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..
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 | : |
|
Registered Address | : | Bourges Boulevard, Peterborough, PE1 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Mountsteven Avenue, Peterborough, England, PE4 6HN | Secretary | 02 August 2021 | Active |
Bourges Boulevard, Peterborough, PE1 2AU | Director | 16 March 2014 | Active |
71, Central Avenue, Dogsthorpe, Peterborough, PE1 4LW | Director | 05 April 2009 | Active |
133, Mountsteven Avenue, Peterborough, England, PE4 6HN | Director | 02 August 2021 | Active |
44 Caverstede Road, Peterborough, PE4 6EX | Secretary | - | Active |
2 Buckminster Place, Welland, Peterborough, England, PE1 4TS | Secretary | 22 March 2015 | Active |
4, Chestnut Avenue, Peterborough, England, PE1 4JB | Secretary | 21 March 2011 | Active |
190 Crabtree, Paston, Peterborough, PE4 7EL | Secretary | - | Active |
45 Peterborough Road, Eye, Peterborough, PE6 7YA | Secretary | 25 September 2005 | Active |
7 The Drive, Thorpe Road, Peterborough, PE3 6AJ | Secretary | 08 April 2001 | Active |
60 Hall Fields Lane, Peterborough, PE4 7YJ | Director | 10 June 2002 | Active |
15 Risby, Bretton, Peterborough, PE3 8QR | Director | 10 June 2002 | Active |
2 Buckminster Place, Welland, Peterborough, England, PE1 4TS | Director | 22 March 2015 | Active |
193, Kirkmeadow, Bretton, Peterborough, PE3 8JN | Director | 06 April 2008 | Active |
4 Severn Close, Peterborough, PE4 7YY | Director | 13 August 2004 | Active |
4, Chestnut Avenue, Peterborough, England, PE1 4JB | Director | 21 March 2011 | Active |
63 Chestnut Avenue, Dogsthorpe, Peterborough, PE1 4JA | Director | 08 April 2001 | Active |
190 Crabtree, Paston, Peterborough, PE4 7EL | Director | - | Active |
28 Abbotts Grove, Werrington, Peterborough, PE4 5BP | Director | - | Active |
16, Alexandra Road, Peterborough, England, PE1 3DE | Director | 21 March 2011 | Active |
45 Peterborough Road, Eye, Peterborough, PE6 7YA | Director | 25 March 2007 | Active |
5 Crabtree, Paston, Peterborough, PE4 7EG | Director | 05 March 2007 | Active |
Balmoral Hotel, South Parade, Skegness, PE25 3HW | Director | 08 April 2001 | Active |
6, Folly Close, London Road, Yaxley Peterborough, PE7 3NH | Director | 05 April 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Change of name | Certificate change of name company. | Download |
2023-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-08-02 | Officers | Appoint person secretary company with name date. | Download |
2021-08-02 | Officers | Termination secretary company with name termination date. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.