Basildon
Essex
SS14 3AD
Director Name | Mr Alberto Ratto |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 March 2020(20 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Mrs Neeta Khare |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 March 2022(22 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Director Of Battery And Fuel Cells |
Country of Residence | Switzerland |
Correspondence Address | C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD |
Director Name | Paul Thomas Faithfull |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Homecroft Tredington Shipston On Stour Warwickshire CV36 4NS |
Secretary Name | Joy Marian Faithfull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Tara Barhatch Road Cranleigh Surrey GU6 7DJ |
Director Name | Terence Frederick Henry Faithfull |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 August 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tara Barhatch Road Cranleigh Surrey GU6 7DJ |
Director Name | Mr Frank Turner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tamarind 46 Main Street Kings Newton Melbourne Derbyshire DE73 8BX |
Director Name | Ben Stubbs |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2004) |
Role | Company Director |
Correspondence Address | 16 Waterloo Street Leamington Warwickshire CV31 1JU |
Director Name | Mr Julian Mark Turner |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glennydd Whitehouse Drive Abersoch Pwellheli LL53 7AF Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | potenza.co.uk |
---|
Registered Address | C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dr Paul Faithfull 50.00% Ordinary C |
---|---|
95 at £1 | Dr Paul Faithfull 47.50% Ordinary |
5 at £1 | Potenza Enterprises LTD 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £202,179 |
Cash | £66,346 |
Current Liabilities | £247,751 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
12 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
23 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
23 May 2022 | Registered office address changed from C/O Cnh Industrial Nv Cranes Farm Road Basildon SS14 3AD England to C/O Iveco Limited Cranes Farm Road Basildon Essex SS14 3AD on 23 May 2022 (1 page) |
12 May 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
28 March 2022 | Appointment of Mrs Neeta Khare as a director on 25 March 2022 (2 pages) |
28 March 2022 | Termination of appointment of Paul Thomas Faithfull as a director on 25 March 2022 (1 page) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
20 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
24 March 2021 | Registered office address changed from Lifford Hall Tunnel Lane, Kings Norton Birmingham B30 3JN to C/O Cnh Industrial Nv Cranes Farm Road Basildon SS14 3AD on 24 March 2021 (1 page) |
15 January 2021 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
20 March 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 pages) |
10 March 2020 | Appointment of Mr. Alberto Ratto as a director on 10 March 2020 (2 pages) |
10 March 2020 | Appointment of Mr. Pierpaolo Biffali as a director on 10 March 2020 (2 pages) |
19 February 2020 | Termination of appointment of Joy Marian Faithfull as a secretary on 18 February 2020 (1 page) |
4 December 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
17 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
27 November 2018 | Confirmation statement made on 25 November 2018 with updates (5 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
2 May 2018 | Statement of capital on 10 January 2008
|
19 April 2018 | Cessation of Paul Thomas Faithfull as a person with significant control on 12 January 2018 (1 page) |
19 April 2018 | Notification of Potenza Technology Holdings Limited as a person with significant control on 12 January 2018 (2 pages) |
19 January 2018 | Notification of Paul Faithfull as a person with significant control on 1 July 2016 (2 pages) |
19 January 2018 | Cessation of Paul Thomas Faithfull as a person with significant control on 12 January 2018 (1 page) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
27 November 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
14 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Termination of appointment of Terence Faithfull as a director (1 page) |
12 September 2012 | Termination of appointment of Julian Turner as a director (1 page) |
12 September 2012 | Termination of appointment of Frank Turner as a director (1 page) |
12 September 2012 | Termination of appointment of Julian Turner as a director (1 page) |
12 September 2012 | Termination of appointment of Frank Turner as a director (1 page) |
12 September 2012 | Termination of appointment of Terence Faithfull as a director (1 page) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
4 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (8 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 January 2010 | Director's details changed for Frank Turner on 25 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Terence Frederick Henry Faithfull on 25 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Julian Mark Turner on 25 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Terence Frederick Henry Faithfull on 25 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Paul Faithfull on 25 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Julian Mark Turner on 25 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Paul Faithfull on 25 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Frank Turner on 25 November 2009 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Director appointed mr julian mark turner (1 page) |
23 April 2009 | Director appointed mr julian mark turner (1 page) |
16 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
16 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
22 January 2008 | Return made up to 25/11/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
16 January 2007 | Return made up to 25/11/06; full list of members (3 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
22 December 2005 | Director's particulars changed (1 page) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
3 December 2004 | Director resigned (1 page) |
3 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
27 March 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
24 November 2003 | Return made up to 25/11/03; full list of members (8 pages) |
24 November 2003 | Return made up to 25/11/03; full list of members (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Ad 09/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Ad 09/06/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
2 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Resolutions
|
2 July 2003 | Nc inc already adjusted 09/06/03 (1 page) |
7 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
7 December 2002 | Return made up to 25/11/02; full list of members (7 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
20 May 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 November 2001 | Return made up to 25/11/01; full list of members
|
29 November 2001 | Return made up to 25/11/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
13 December 2000 | Return made up to 25/11/00; full list of members
|
13 December 2000 | Return made up to 25/11/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
22 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
22 February 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
25 November 1999 | Incorporation (18 pages) |
25 November 1999 | Incorporation (18 pages) |