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..
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 | : |
|
Registered Address | : | 51 Hailey Road, Erith, Kent, DA18 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Hailey Road, Erith, DA18 4AA | Secretary | 06 April 2012 | Active |
51, Hailey Road, Erith, DA18 4AA | Director | 18 March 2002 | Active |
51, Hailey Road, Erith, DA18 4AA | Director | 01 October 2006 | Active |
51, Hailey Road, Erith, DA18 4AA | Director | 01 October 2006 | Active |
51, Hailey Road, Erith, DA18 4AA | Director | 18 December 2020 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 16 October 1997 | Active |
110 Murchison Road, Leyton, London, E10 6LX | Secretary | 31 August 2002 | Active |
Orcot Forty Green, Beaconsfield, HP9 1XS | Secretary | 16 October 1997 | Active |
2 Glenhurst Avenue, Bexley, DA5 3QW | Secretary | 01 July 2007 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 16 October 1997 | Active |
7 Clevedon Court, Clive Road, London, SE21 8BT | Director | 02 February 1998 | Active |
79 Saint Helena Road, Rotherhithe, London, SE16 2QY | Director | 16 October 1997 | Active |
51 Hailey Road, Erith, England, DA18 4AA | Director | 17 October 2015 | Active |
205 Wilmot Road, Dartford, DA1 3BP | Director | 01 November 2006 | Active |
51, Hailey Road, Erith, DA18 4AA | Director | 01 May 2002 | Active |
Orcot Forty Green, Beaconsfield, HP9 1XS | Director | 16 October 1997 | Active |
Danebury House, The Green, Daunsey, Chippenham, SN15 4HY | Director | 31 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-13 | Officers | Change person director company with change date. | Download |
2023-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.