UKBizDB.co.uk

POSTJET SYSTEMS LIMITED

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

This company is commonly known as Postjet Systems Limited. The company was founded 18 years ago and was given the registration number 05743000. The firm's registered office is in CAMBRIDGE. You can find them at Domino Trafalgar Way, Bar Hill, Cambridge, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:POSTJET SYSTEMS LIMITED
Company Number:05743000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Domino Trafalgar Way, Bar Hill, Cambridge, CB23 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Domino, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Director19 August 2015Active
29 Juniper Close, Chineham, RG24 8XH

Director01 June 2009Active
Domino, Trafalgar Way, Bar Hill, Cambridge, CB23 8TU

Director01 April 2019Active
29 Juniper Close, Chineham, RG24 8XH

Secretary15 June 2009Active
Domino, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Secretary10 September 2012Active
17 Embla Close, Bedford, MK41 0AW

Secretary01 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 March 2006Active
Domino, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director12 September 2012Active
126 Bradshaw Road, Watford, WD24 4DF

Director14 February 2008Active
Domino, Trafalgar Way, Bar Hill, Cambridge, United Kingdom, CB23 8TU

Director12 September 2012Active
Old Mill House, Avon Mills, Malmesbury, SN16 9LP

Director01 December 2009Active
17, Embla Close, Bedford, United Kingdom, MK41 0WR

Director01 May 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 March 2006Active

People with Significant Control

Domino Printing Sciences Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Domino House, Trafalgar Way, Cambridge, England, CB23 8TU
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Change account reference date company current extended.

Download
2015-09-29Officers

Appoint person director company with name date.

Download
2015-08-26Officers

Termination director company with name termination date.

Download
2015-08-26Officers

Termination secretary company with name termination date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2015-04-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.