The Trent Pottery Company (leicester) Limited

General information

Name:

The Trent Pottery Company (leicester) Ltd

Office Address:

Regent Street Narborough LE19 2DS Leics

Number: 00653311

Incorporation date: 1960-03-21

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is situated in Leics under the ID 00653311. It was set up in 1960. The main office of the company is located at Regent Street Narborough. The zip code is LE19 2DS. This firm's SIC code is 46470 meaning Wholesale of furniture, carpets and lighting equipment. 2022/09/30 is the last time when company accounts were filed.

There's a solitary director presently controlling this particular limited company, namely Robert P. who's been executing the director's obligations since 1960-03-21. The limited company had been directed by Walter P. until July 1993. Moreover, the director's duties are aided with by a secretary - Andrew S., who joined the limited company in May 2007.

The companies that control this firm are as follows: Trent Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Narborough, LE19 2DS, Leicestershire and was registered as a PSC under the registration number 11574099.

Financial data based on annual reports

Company staff

Andrew S.

Role: Secretary

Appointed: 25 May 2007

Latest update: 16 February 2024

Robert P.

Role: Director

Appointed: 06 June 1991

Latest update: 16 February 2024

People with significant control

Trent Holdings Limited
Address: Regent Street Narborough, Leicester, Leicestershire, LE19 2DS, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11574099
Notified on 4 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Fenglian P.
Notified on 1 April 2018
Ceased on 4 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert P.
Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 08 June 2024
Confirmation statement last made up date 25 May 2023
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24 July 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 June 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 February 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 16th, June 2023
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Mgc Hayles Limited

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2015

Name:

Seagrave French Llp

Address:

13-15 Regent Street

Post code:

NG1 5BS

City / Town:

Nottingham

Accountant/Auditor,
2014

Name:

Mgc Hayles Limited

Address:

39 Castle Street

Post code:

LE1 5WN

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 46470 : Wholesale of furniture, carpets and lighting equipment
  • 31090 : Manufacture of other furniture
64
Company Age

Similar companies nearby

Closest companies