UKBizDB.co.uk

POSTCODE ANYWHERE HOLDINGS LIMITED

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

This company is commonly known as Postcode Anywhere Holdings Limited. The company was founded 21 years ago and was given the registration number 04496565. The firm's registered office is in CHESTER. You can find them at The Foundation Herons Way, Chester Business Park, Chester, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:POSTCODE ANYWHERE HOLDINGS LIMITED
Company Number:04496565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Secretary01 April 2021Active
The Foundation Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director30 January 2024Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director01 July 2021Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Secretary11 May 2017Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Secretary07 May 2015Active
Waterside, Basin Road, Worcester, United Kingdom, WR5 3DA

Secretary23 December 2009Active
The Old House, Horsham, Martley Worcester, WR6 6PN

Secretary26 July 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary26 July 2002Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director11 May 2017Active
Waterside, Basin Road, Worcester, United Kingdom, WR5 3DA

Director01 March 2014Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director11 May 2017Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director07 May 2015Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director26 July 2002Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director21 August 2008Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director26 July 2002Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director26 July 2002Active
The Foundation, Herons Way, Chester Business Park, Chester, United Kingdom, CH4 9GB

Director11 May 2017Active

People with Significant Control

Gb Group Plc
Notified on:11 May 2017
Status:Active
Country of residence:United Kingdom
Address:The Foundation, Herons Way, Chester, United Kingdom, CH4 9GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Jonathan Mucklow
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:The Foundation, Herons Way, Chester, United Kingdom, CH4 9GB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Appoint person director company with name date.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Officers

Second filing of director appointment with name.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Appoint person secretary company with name date.

Download
2021-03-11Accounts

Accounts with accounts type dormant.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Accounts

Accounts with accounts type full.

Download
2019-02-22Mortgage

Mortgage satisfy charge full.

Download
2019-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.