POTTERS PACKAGING LTD
Status | ACTIVE |
Company No. | 10915582 |
Category | Private Limited Company |
Incorporated | 15 Aug 2017 |
Age | 6 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
POTTERS PACKAGING LTD is an active private limited company with number 10915582. It was incorporated 6 years, 8 months, 29 days ago, on 15 August 2017. The company address is 7-9 Macon Court, Crewe, CW1 6EA, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Second filing of director appointment with name
Date: 02 Sep 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Rebecca Denise Huges
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-15
Psc name: Miss Rebecca Denise Hughes
Documents
Change to a person with significant control
Date: 11 Aug 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Miss Rebecca Denise Hughes
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2022
Action Date: 31 Mar 2022
Category: Address
Type: AD01
Old address: Cherry Tree Court Cross Street Leek ST13 6BL England
New address: 7-9 Macon Court Crewe Cheshire CW1 6EA
Change date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Old address: Ford House Market Street Leek Staffordshire ST13 6JA United Kingdom
Change date: 2021-02-04
New address: Cherry Tree Court Cross Street Leek ST13 6BL
Documents
Confirmation statement with updates
Date: 25 Sep 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Cessation of a person with significant control
Date: 24 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-15
Psc name: Paul Hughes
Documents
Notification of a person with significant control
Date: 24 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-15
Psc name: Rebecca Hughes
Documents
Change person director company with change date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Rebecca Denise Hughes
Change date: 2020-06-01
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: Paul Denis Hughes
Documents
Change person director company with change date
Date: 18 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Denis Hughes
Change date: 2020-03-04
Documents
Change to a person with significant control
Date: 18 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Hughes
Change date: 2020-03-04
Documents
Appoint person director company with name date
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Denise Hughes
Appointment date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 18 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Resolution
Date: 25 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 30 Mar 2019
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type dormant
Date: 18 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 14 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-02
Officer name: Mr Paul Hughes
Documents
Change to a person with significant control
Date: 14 Aug 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-20
Psc name: Mr Paul Hughes
Documents
Confirmation statement with updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Notification of a person with significant control
Date: 10 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Hughes
Notification date: 2017-10-06
Documents
Cessation of a person with significant control
Date: 10 Oct 2017
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-06
Psc name: Peter Lagar
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-06
Officer name: Peter Lagar
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-06
Officer name: Mr Paul Hughes
Documents
Some Companies
CHARTER PLACE MANAGEMENT COMPANY (KINGSWAY) LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 05710378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 ANGEL PLACE,WORCESTER,WR1 3QS
Number: | 11337876 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FINSBURY CIRCUS,LONDON,EC2M 7DT
Number: | 07116361 |
Status: | ACTIVE |
Category: | Private Limited Company |
MELISSA ELECTRICAL DISTRIBUTORS LTD
58 STANSTEAD ROAD,HERTFORDSHIRE,EN11 0RL
Number: | 04986997 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 46 WOLSTON CLOSE,SOLIHULL,B90 3NH
Number: | 11815966 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 NICHOLL ROAD,EPPING,CM16 4HX
Number: | 06797872 |
Status: | ACTIVE |
Category: | Private Limited Company |