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.
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 | : |
|
Registered Address | : | 2 St. John Street, Chester, England, CH1 1DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. John Street, Chester, England, CH1 1DA | Director | 01 November 2022 | Active |
2, St. John Street, Chester, England, CH1 1DA | Director | 09 September 2019 | Active |
2, St. John Street, Chester, England, CH1 1DA | Director | 09 September 2019 | Active |
Vizhol Limited | ||
Notified on | : | 14 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 3, The Road, Ratoath, Ireland, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
2020-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.