UKBizDB.co.uk

POSBURY LTD

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

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.

Company Information

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

Office Address & Contact

Registered Address:24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
4, Grindon Crescent, Nottingham, United Kingdom, NG6 8BQ

Director16 November 2016Active
374 Tile Hill Lane, Coventry, England, CV4 9DJ

Director10 November 2017Active
2, Pinders Croft, Greenleys, Milton Keynes, United Kingdom, MK12 6AJ

Director14 December 2015Active
45, Bruce Road, Paisley, United Kingdom, PA3 4SL

Director09 August 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 September 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
35 Redhouse Lane, Leeds, England, LS4 7RA

Director26 June 2018Active
24a Ardrossan Road, Liverpool, United Kingdom, L4 7XR

Director21 October 2019Active
21 North Calder Road, Glasgow, United Kingdom, G71 5NS

Director26 May 2020Active
30, Field Street, Shepshed, Loughborough, United Kingdom, LE12 9AL

Director22 March 2016Active
109 Lindisfarne Road, Dagenham, England, RM8 2QU

Director26 March 2018Active
24 Smiles Place, London, England, SE13 7PU

Director13 May 2019Active
4 Esher Road, Wirral, United Kingdom, CH62 1DN

Director01 November 2018Active
13b, Carlingford Road, Hucknall, Nottingham, United Kingdom, NG15 7AE

Director09 November 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

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
2024-04-17Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Address

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

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Notification of a person with significant control.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Address

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

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.