UKBizDB.co.uk

PETERBOROUGH POST OFFICE (POSTAL) SPORTS & SOCIAL CLUB LIMITED

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

This company is commonly known as Peterborough Post Office (postal) Sports & Social Club Limited. The company was founded 46 years ago and was given the registration number 01362242. The firm's registered office is in . You can find them at Bourges Boulevard, Peterborough, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PETERBOROUGH POST OFFICE (POSTAL) SPORTS & SOCIAL CLUB LIMITED
Company Number:01362242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Bourges Boulevard, Peterborough, PE1 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Mountsteven Avenue, Peterborough, England, PE4 6HN

Secretary02 August 2021Active
Bourges Boulevard, Peterborough, PE1 2AU

Director16 March 2014Active
71, Central Avenue, Dogsthorpe, Peterborough, PE1 4LW

Director05 April 2009Active
133, Mountsteven Avenue, Peterborough, England, PE4 6HN

Director02 August 2021Active
44 Caverstede Road, Peterborough, PE4 6EX

Secretary-Active
2 Buckminster Place, Welland, Peterborough, England, PE1 4TS

Secretary22 March 2015Active
4, Chestnut Avenue, Peterborough, England, PE1 4JB

Secretary21 March 2011Active
190 Crabtree, Paston, Peterborough, PE4 7EL

Secretary-Active
45 Peterborough Road, Eye, Peterborough, PE6 7YA

Secretary25 September 2005Active
7 The Drive, Thorpe Road, Peterborough, PE3 6AJ

Secretary08 April 2001Active
60 Hall Fields Lane, Peterborough, PE4 7YJ

Director10 June 2002Active
15 Risby, Bretton, Peterborough, PE3 8QR

Director10 June 2002Active
2 Buckminster Place, Welland, Peterborough, England, PE1 4TS

Director22 March 2015Active
193, Kirkmeadow, Bretton, Peterborough, PE3 8JN

Director06 April 2008Active
4 Severn Close, Peterborough, PE4 7YY

Director13 August 2004Active
4, Chestnut Avenue, Peterborough, England, PE1 4JB

Director21 March 2011Active
63 Chestnut Avenue, Dogsthorpe, Peterborough, PE1 4JA

Director08 April 2001Active
190 Crabtree, Paston, Peterborough, PE4 7EL

Director-Active
28 Abbotts Grove, Werrington, Peterborough, PE4 5BP

Director-Active
16, Alexandra Road, Peterborough, England, PE1 3DE

Director21 March 2011Active
45 Peterborough Road, Eye, Peterborough, PE6 7YA

Director25 March 2007Active
5 Crabtree, Paston, Peterborough, PE4 7EG

Director05 March 2007Active
Balmoral Hotel, South Parade, Skegness, PE25 3HW

Director08 April 2001Active
6, Folly Close, London Road, Yaxley Peterborough, PE7 3NH

Director05 April 2009Active

People with Significant Control

Mr Michael Andrew Gallagher
Notified on:21 July 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:Bourges Boulevard, PE1 2AU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Change of name

Certificate change of name company.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-08-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.