UKBizDB.co.uk

POSTAL HERITAGE SERVICES LIMITED

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

This company is commonly known as Postal Heritage Services Limited. The company was founded 20 years ago and was given the registration number 05079374. The firm's registered office is in LONDON. You can find them at 15-20 Phoenix Place, , London, . This company's SIC code is 91012 - Archives activities.

Company Information

Name:POSTAL HERITAGE SERVICES LIMITED
Company Number:05079374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91012 - Archives activities

Office Address & Contact

Registered Address:15-20 Phoenix Place, London, England, WC1X 0DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-20, Phoenix Place, London, England, WC1X 0DA

Secretary04 December 2017Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director17 October 2017Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director31 January 2017Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director25 June 2018Active
48 Overton Drive, Wanstead, London, E11 2NJ

Secretary22 March 2004Active
15-20, Phoenix Place, London, England, WC1X 0DA

Secretary15 October 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 March 2004Active
48 Overton Drive, Wanstead, London, E11 2NJ

Director20 November 2008Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director16 April 2013Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director12 June 2012Active
Ashland House, North Sydmonton, Newbury, RG20 9JL

Director22 March 2004Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director07 October 2010Active
29a Hambalt Road, London, SW4 9EA

Director13 April 2006Active
15 The Warren Drive, London, E11 2LR

Director22 February 2005Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director17 June 2008Active
Db Lewa, Poplar Dock Marina, London, E14 5SH

Director16 August 2008Active
37 Eastern Parade, Southsea, PO4 9RE

Director22 March 2004Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director19 January 2016Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director19 January 2016Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director19 January 2016Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director17 February 2012Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director09 May 2018Active
Lovells, 7 The Square, Kings Sutton, OX17 3RE

Director22 March 2004Active
14 Queen Street, Middleton Cheney, Banbury, OX17 2NP

Director22 March 2004Active
The Ridges, Penwith Drive, Haslemere, GU27 3PP

Director22 March 2004Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director09 May 2018Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director08 January 2013Active
1 Molyneux Road, Windlesham, GU20 6QH

Director22 February 2005Active
Flat 7, 84 Blackfriars Road, London, SE1 8HA

Director22 February 2005Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director08 August 2018Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director18 July 2017Active
3 Heber Mansions, Queens Club Gardens, London, W14 9RL

Director22 February 2005Active
Freeling House, Phoenix Place, London, WC1X 0DL

Director08 January 2013Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director19 January 2016Active
15-20, Phoenix Place, London, England, WC1X 0DA

Director20 December 2017Active

People with Significant Control

Postal Heritage Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Freeling House, Phoenix Place, London, England, WC1X 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type small.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Change account reference date company current extended.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-08-10Officers

Appoint person director company with name date.

Download
2018-06-26Officers

Termination director company with name termination date.

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Appoint person director company with name date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.