About

Registered Number: 02715009
Date of Incorporation: 15/05/1992 (32 years ago)
Company Status: Active
Registered Address: Spring Farm, Wix, Manningtree, Essex, CO11 2RN

 

Having been setup in 1992, Potato Call Ltd have registered office in Essex, it's status at Companies House is "Active". The companies director is listed as Cooper, Katrina Anne at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COOPER, Katrina Anne 15 May 1992 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 06 December 2010
TM02 - Termination of appointment of secretary 15 September 2010
TM02 - Termination of appointment of secretary 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 18 May 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 1999
AA - Annual Accounts 23 September 1998
363s - Annual Return 14 May 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 15 September 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 03 May 1995
AA - Annual Accounts 09 December 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 16 June 1993
RESOLUTIONS - N/A 05 June 1992
RESOLUTIONS - N/A 05 June 1992
RESOLUTIONS - N/A 05 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1992
NEWINC - New incorporation documents 15 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.