UKBizDB.co.uk

POSTERUS LIMITED

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

This company is commonly known as Posterus Limited. The company was founded 8 years ago and was given the registration number 09689295. The firm's registered office is in STRATFORD UPON AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:POSTERUS LIMITED
Company Number:09689295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2015
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director16 July 2015Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Director16 July 2015Active
29 Dolphin Court, Ham View, Shirley, Croydon, England, CR0 7XD

Director16 July 2015Active

People with Significant Control

Mr Ismail Mehmet
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:Gateway House, Highpoint Business Village, Ashford, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ben Peter Courtney
Notified on:06 April 2016
Status:Active
Date of birth:December 1981
Nationality:British
Address:Gateway House, Highpoint Business Village, Ashford, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ryan Powlett
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Gateway House, Highpoint Business Village, Ashford, TN24 8DH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Gazette

Gazette dissolved liquidation.

Download
2023-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-26Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Resolution

Resolution.

Download
2021-05-01Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-27Address

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

Download
2021-04-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-09-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-21Address

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

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Persons with significant control

Change to a person with significant control.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.