UKBizDB.co.uk

PHILATELIC TRADERS SOCIETY LIMITED(THE)

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

This company is commonly known as Philatelic Traders Society Limited(the). The company was founded 77 years ago and was given the registration number 00419382. The firm's registered office is in HULL. You can find them at Roland House, Princes Dock Street, Hull, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:PHILATELIC TRADERS SOCIETY LIMITED(THE)
Company Number:00419382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.
  • 99000 - Activities of extraterritorial organizations and bodies

Office Address & Contact

Registered Address:Roland House, Princes Dock Street, Hull, England, HU1 2LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 155, PO BOX 155, Newcastle Upon Tyne, United Kingdom, NE20 2BB

Director15 September 2011Active
Roland House, Princes Dock Street, Hull, England, HU1 2LD

Director07 October 2015Active
Malt Kiln Cottage, Day Ash Lane, Darley, Harrogate, England, HG3 2QR

Director20 December 2018Active
18, Tredegar Road, Southsea, England, PO4 9DN

Secretary28 March 2011Active
15 Curzon Drive, Church Crookham, Fleet, GU52 6JL

Secretary07 August 1997Active
64a, Maypole Road, East Grinstead, England, RH19 9PH

Secretary01 January 2018Active
Oaklands, Crowhurst Village Road, Crowhurst, Lingfield, England, RH7 6LS

Secretary10 March 2015Active
Moorview, Whiddon Down, Okehampton, EX20 2QX

Secretary-Active
229, Huntingfield Road, Putney, London, SW15 5EW

Director15 September 2005Active
Latchmore Bank Farmhouse, Little Hallingbury, Bishops Stortford, CM22 7PJ

Director-Active
7 Mackets Lane, Hunts Cross, Liverpool, L25 0QA

Director18 September 2008Active
7 Mackets Lane, Hunts Cross, Liverpool, L25 0QA

Director19 September 2002Active
1 Beechwood Avenue, Kew Gardens, Richmond, TW9 4DD

Director11 September 1997Active
1 Beechwood Avenue, Kew Gardens, Richmond, TW9 4DD

Director-Active
The Chapel, Little Bosollow Madron, Penzance, TR20 8NS

Director18 September 2008Active
5 Bellevue Grove, Edinburgh, EH7 4DD

Director19 September 2002Active
7 Knowle Avenue, Crowthorne, RG11 6DU

Director-Active
29 Inglis Road, Ealing, London, W5 3RL

Director20 July 1994Active
6 Silverdale Drive, Sunbury On Thames, TW16 6HD

Director15 September 2005Active
The Old Farm House, Little Sullens, New Port, PO3 0PP

Director30 November 1998Active
61 Harvie Avenue, Newton Mearns, Glasgow, G77 6LH

Director16 September 2004Active
81 Alderbrook Road, London, SW12 8AD

Director07 July 1993Active
47 Metcalfe Road, Cambridge, CB4 2DB

Director18 September 2008Active
Tranby Cottage Church Way, Cockfosters, EN4 9JH

Director27 August 1997Active
8 Wildcroft Gardens, Edgware, HA8 6TJ

Director10 January 2001Active
27 Wychwood Crescent, Earley, Reading, RG6 5RA

Director10 April 2001Active
The Maltings Hopgarden Lane, Sevenoaks, TN13 1PX

Director16 May 1997Active
20 Gainsborough Gardens, London, NW11 9BL

Director-Active
The Barn, The Heaning, Dunsop Road, Newton In Bowland, Clitheroe, BB7 3ED

Director27 June 1996Active
38 Leyburn Close, Coventry, CV6 6GT

Director-Active
20 Broadfields Avenue, Edgware, HA8 8PG

Director07 July 1993Active
20 Blenheim Road, London, NW8 0LX

Director-Active
The Old Post Office, Hurst, Hurst, England, RG10 0TR

Director15 September 2011Active
50 London Road, Stanmore, HA7 4NU

Director-Active
47 Lyndhurst Avenue, Friern Barnet, London, N12 0LX

Director30 November 1998Active

People with Significant Control

Ms Suzanne Jill Rae
Notified on:05 January 2023
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:Roland House, Princes Dock Street, Hull, England, HU1 2LD
Nature of control:
  • Right to appoint and remove directors
Mr Simon John Carson
Notified on:05 January 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:Roland House, Princes Dock Street, Hull, England, HU1 2LD
Nature of control:
  • Right to appoint and remove directors
Director Ricky Charles Warren
Notified on:01 January 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:PO BOX 290, Pts, Lingfield, England, RH7 9AX
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 (6 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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-11-12Officers

Change person secretary company with change date.

Download
2019-11-12Officers

Change person director company with change date.

Download
2019-08-27Officers

Termination director company with name termination date.

Download
2019-07-29Address

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

Download
2019-07-22Officers

Termination secretary company with name termination date.

Download
2019-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.