UKBizDB.co.uk

POSTWORKS LIMITED

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

This company is commonly known as Postworks Limited. The company was founded 9 years ago and was given the registration number 09549192. The firm's registered office is in NORTHAMPTON. You can find them at Unit 2, 94a Wycliffe Road, Northampton, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:POSTWORKS LIMITED
Company Number:09549192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF

Director19 April 2015Active
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF

Director19 April 2015Active
Cloudorigin Limited, 20-22 Wenlock Road, London, England, N1 7GU

Director17 January 2019Active
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF

Director01 December 2022Active
13, Low Farm Place, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6HY

Director14 August 2018Active
Apartment A, Cheyne Walk Club, 2 Cheyne Walk, Northampton, England, NN1 5PU

Director19 April 2015Active
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF

Director10 August 2021Active

People with Significant Control

Meif Esem Equity Lp
Notified on:16 December 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Foresight Group Llp, The Shard, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Levi Booker
Notified on:19 April 2016
Status:Active
Date of birth:July 1981
Nationality:Australian
Country of residence:England
Address:Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marvee Lisa Booker
Notified on:19 April 2016
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Officers

Appoint person director company with name date.

Download
2022-12-12Address

Change sail address company with old address new address.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Address

Move registers to registered office company with new address.

Download
2021-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-13Officers

Withdrawal of the directors residential address register information from the public register.

Download
2021-12-13Officers

Withdrawal of the directors register information from the public register.

Download
2021-12-13Officers

Directors register information on withdrawal from the public register.

Download
2021-12-13Officers

Secretaries register information on withdrawal from the public register.

Download
2021-12-13Officers

Withdrawal of the secretaries register information from the public register.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.