Daresbury
Warrington
WA4 4BS
Director Name | Mr Neill David Hughes |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 January 2017(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 September 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Jared Jon Sullivan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Jonathan Paul Richard Ingram |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2018(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 18 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Warrington WA4 4BS |
Director Name | Mr Richard Milsom |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egdon Hall Rode Manor Rode Bath BA11 6QW |
Director Name | Mr Jared Jon Sullivan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Secretary Name | Mr Jared Jon Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton House 3 Boundary Park Weybridge Surrey KT13 9RR |
Secretary Name | Mr Tony Raymond Hornik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Tony Raymond Hornik |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mrs Beatrice Helen Sullivan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Mr Steven William Kirkpatrick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 27 January 2017(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | potensis.com |
---|---|
Email address | [email protected] |
Telephone | 020 76206900 |
Telephone region | London |
Registered Address | C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
876 at £0.1 | Potensis Recruitment Limited 87.60% Ordinary B |
---|---|
124 at £0.1 | Potensis Recruitment Limited 12.40% Ordinary A |
Year | 2014 |
---|---|
Turnover | £22,800,171 |
Gross Profit | £5,895,457 |
Net Worth | £4,430,986 |
Cash | £1,270,529 |
Current Liabilities | £2,076,886 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
12 December 2018 | Delivered on: 19 December 2018 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
27 November 2017 | Delivered on: 1 December 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
2 February 2017 | Delivered on: 7 February 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
3 February 2021 | Resolutions
|
---|---|
3 February 2021 | Appointment of a voluntary liquidator (3 pages) |
3 February 2021 | Statement of affairs (8 pages) |
29 December 2020 | Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT England to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 29 December 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 30 December 2018 (18 pages) |
25 June 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Jon Ingram as a director on 12 December 2018 (2 pages) |
7 February 2019 | Previous accounting period shortened from 31 January 2019 to 30 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Jared Jon Sullivan as a director on 12 December 2018 (2 pages) |
8 January 2019 | Resolutions
|
21 December 2018 | Full accounts made up to 28 January 2018 (19 pages) |
19 December 2018 | Registration of charge 041650380003, created on 12 December 2018 (50 pages) |
18 December 2018 | Termination of appointment of Steven William Kirkpatrick as a director on 20 November 2018 (1 page) |
7 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 December 2017 | Full accounts made up to 27 January 2017 (18 pages) |
18 December 2017 | Full accounts made up to 27 January 2017 (18 pages) |
1 December 2017 | Registration of charge 041650380002, created on 27 November 2017 (49 pages) |
1 December 2017 | Registration of charge 041650380002, created on 27 November 2017 (49 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
1 March 2017 | Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Beatrice Helen Sullivan as a director on 27 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017 (2 pages) |
1 March 2017 | Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017 (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
21 February 2017 | Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages) |
21 February 2017 | Appointment of Neill David Hughes as a director on 27 January 2017 (3 pages) |
17 February 2017 | Appointment of Peter Crowley as a director on 27 January 2017 (3 pages) |
17 February 2017 | Appointment of Mr Steven William Kirkpatrick as a director on 27 January 2017 (3 pages) |
17 February 2017 | Appointment of Peter Crowley as a director on 27 January 2017 (3 pages) |
17 February 2017 | Appointment of Mr Steven William Kirkpatrick as a director on 27 January 2017 (3 pages) |
14 February 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
14 February 2017 | Previous accounting period extended from 31 December 2016 to 31 January 2017 (1 page) |
7 February 2017 | Registration of charge 041650380001, created on 2 February 2017 (16 pages) |
7 February 2017 | Registration of charge 041650380001, created on 2 February 2017 (16 pages) |
13 May 2016 | Full accounts made up to 27 December 2015 (18 pages) |
13 May 2016 | Full accounts made up to 27 December 2015 (18 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
17 December 2015 | Group of companies' accounts made up to 28 December 2014 (30 pages) |
17 December 2015 | Group of companies' accounts made up to 28 December 2014 (30 pages) |
14 December 2015 | Registered office address changed from 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH England to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH England to Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT on 14 December 2015 (1 page) |
1 June 2015 | Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 111 Victoria Street Bristol BS1 6AX to 1st Floor Prudential Buildings 11-19 Wine Street Bristol BS1 2PH on 1 June 2015 (1 page) |
