UKBizDB.co.uk

POSTSAFE (SOUTH EAST) LIMITED

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

This company is commonly known as Postsafe (south East) Limited. The company was founded 16 years ago and was given the registration number 06601258. The firm's registered office is in RAMSGATE. You can find them at Unit 68 Maple Leaf Business Park, Manston, Ramsgate, Kent. This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:POSTSAFE (SOUTH EAST) LIMITED
Company Number:06601258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2008
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:Unit 68 Maple Leaf Business Park, Manston, Ramsgate, Kent, United Kingdom, CT12 5GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 68, Maple Leaf Business Park, Manston, Ramsgate, United Kingdom, CT12 5GD

Director11 April 2019Active
10 Sherwood Close, Lily Hill, Bracknell, RG12 2SB

Secretary09 June 2008Active
10, Sherwood Close, Lily Hill, Bracknell, United Kingdom, RG12 2SB

Secretary23 May 2008Active
7-9, Macon Court, Crewe, England, CW1 6EA

Director01 July 2018Active
10 Sherwood Close, Lily Hill, Bracknell, RG12 2SB

Director23 May 2008Active
Unit 68, Maple Leaf Business Park, Manston, Ramsgate, United Kingdom, CT12 5GD

Director10 July 2019Active
Unit 68, Maple Leaf Business Park, Manston, Ramsgate, United Kingdom, CT12 5GD

Director10 July 2019Active
37 Moreton Close, Church Crookham, Fleet, GU52 8NS

Director09 June 2008Active

People with Significant Control

Mr Brian Carter
Notified on:11 April 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Unit 68, Maple Leaf Business Park, Ramsgate, United Kingdom, CT12 5GD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Postsafe Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:10 Sherwood Close, Sherwood Close, Bracknell, England, RG12 2SB
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
2023-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-09-04Officers

Termination director company with name termination date.

Download
2021-08-28Officers

Termination director company with name termination date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Mortgage

Mortgage satisfy charge full.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Capital

Capital allotment shares.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Address

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

Download
2019-04-20Resolution

Resolution.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.