UKBizDB.co.uk

OCCASIONAL POST LTD

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

This company is commonly known as Occasional Post Ltd. The company was founded 6 years ago and was given the registration number 11273067. The firm's registered office is in GILLINGHAM. You can find them at 129 Eastcourt Lane, , Gillingham, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:OCCASIONAL POST LTD
Company Number:11273067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:129 Eastcourt Lane, Gillingham, England, ME8 6HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Partridge Avenue, Larkfield, Aylesford, England, ME20 6LS

Director01 August 2021Active
129, Eastcourt Lane, Gillingham, England, ME8 6HN

Director14 May 2020Active
192, The Tideway, Rochester, England, ME1 3QE

Director23 March 2018Active

People with Significant Control

Mrs Zara Jayne Parris
Notified on:14 May 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:129, Eastcourt Lane, Gillingham, England, ME8 6HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Amy Laura Smith
Notified on:29 March 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:192, The Tideway, Rochester, England, ME1 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Allan Routledge
Notified on:23 March 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:192, The Tideway, Rochester, England, ME1 3QE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved voluntary.

Download
2023-01-24Gazette

Gazette notice voluntary.

Download
2023-01-11Dissolution

Dissolution application strike off company.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-08-16Capital

Capital allotment shares.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Address

Change registered office address company with date old address new address.

Download
2019-03-21Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.