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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Secretary | 21 September 1992 | Active |
14 Dower Park, Escrick, York, YO4 6JN | Secretary | 24 May 1991 | Active |
Two Parliament Street, Hull, | Secretary | - | Active |
Es Niu,, Gran Via De Vigo 5, Nova Santa Ponsa, Calvia, 07180 | Secretary | 05 October 1995 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 23 January 1991 | Active |
School House, Ganton, Scarborough, YO12 4PE | Director | 24 May 1991 | Active |
2 Inverewe Way, Cottingham, HU16 5DT | Director | 08 July 2005 | Active |
14 Dower Park, Escrick, York, YO4 6JN | Director | 24 May 1991 | Active |
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 Director | 23 January 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.