Registered office address changed from 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL to 20-22 Wedlock Road London N1 7GU on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL to 20-22 Wedlock Road London N1 7GU on 12 July 2016 (1 page)
23 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
22 July 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(3 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 145-157 St John Street London EC1V 4PW to 99 Brackenbeds Close Pelton Chester Le Street County Durham DH2 1XL on 24 February 2015 (1 page)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)