UKBizDB.co.uk

PACKPOST INTERNATIONAL LTD.

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Ashbys, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, England, LU7 9GY

Director25 January 2012Active
Ashbys, Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, England, LU7 9GY

Director23 September 1999Active
Holly Tree Cottage Clays Lane, Little Horwood, Milton Keynes, MK17 0FA

Secretary26 March 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary26 March 1996Active
5 Pottery Court, Pottery Close, Aylesbury, HP19 7EZ

Director20 November 2002Active
Rowans House Risborough Road, Terrick, Aylesbury, HP22 5XL

Director26 March 1996Active
Rowans House Risborough Road, Terrick, Aylesbury, HP22 5XL

Director26 March 1996Active
16 Ascott Road, Aylesbury, HP20 1HX

Director14 April 1997Active
Griffin House, Griffin Lane, Aylesbury, HP19 3BP

Director17 May 2010Active
Holly Tree Cottage Clays Lane, Little Horwood, Milton Keynes, MK17 0FA

Director20 November 2002Active
Rose Cottage Ballinger Bottom, Great Missenden, HP16 9LE

Director26 March 1996Active
Rose Cottage, Ballinger, Great Missenden, HP16 9LE

Director26 March 1996Active
Cornerways 1 Farm Lane, Send, Woking, GU23 7AT

Director26 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2018-05-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Address

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

Download
2017-07-17Officers

Termination director company with name termination date.

Download
2017-06-22Accounts

Change account reference date company current extended.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type audited abridged.

Download
2016-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.