Company NamePotshots Ltd
DirectorsIlidio De Abreu and Daniel George Murphy
Company StatusActive
Company Number07463688
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 3 months ago)

Business Activity

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

Directors

Director NameIlidio De Abreu
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityPortuguese
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Beach Grove
Wallasey
Wirral
CH45 7QY
Wales
Secretary NameDaniel George Murphy
StatusCurrent
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Poulton Bridge Road
Wallasey
Wirral
CH44 5SN
Wales
Director NameDaniel George Murphy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(3 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Poulton Bridge Road
Wallasey
Wirral
CH44 5SN
Wales
Director NameDaniel George Murphy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Poulton Bridge Road
Wallasey
Wirral
CH44 5SN
Wales

Contact

Telephone0151 6383513
Telephone regionLiverpool

Location

Registered AddressGallagher House
8-10 Market Street
Wirral
CH41 5ER
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Daniel George Murphy
50.00%
Ordinary
1 at £1Ilidio De Abreu
50.00%
Ordinary

Financials

Year2014
Net Worth£618
Cash£6,642
Current Liabilities£23,560

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 December 2023 (3 months, 3 weeks ago)
Next Return Due22 December 2024 (8 months, 3 weeks from now)

Filing History

31 January 2024Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 31 January 2024 (1 page)
11 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
3 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
17 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
12 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 October 2019Registered office address changed from 146 Belvidere Road Wallasey Wirral CH45 4PT to 62 Vittoria Street Wirral CH41 3NX on 28 October 2019 (1 page)
2 January 2019Confirmation statement made on 8 December 2018 with updates (4 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
25 June 2018Notification of Daniel George Murphy as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Ilidio De Abreu as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Withdrawal of a person with significant control statement on 25 June 2018 (2 pages)
3 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 8 December 2017 with updates (4 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
19 October 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
14 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
10 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(5 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
23 August 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
13 August 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
8 August 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
8 August 2012Previous accounting period extended from 31 December 2011 to 29 February 2012 (1 page)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
11 March 2011Appointment of Daniel George Murphy as a director (2 pages)
11 March 2011Termination of appointment of Daniel George Murphy as a director (1 page)
11 March 2011Termination of appointment of Daniel George Murphy as a director (1 page)
11 March 2011Appointment of Daniel George Murphy as a director (2 pages)
8 December 2010Incorporation (36 pages)
8 December 2010Incorporation (36 pages)