About

Registered Number: 03713861
Date of Incorporation: 16/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Beech Business Park, Tillington Road, Hereford, Herefordshire, HR4 9QJ

 

Having been setup in 1999, Ned Potter Ltd has its registered office in Hereford, Herefordshire, it's status is listed as "Active". The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTER, Rebecca Anne 16 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 18 April 2019
MR04 - N/A 18 April 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 20 February 2018
CS01 - N/A 09 March 2017
AA - Annual Accounts 23 February 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 06 March 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 21 February 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 13 January 2009
AA - Annual Accounts 27 May 2008
287 - Change in situation or address of Registered Office 03 March 2008
363a - Annual Return 28 February 2008
287 - Change in situation or address of Registered Office 27 February 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 10 May 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 22 June 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 11 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 09 March 2001
AA - Annual Accounts 08 March 2001
AA - Annual Accounts 31 May 2000
225 - Change of Accounting Reference Date 06 April 2000
363s - Annual Return 09 March 2000
395 - Particulars of a mortgage or charge 06 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1999
225 - Change of Accounting Reference Date 17 August 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
288b - Notice of resignation of directors or secretaries 26 February 1999
NEWINC - New incorporation documents 16 February 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 28 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.