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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 68, Maple Leaf Business Park, Manston, Ramsgate, United Kingdom, CT12 5GD | Director | 11 April 2019 | Active |
10 Sherwood Close, Lily Hill, Bracknell, RG12 2SB | Secretary | 09 June 2008 | Active |
10, Sherwood Close, Lily Hill, Bracknell, United Kingdom, RG12 2SB | Secretary | 23 May 2008 | Active |
7-9, Macon Court, Crewe, England, CW1 6EA | Director | 01 July 2018 | Active |
10 Sherwood Close, Lily Hill, Bracknell, RG12 2SB | Director | 23 May 2008 | Active |
Unit 68, Maple Leaf Business Park, Manston, Ramsgate, United Kingdom, CT12 5GD | Director | 10 July 2019 | Active |
Unit 68, Maple Leaf Business Park, Manston, Ramsgate, United Kingdom, CT12 5GD | Director | 10 July 2019 | Active |
37 Moreton Close, Church Crookham, Fleet, GU52 8NS | Director | 09 June 2008 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-04 | Officers | Termination director company with name termination date. | Download |
2021-08-28 | Officers | Termination director company with name termination date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Capital | Capital allotment shares. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-20 | Resolution | Resolution. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.