UKBizDB.co.uk

NATIONAL FEDERATION OF SUBPOSTMASTERS

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

This company is commonly known as National Federation Of Subpostmasters. The company was founded 9 years ago and was given the registration number 09771284. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Evelyn House, 22 Windlesham Gardens, Shoreham-by-sea, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NATIONAL FEDERATION OF SUBPOSTMASTERS
Company Number:09771284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2015
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Evelyn House, 22 Windlesham Gardens, Shoreham-by-sea, United Kingdom, BN43 5AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, 9 Hightown Avenue, Newtonabbey, Northern Ireland,

Director16 January 2023Active
The Post Office, 5 Market Place, Chapel En Le Frith, England, SK23 0EW

Director10 September 2015Active
Post Office House, Lower End, Great Milton, Oxford, England, OX44 7NF

Director01 June 2019Active
22, Windlesham Gardens, Shoreham-By-Sea, England, BN43 5AZ

Director02 May 2017Active
West Linton Post Office, Main Street, West Linton, Scotland, EH46 7EE

Director09 May 2016Active
3, Church Rise, Burton, Chippenham, England, SN14 7FE

Director01 June 2022Active
1/2, Anchor Crescent, Woking, United Kingdom, GU21 2PD

Director10 September 2015Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director17 September 2018Active
Kennedy Centre Post Office, Units 23/24, 564-568 Falls Road, Belfast, Northern Ireland, BT11 9AE

Director01 July 2022Active
New Covent Garden Post Office, New Covent Garden Market, London, England, SW8 5EL

Director01 June 2023Active
Newton Post Office, Baker Street, Bo'Ness, Scotland, EH51 9BZ

Director01 June 2022Active
22, Windlesham Gardens, Shoreham-By-Sea, England, BN43 5AZ

Director19 June 2017Active
Wh Smith High Street, Greenbridge Support Centre, Swindon, England, SN3 3LD

Director07 October 2022Active
19, Carisbrooke Gardens, Leicester, United Kingdom, LE2 3PR

Director10 September 2015Active
Dunmurry Post Office, 148 Kingsway, Dunmurry, Belfast, Northern Ireland, BT17 9AA

Director10 September 2015Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director12 March 2020Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director10 September 2015Active
Spar Uk 66-68, College Road, Harrow, England, HA1 1BE

Director22 January 2018Active
Goldthorpe Post Office, 20 Market Street, Goldthorpe, Rotherham, United Kingdom, S63 9HA

Director10 September 2015Active
12, Llys Armon, Lixwm, Holywell, Wales, CH8 8PG

Director22 January 2018Active
90, The Promenade, Portstewart, Northern Ireland, BT55 7AG

Director02 January 2018Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director10 September 2015Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director01 June 2021Active
172, High Street, Forres, Scotland, IV36 1QQ

Director16 May 2018Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director10 September 2015Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director09 May 2016Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director10 September 2015Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director10 September 2015Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director18 January 2020Active
Auchterarder Post Office, 111 High Street, Auchterarder, United Kingdom, PH3 1BJ

Director10 September 2015Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director10 September 2015Active
4, St. Lawrence Lane, Ashburton, Newton Abbot, England, TQ13 7DD

Director20 March 2018Active
22, Windlesham Gardens, Shoreham-By-Sea, England, BN43 5AZ

Director19 June 2017Active
Evelyn House, 22 Windlesham Gardens, Shoreham-By-Sea, United Kingdom, BN43 5AZ

Director10 September 2015Active
Whsmith, Greenbridge Road, Swindon, England, SN3 3RX

Director08 March 2022Active

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 (0 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2025. All rights reserved.