Company NamePotent Solutions Limited
DirectorsZubeir Ahmed Moosa Issa Patel and Mohammed Tanvir Musa
Company StatusActive
Company Number07753751
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Zubeir Ahmed Moosa Issa Patel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crescent Banqueting Hall Lever Street
Bolton
BL3 6NN
Director NameMr Mohammed Tanvir Musa
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Temple Road
Bolton
BL1 3LT

Contact

Telephone07 805084389
Telephone regionMobile

Location

Registered AddressThe Crescent Banqueting Hall
Lever Street
Bolton
BL3 6NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Farzana Patel
50.00%
Ordinary
1 at £1Zubeir Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£366,134
Cash£230,907
Current Liabilities£324,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

3 September 2014Delivered on: 3 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 January 2014Delivered on: 15 January 2014
Satisfied on: 15 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

1 June 2020Amended total exemption full accounts made up to 30 March 2019 (5 pages)
31 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
3 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from Churchgate House, 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL England to Churchgate House 1st Floor 30 Churchgate Bolton Lancashire BL1 1HL on 17 September 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with updates (3 pages)
19 April 2018Director's details changed for Mr Zubeir Ahmed Moosa Issa Patel on 18 April 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Registered office address changed from Suite 2C Atria House Spa Road Bolton BL1 4AG to Churchgate House, 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Suite 2C Atria House Spa Road Bolton BL1 4AG to Churchgate House, 3rd Floor 30 Churchgate Bolton Lancashire BL1 1HL on 27 November 2017 (1 page)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
5 June 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2017Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
14 December 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
15 April 2015Satisfaction of charge 077537510001 in full (4 pages)
15 April 2015Satisfaction of charge 077537510001 in full (4 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Registered office address changed from 1St Floor Unity House Fletcher Street Bolton BL3 6NE to Suite 2C Atria House Spa Road Bolton BL1 4AG on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 1St Floor Unity House Fletcher Street Bolton BL3 6NE to Suite 2C Atria House Spa Road Bolton BL1 4AG on 19 December 2014 (1 page)
4 September 2014Director's details changed for Zubeir Patel on 10 October 2013 (2 pages)
4 September 2014Director's details changed for Zubeir Patel on 10 October 2013 (2 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
3 September 2014Registration of charge 077537510002, created on 3 September 2014 (23 pages)
3 September 2014Registration of charge 077537510002, created on 3 September 2014 (23 pages)
3 September 2014Registration of charge 077537510002, created on 3 September 2014 (23 pages)
19 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
19 February 2014Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
15 January 2014Registration of charge 077537510001 (8 pages)
15 January 2014Registration of charge 077537510001 (8 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
17 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(3 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)