UKBizDB.co.uk

CITIPOST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Citipost Limited. The company was founded 26 years ago and was given the registration number 03451070. The firm's registered office is in ERITH. You can find them at 51 Hailey Road, , Erith, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CITIPOST LIMITED
Company Number:03451070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:51 Hailey Road, Erith, Kent, DA18 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Hailey Road, Erith, DA18 4AA

Secretary06 April 2012Active
51, Hailey Road, Erith, DA18 4AA

Director18 March 2002Active
51, Hailey Road, Erith, DA18 4AA

Director01 October 2006Active
51, Hailey Road, Erith, DA18 4AA

Director01 October 2006Active
51, Hailey Road, Erith, DA18 4AA

Director18 December 2020Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary16 October 1997Active
110 Murchison Road, Leyton, London, E10 6LX

Secretary31 August 2002Active
Orcot Forty Green, Beaconsfield, HP9 1XS

Secretary16 October 1997Active
2 Glenhurst Avenue, Bexley, DA5 3QW

Secretary01 July 2007Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director16 October 1997Active
7 Clevedon Court, Clive Road, London, SE21 8BT

Director02 February 1998Active
79 Saint Helena Road, Rotherhithe, London, SE16 2QY

Director16 October 1997Active
51 Hailey Road, Erith, England, DA18 4AA

Director17 October 2015Active
205 Wilmot Road, Dartford, DA1 3BP

Director01 November 2006Active
51, Hailey Road, Erith, DA18 4AA

Director01 May 2002Active
Orcot Forty Green, Beaconsfield, HP9 1XS

Director16 October 1997Active
Danebury House, The Green, Daunsey, Chippenham, SN15 4HY

Director31 December 1999Active

People with Significant Control

Citipost Holdings Limited
Notified on:30 December 2016
Status:Active
Country of residence:England
Address:51, Hailey Road, Erith, England, DA18 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Linda Joan Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:51 Hailey Road, Erith, England, DA18 4AA
Nature of control:
  • Significant influence or control
Mr Daniel Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:51 Hailey Road, Erith, England, DA18 4AA
Nature of control:
  • Significant influence or control
Mr Gregory Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:51 Hailey Road, Erith, England, DA18 4AA
Nature of control:
  • Significant influence or control
Mr Daniel Charlesworth Jnr
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Address:51, Hailey Road, Erith, DA18 4AA
Nature of control:
  • Significant influence or control
Mr Daniel Albert Charlesworth
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Address:51, Hailey Road, Erith, DA18 4AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-13Officers

Change person director company with change date.

Download
2023-09-13Persons with significant control

Change to a person with significant control.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-02-26Mortgage

Mortgage satisfy charge full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.