This company is commonly known as Posbury Ltd. The company was founded 8 years ago and was given the registration number 09758421. The firm's registered office is in LIVERPOOL. You can find them at 24a Ardrossan Road, , Liverpool, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | POSBURY LTD |
---|---|---|
Company Number | : | 09758421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 29 February 2024 | Active |
4, Grindon Crescent, Nottingham, United Kingdom, NG6 8BQ | Director | 16 November 2016 | Active |
374 Tile Hill Lane, Coventry, England, CV4 9DJ | Director | 10 November 2017 | Active |
2, Pinders Croft, Greenleys, Milton Keynes, United Kingdom, MK12 6AJ | Director | 14 December 2015 | Active |
45, Bruce Road, Paisley, United Kingdom, PA3 4SL | Director | 09 August 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
35 Redhouse Lane, Leeds, England, LS4 7RA | Director | 26 June 2018 | Active |
24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR | Director | 21 October 2019 | Active |
21 North Calder Road, Glasgow, United Kingdom, G71 5NS | Director | 26 May 2020 | Active |
30, Field Street, Shepshed, Loughborough, United Kingdom, LE12 9AL | Director | 22 March 2016 | Active |
109 Lindisfarne Road, Dagenham, England, RM8 2QU | Director | 26 March 2018 | Active |
24 Smiles Place, London, England, SE13 7PU | Director | 13 May 2019 | Active |
4 Esher Road, Wirral, United Kingdom, CH62 1DN | Director | 01 November 2018 | Active |
13b, Carlingford Road, Hucknall, Nottingham, United Kingdom, NG15 7AE | Director | 09 November 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Gary King | ||
Notified on | : | 26 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 North Calder Road, Glasgow, United Kingdom, G71 5NS |
Nature of control | : |
|
Mr Steven Hesketh | ||
Notified on | : | 21 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR |
Nature of control | : |
|
Mr Cory Pryce-James | ||
Notified on | : | 13 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Smiles Place, London, England, SE13 7PU |
Nature of control | : |
|
Mr James Steven Williams | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Esher Road, Wirral, United Kingdom, CH62 1DN |
Nature of control | : |
|
Mr Alexander Sim Hamilton | ||
Notified on | : | 26 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS4 7RA |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Jonathan Mckenzie | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 109 Lindisfarne Road, Dagenham, England, RM8 2QU |
Nature of control | : |
|
Mr Christopher Nigel Lee Cain | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 374 Tile Hill Lane, Coventry, England, CV4 9DJ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Justin Davidson-Sim | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-29 | Officers | Change person director company with change date. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2024-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Officers | Appoint person director company with name date. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.