Potters Bar
EN6 1TL
Director Name | Miss Olivia Sophie Pringle |
---|---|
Date of Birth | November 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Station Close Potters Bar EN6 1TL |
Director Name | James Pringle |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Park Street Lane Park Street St Albans Hertfordshire AL2 2AQ |
Director Name | Mr Mark Anthony Pringle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Little Oaks Lye Land Brickett Wood St Albans AL3 3TE |
Secretary Name | Mr Mark Anthony Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Oaks Lye Land Brickett Wood St Albans AL3 3TE |
Website | corsair.co.uk |
---|
Registered Address | Unit 2 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 5 other UK companies use this postal address |
9.6k at £1 | Mark Pringle 72.53% Ordinary |
---|---|
800 at £1 | Jim Pringle 6.04% Ordinary |
2.8k at £1 | Lard Cosrair Llc 21.42% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
18 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
4 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
29 September 2022 | Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page) |
28 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
14 November 2021 | Full accounts made up to 31 December 2020 (25 pages) |
30 September 2021 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page) |
27 August 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
6 August 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
27 December 2019 | Termination of appointment of Mark Anthony Pringle as a secretary on 11 December 2019 (2 pages) |
27 December 2019 | Cessation of Mark Anthony Pringle as a person with significant control on 11 December 2019 (3 pages) |
27 December 2019 | Termination of appointment of Mark Anthony Pringle as a director on 11 December 2019 (1 page) |
27 December 2019 | Appointment of Miss Olivia Sophie Pringle as a director on 11 December 2019 (2 pages) |
27 December 2019 | Notification of Corsair Group Ltd as a person with significant control on 11 December 2019 (5 pages) |
27 December 2019 | Appointment of Miss Georgia Alice Pringle as a director on 11 December 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 August 2019 | Confirmation statement made on 23 July 2019 with updates (4 pages) |
31 July 2019 | Cancellation of shares. Statement of capital on 7 March 2019
|
31 July 2019 | Purchase of own shares. (3 pages) |
31 July 2019 | Resolutions
|
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
2 July 2018 | Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to Unit 2 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
2 June 2014 | Registered office address changed from 1 Park Industrial Estate Frogmore St. Albans AL2 2DR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Park Industrial Estate Frogmore St. Albans AL2 2DR on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Park Industrial Estate Frogmore St. Albans AL2 2DR on 2 June 2014 (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
19 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (9 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (9 pages) |
27 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
24 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 23/07/08; full list of members (4 pages) |
10 November 2008 | Appointment terminated director james pringle (1 page) |
10 November 2008 | Appointment terminated director james pringle (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
5 September 2008 | Accounting reference date shortened from 31/07/2008 to 31/12/2007 (1 page) |
12 March 2008 | Statement of affairs (48 pages) |
12 March 2008 | Ad 05/09/07\gbp si 10400@1=10400\gbp ic 2837/13237\ (2 pages) |
12 March 2008 | Statement of affairs (48 pages) |
12 March 2008 | Ad 05/09/07\gbp si 10400@1=10400\gbp ic 2837/13237\ (2 pages) |
20 February 2008 | Ad 05/09/07--------- £ si 2836@1=2836 £ ic 1/2837 (2 pages) |
20 February 2008 | Ad 05/09/07--------- £ si 2836@1=2836 £ ic 1/2837 (2 pages) |
23 July 2007 | Incorporation (17 pages) |
23 July 2007 | Incorporation (17 pages) |