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..
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 | : |
|
Registered Address | : | Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN | Director | 14 January 2020 | Active |
Permanent House, 133 Hammersmith Road, London, United Kingdom, W14 0QL | Director | 14 January 2020 | Active |
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9BQ | Director | 10 March 2020 | Active |
Permanent House, 133 Hammersmith Road, London, United Kingdom, W14 0QL | Director | 14 January 2020 | Active |
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL | Director | 14 January 2020 | Active |
16 Churchill Way, Cardiff, United Kingdom, CF10 2DX | Director | 07 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-04 | Officers | Change person director company with change date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Address | Change registered office address company with date old address new address. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-09-03 | Incorporation | Memorandum articles. | Download |
2020-09-03 | Resolution | Resolution. | Download |
2020-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-04 | Change of constitution | Notice restriction on company articles. | Download |
2020-05-04 | Incorporation | Memorandum articles. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-04-16 | Capital | Capital allotment shares. | Download |
2020-04-16 | Capital | Capital name of class of shares. | Download |
2020-04-15 | Capital | Capital variation of rights attached to shares. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-26 | Officers | Appoint person director company with name date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-01-27 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.