UKBizDB.co.uk

POST-HASTE PRINTERS LIMITED

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

This company is commonly known as Post-haste Printers Limited. The company was founded 33 years ago and was given the registration number 02576327. The firm's registered office is in POCKLINGTON. You can find them at N/a Pocklington Airfield Industrial Estate, Halifax Way, Pocklington, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:POST-HASTE PRINTERS LIMITED
Company Number:02576327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:N/a Pocklington Airfield Industrial Estate, Halifax Way, Pocklington, England, YO42 1NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill House, Kilnwick Percy, York, YO42 1UF

Director-Active
Greenhurst Hey Wold Road, Pocklington, York, YO42 2QG

Director-Active
Wold View, Rolling Hills, Goodmanham, York, YO43 3JD

Secretary21 September 1992Active
14 Dower Park, Escrick, York, YO4 6JN

Secretary24 May 1991Active
Two Parliament Street, Hull,

Secretary-Active
Es Niu,, Gran Via De Vigo 5, Nova Santa Ponsa, Calvia, 07180

Secretary05 October 1995Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary23 January 1991Active
School House, Ganton, Scarborough, YO12 4PE

Director24 May 1991Active
2 Inverewe Way, Cottingham, HU16 5DT

Director08 July 2005Active
14 Dower Park, Escrick, York, YO4 6JN

Director24 May 1991Active
Red House Swanland Hill, Swanland, North Ferriby, HU14 3JJ

Director-Active
Es Niu,, Gran Via De Vigo 5, Nova Santa Ponsa, Calvia, 07180

Director-Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director23 January 1991Active

People with Significant Control

Mr Mark Crabtree
Notified on:09 September 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:N/A, Pocklington Airfield Industrial Estate, Pocklington, England, YO42 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Philip Gillbank
Notified on:09 September 2019
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:N/A, Pocklington Airfield Industrial Estate, Pocklington, England, YO42 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Carol Crabtree
Notified on:09 September 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:N/A, Pocklington Airfield Industrial Estate, Pocklington, England, YO42 1NR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-22Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Address

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

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination director company with name termination date.

Download
2019-10-11Officers

Termination secretary company with name termination date.

Download
2019-10-11Address

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

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.