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.
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 | : |
|
Registered Address | : | Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF | Director | 19 April 2015 | Active |
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF | Director | 19 April 2015 | Active |
Cloudorigin Limited, 20-22 Wenlock Road, London, England, N1 7GU | Director | 17 January 2019 | Active |
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF | Director | 01 December 2022 | Active |
13, Low Farm Place, Moulton Park Industrial Estate, Northampton, United Kingdom, NN3 6HY | Director | 14 August 2018 | Active |
Apartment A, Cheyne Walk Club, 2 Cheyne Walk, Northampton, England, NN1 5PU | Director | 19 April 2015 | Active |
Unit 2, 94a Wycliffe Road, Northampton, England, NN1 5JF | Director | 10 August 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Address | Change sail address company with old address new address. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-24 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Address | Move registers to registered office company with new address. | Download |
2021-12-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-15 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-12-13 | Officers | Withdrawal of the directors residential address register information from the public register. | Download |
2021-12-13 | Officers | Withdrawal of the directors register information from the public register. | Download |
2021-12-13 | Officers | Directors register information on withdrawal from the public register. | Download |
2021-12-13 | Officers | Secretaries register information on withdrawal from the public register. | Download |
2021-12-13 | Officers | Withdrawal of the secretaries register information from the public register. | Download |
2021-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.