This company is commonly known as Packpost International Ltd.. The company was founded 28 years ago and was given the registration number 03177756. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Ashbys Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | PACKPOST INTERNATIONAL LTD. |
---|---|---|
Company Number | : | 03177756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1996 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ashbys Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, England, LU7 9GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashbys, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, England, LU7 9GY | Director | 25 January 2012 | Active |
Ashbys, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, England, LU7 9GY | Director | 23 September 1999 | Active |
Holly Tree Cottage Clays Lane, Little Horwood, Milton Keynes, MK17 0FA | Secretary | 26 March 1996 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 26 March 1996 | Active |
5 Pottery Court, Pottery Close, Aylesbury, HP19 7EZ | Director | 20 November 2002 | Active |
Rowans House Risborough Road, Terrick, Aylesbury, HP22 5XL | Director | 26 March 1996 | Active |
Rowans House Risborough Road, Terrick, Aylesbury, HP22 5XL | Director | 26 March 1996 | Active |
16 Ascott Road, Aylesbury, HP20 1HX | Director | 14 April 1997 | Active |
Griffin House, Griffin Lane, Aylesbury, HP19 3BP | Director | 17 May 2010 | Active |
Holly Tree Cottage Clays Lane, Little Horwood, Milton Keynes, MK17 0FA | Director | 20 November 2002 | Active |
Rose Cottage Ballinger Bottom, Great Missenden, HP16 9LE | Director | 26 March 1996 | Active |
Rose Cottage, Ballinger, Great Missenden, HP16 9LE | Director | 26 March 1996 | Active |
Cornerways 1 Farm Lane, Send, Woking, GU23 7AT | Director | 26 March 1996 | Active |
Mrs Jaswinder Kaur Sandhu | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashbys, Morton House, 9 Beacon Court, Quarry Road, Leighton Buzzard, England, LU7 9GY |
Nature of control | : |
|
Mr Narinder Singh Sandhu | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ashbys, Pitstone Green Business Park, Quarry Road, Leighton Buzzard, England, LU7 9GY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-17 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Change account reference date company current extended. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.