UKBizDB.co.uk

THE AULD POSTCO LIMITED

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

This company is commonly known as The Auld Postco Limited. The company was founded 4 years ago and was given the registration number 12195134. The firm's registered office is in CHESTER. You can find them at 2 St. John Street, , Chester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:THE AULD POSTCO LIMITED
Company Number:12195134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 St. John Street, Chester, England, CH1 1DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, St. John Street, Chester, England, CH1 1DA

Director01 November 2022Active
2, St. John Street, Chester, England, CH1 1DA

Director09 September 2019Active
2, St. John Street, Chester, England, CH1 1DA

Director09 September 2019Active

People with Significant Control

Vizhol Limited
Notified on:14 April 2023
Status:Active
Country of residence:Ireland
Address:3, The Road, Ratoath, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carriley Holdings Limited
Notified on:19 July 2022
Status:Active
Country of residence:Guernsey
Address:Anson Court, La Route Des Camps, Guernsey, Guernsey, GY4 6AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daoco Ltd
Notified on:09 June 2022
Status:Active
Country of residence:United Kingdom
Address:2, St. John Street, Chester, United Kingdom, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Liz O'Brien
Notified on:15 October 2019
Status:Active
Date of birth:June 1967
Nationality:Irish
Country of residence:England
Address:2, St. John Street, Chester, England, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Armstrong Owen
Notified on:09 September 2019
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:2, St. John Street, Chester, England, CH1 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John O'Brien
Notified on:09 September 2019
Status:Active
Date of birth:July 1967
Nationality:Irish
Country of residence:United Kingdom
Address:Pulford House, Park Lane, Chester, United Kingdom, CH4 9EP
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 (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
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Appoint person director company with name date.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Persons with significant control

Change to a person with significant control.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Accounts

Accounts amended with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Accounts

Change account reference date company previous shortened.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Persons with significant control

Change to a person with significant control.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Address

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

Download
2020-06-02Address

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

Download
2020-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.