UKBizDB.co.uk

POSTWORTH LIMITED

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

This company is commonly known as Postworth Limited. The company was founded 33 years ago and was given the registration number 02508579. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor,central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:POSTWORTH LIMITED
Company Number:02508579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 1990
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Pwc 8th Floor,central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary29 September 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary-Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
36 High Meadows, Compton, Wolverhampton, WV6 8PH

Director-Active
12 Spithead Close, Seaview, PO34 5AZ

Director06 January 2004Active
Bay Tree Barn, Oldbury Farm Lower Broadheath, Worcester, WR2 6RQ

Director23 January 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director11 June 2013Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director23 September 2010Active
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS

Director18 March 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
153, Sneyd Lane, Essington, Wolverhampton, United Kingdom, WV11 2DX

Director23 September 2010Active
153 Sneyd Lane, Essington, Wolverhampton, WV11 2DX

Director23 January 2001Active
Yew Tree House, West Felton, Oswestry, SY11 4EQ

Director13 August 2002Active
The Courthouse 5 Stafford Road, Newport, TF10 7LX

Director-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 January 2004Active
2nd Floor, Sbq3 65 Smallbrook Queensway, Birmingham, United Kingdom, B5 4HP

Director23 January 2012Active
187 Battenhall Road, Worcester, WR5 2BU

Director-Active
Applewood Barn Bank Road, Little Witley, Worcester, WR6 6LS

Director01 January 1996Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director23 September 2010Active
2 The Row, Silverdale, Carnforth, LA5 0UG

Director13 September 1999Active
One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director26 August 2011Active
17c Maryland Court, Stapleford, NG9 8LP

Director23 January 2001Active
10 Corbett Avenue, Droitwich, WR9 7BE

Director-Active

People with Significant Control

Carillion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-07-17Address

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

Download
2018-10-01Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-06-08Officers

Termination secretary company with name termination date.

Download
2018-02-01Insolvency

Liquidation compulsory winding up order.

Download
2017-11-07Resolution

Resolution.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type full.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Change person director company with change date.

Download
2015-03-20Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.