POTENS CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

POTENS CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578027

Incorporation date

31/10/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

68 Grange Road West, Birkenhead CH41 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon31/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon31/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon31/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon24/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon04/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon30/12/2024
Registration of charge 045780270004, created on 2024-12-19
dot icon30/12/2024
Registration of charge 045780270005, created on 2024-12-19
dot icon19/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon16/02/2023
Certificate of change of name
dot icon21/12/2022
Accounts for a small company made up to 2022-03-31
dot icon11/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon20/07/2022
Satisfaction of charge 045780270003 in full
dot icon27/06/2022
Change of details for Potensial Limited as a person with significant control on 2022-06-01
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon01/11/2021
Accounts for a small company made up to 2021-03-31
dot icon07/07/2021
Change of details for Potensial Limited as a person with significant control on 2020-04-01
dot icon16/04/2021
Accounts for a small company made up to 2020-03-31
dot icon09/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/01/2019
Full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon11/12/2017
Full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon10/11/2017
Notification of Potensial Limited as a person with significant control on 2016-12-15
dot icon10/11/2017
Cessation of Vincent Andrew Burini as a person with significant control on 2016-12-15
dot icon09/01/2017
Appointment of Ms Nicki Jane Stadames as a director on 2016-12-15
dot icon09/01/2017
Appointment of Mrs Rachel Farragher as a director on 2016-12-15
dot icon09/01/2017
Registered office address changed from , 68 Grange Road West, Birkenhead, Merseyside, CH41 4DB, England to 68 Grange Road West Birkenhead CH41 4DB on 2017-01-09
dot icon09/01/2017
Appointment of Mr John Farragher as a director on 2016-12-15
dot icon09/01/2017
Appointment of Mr Thomas George Arnold as a director on 2016-12-15
dot icon09/01/2017
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon09/01/2017
Registered office address changed from , Braeside, West Road, Prudhoe, Northumberland, NE42 6JB to 68 Grange Road West Birkenhead CH41 4DB on 2017-01-09
dot icon09/01/2017
Termination of appointment of Steven Mcdermott as a director on 2016-12-15
dot icon09/01/2017
Termination of appointment of Vincent Andrew Burini as a director on 2016-12-15
dot icon09/01/2017
Termination of appointment of Vincent Andrew Burini as a secretary on 2016-12-15
dot icon23/12/2016
Satisfaction of charge 2 in full
dot icon15/12/2016
Registration of charge 045780270003, created on 2016-12-15
dot icon01/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-10-31 with full list of shareholders
dot icon07/06/2010
Appointment of Steven Mcdermott as a director
dot icon07/06/2010
Appointment of Vincent Andrew Burini as a secretary
dot icon07/06/2010
Termination of appointment of Robert Nelson as a secretary
dot icon07/06/2010
Termination of appointment of Robert Nelson as a director
dot icon07/06/2010
Termination of appointment of Barbara Nelson as a director
dot icon07/06/2010
Appointment of Vincent Andrew Burini as a director
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Robert Nelson on 2009-10-01
dot icon11/12/2009
Director's details changed for Barbara Lambert Nelson on 2009-10-01
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 31/10/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 31/10/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon16/11/2006
Secretary's particulars changed;director's particulars changed
dot icon16/11/2006
Director's particulars changed
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/11/2005
Return made up to 31/10/05; full list of members
dot icon09/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 04/10/03; full list of members
dot icon27/08/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon14/05/2003
Particulars of mortgage/charge
dot icon31/12/2002
Registered office changed on 31/12/02 from:\511-513 durham rd, lowfell, gateshead, tyne wear, NE9 5EY
dot icon17/12/2002
Ad 31/10/02--------- £ si 49@1=49 £ ic 51/100
dot icon17/12/2002
Ad 31/10/02--------- £ si 25@1=25 £ ic 26/51
dot icon17/12/2002
Ad 31/10/02--------- £ si 25@1=25 £ ic 1/26
dot icon04/12/2002
New director appointed
dot icon04/12/2002
New secretary appointed
dot icon04/12/2002
New director appointed
dot icon04/12/2002
Resolutions
dot icon31/10/2002
Secretary resigned
dot icon31/10/2002
Director resigned
dot icon31/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farragher, John
Director
15/12/2016 - Present
42
Farragher, Rachel
Director
15/12/2016 - Present
27
Arnold, Thomas George
Director
15/12/2016 - Present
25
Stadames, Nicki Jane
Director
15/12/2016 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POTENS CONTRACT SERVICES LIMITED

POTENS CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 31/10/2002 with the registered office located at 68 Grange Road West, Birkenhead CH41 4DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POTENS CONTRACT SERVICES LIMITED?

toggle

POTENS CONTRACT SERVICES LIMITED is currently Active. It was registered on 31/10/2002 .

Where is POTENS CONTRACT SERVICES LIMITED located?

toggle

POTENS CONTRACT SERVICES LIMITED is registered at 68 Grange Road West, Birkenhead CH41 4DB.

What does POTENS CONTRACT SERVICES LIMITED do?

toggle

POTENS CONTRACT SERVICES LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for POTENS CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 31/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.