UKBizDB.co.uk

POSTHANDLE LIMITED

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

This company is commonly known as Posthandle Limited. The company was founded 4 years ago and was given the registration number 12390067. The firm's registered office is in LONDON. You can find them at Lynton House, 7-12 Tavistock Square, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:POSTHANDLE LIMITED
Company Number:12390067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN

Director14 January 2020Active
Permanent House, 133 Hammersmith Road, London, United Kingdom, W14 0QL

Director14 January 2020Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ

Director10 March 2020Active
Permanent House, 133 Hammersmith Road, London, United Kingdom, W14 0QL

Director14 January 2020Active
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL

Director14 January 2020Active
16 Churchill Way, Cardiff, United Kingdom, CF10 2DX

Director07 January 2020Active

People with Significant Control

Primesure Properties Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
A.R. & V. Investments Limited
Notified on:14 January 2020
Status:Active
Country of residence:United Kingdom
Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven John Blackmore
Notified on:07 January 2020
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:16 Churchill Way, Cardiff, United Kingdom, CF10 2DX
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 (6 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
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Address

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

Download
2020-09-03Resolution

Resolution.

Download
2020-09-03Incorporation

Memorandum articles.

Download
2020-09-03Resolution

Resolution.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Change of constitution

Notice restriction on company articles.

Download
2020-05-04Incorporation

Memorandum articles.

Download
2020-04-21Resolution

Resolution.

Download
2020-04-16Capital

Capital allotment shares.

Download
2020-04-16Capital

Capital name of class of shares.

Download
2020-04-15Capital

Capital variation of rights attached to shares.

Download
2020-03-26Persons with significant control

Notification of a person with significant control.

Download
2020-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-27Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.