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
20 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
20 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Change of share class name or designation (2 pages) |
20 January 2015 | Resolutions
|
20 January 2015 | Resolutions
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
8 October 2014 | Group of companies' accounts made up to 29 December 2013 (28 pages) |
8 October 2014 | Group of companies' accounts made up to 29 December 2013 (28 pages) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Group of companies' accounts made up to 25 December 2011 (26 pages) |
26 September 2012 | Group of companies' accounts made up to 25 December 2011 (26 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Group of companies' accounts made up to 24 December 2010 (24 pages) |
21 September 2011 | Group of companies' accounts made up to 24 December 2010 (24 pages) |
13 May 2011 | Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages) |
13 May 2011 | Appointment of Mrs Beatrice Helen Sullivan as a director (2 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
13 August 2010 | Group of companies' accounts made up to 25 December 2009 (25 pages) |
13 August 2010 | Group of companies' accounts made up to 25 December 2009 (25 pages) |
8 March 2010 | Secretary's details changed for Tony Raymond Hornik on 3 February 2010 (1 page) |
8 March 2010 | Secretary's details changed for Tony Raymond Hornik on 3 February 2010 (1 page) |
8 March 2010 | Director's details changed for Jared Jon Sullivan on 3 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Jared Jon Sullivan on 3 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Tony Raymond Hornik on 3 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Tony Raymond Hornik on 3 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Jared Jon Sullivan on 3 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Tony Raymond Hornik on 3 February 2010 (1 page) |
8 March 2010 | Director's details changed for Tony Raymond Hornik on 3 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page) |
4 February 2010 | Registered office address changed from Froomsgate House Rupert Street Bristol BS1 2QJ United Kingdom on 4 February 2010 (1 page) |
20 December 2009 | Resolutions
|
20 December 2009 | Sub-division of shares on 4 December 2009 (5 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Sub-division of shares on 4 December 2009 (5 pages) |
20 December 2009 | Sub-division of shares on 4 December 2009 (5 pages) |
12 November 2009 | Appointment of Tony Raymond Hornik as a director (3 pages) |
12 November 2009 | Appointment of Tony Raymond Hornik as a director (3 pages) |
4 November 2009 | Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Tony Raymond Hornik on 22 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Jared Jon Sullivan on 22 October 2009 (2 pages) |
20 October 2009 | Full accounts made up to 26 December 2008 (11 pages) |
20 October 2009 | Full accounts made up to 26 December 2008 (11 pages) |
13 August 2009 | Appointment terminated secretary jared sullivan (1 page) |
13 August 2009 | Appointment terminated secretary jared sullivan (1 page) |
13 August 2009 | Secretary appointed tony raymond hornik (2 pages) |
13 August 2009 | Appointment terminated director richard milsom (1 page) |
13 August 2009 | Secretary appointed tony raymond hornik (2 pages) |
13 August 2009 | Appointment terminated director richard milsom (1 page) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
17 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 August 2008 | Accounts for a small company made up to 26 October 2007 (7 pages) |
28 August 2008 | Accounts for a small company made up to 26 October 2007 (7 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 46-48 queen square bristol BS1 4LY (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 46-48 queen square bristol BS1 4LY (1 page) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
16 January 2008 | Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 28/02/08 to 31/10/07 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
4 May 2007 | Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2007 | Ad 19/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
2 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
2 April 2007 | Return made up to 21/02/07; full list of members (7 pages) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 April 2006 | Return made up to 21/02/06; full list of members
|
28 April 2006 | Return made up to 21/02/06; full list of members
|
17 August 2005 | Return made up to 21/02/05; full list of members
|
17 August 2005 | Return made up to 21/02/05; full list of members
|
2 August 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
2 August 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 21/02/04; full list of members (7 pages) |
9 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
9 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
17 February 2003 | Return made up to 21/02/03; full list of members
|
17 February 2003 | Return made up to 21/02/03; full list of members
|
25 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
25 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Return made up to 21/02/02; full list of members
|
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Return made up to 21/02/02; full list of members
|
4 March 2002 | Ad 12/12/00-12/12/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2002 | Ad 12/12/00-12/12/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
21 February 2001 | Incorporation (14 pages) |
21 February 2001 | Incorporation (14 pages) |