Company NamePoster Servicing Limited
DirectorPeter Harper
Company StatusActive
Company Number00543766
CategoryPrivate Limited Company
Incorporation Date26 January 1955(69 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Harper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(36 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBron Y Cwm Penyfelin
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Secretary NameMrs Patricia Helen Harper
NationalityBritish
StatusCurrent
Appointed01 August 2005(50 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBron Y Cwm
Nannerch
Mold
Flintshire
CH7 5RW
Wales
Director NameHarry Frederick Harper
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address126 Plymyard Avenue
Eastham
Wirral
Merseyside
L62 8HF
Director NameKeith Harper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressBryn Goleu Ganol
Nannerch
Clwyd
CH7 5RN
Wales
Secretary NameMaureen Jean Crichton
NationalityBritish
StatusResigned
Appointed01 June 1991(36 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 August 2005)
RoleCompany Director
Correspondence AddressPen Y Maes Cottage
Glan Yr Afon, Llanasa
Holywell
Flintshire
CH8 9BQ
Wales

Location

Registered AddressBron-Y-Cwm Pen-Y-Felin
Nannerch
Mold
Clwyd
CH7 5RW
Wales
ConstituencyDelyn
ParishNannerch
WardCilcain

Shareholders

400 at £1Lynne Parr
50.00%
Ordinary
400 at £1Peter Harper
50.00%
Ordinary

Financials

Year2014
Net Worth£51,978
Cash£155
Current Liabilities£34,529

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

24 January 2000Delivered on: 29 January 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 January 1983Delivered on: 10 January 1983
Persons entitled: Arthur Maiden LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge -. undertaking and all property and assets present and future including uncalled capital.
Outstanding
6 January 1983Delivered on: 10 January 1983
Satisfied on: 8 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts. Uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 800
(4 pages)
11 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 800
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 800
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 800
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 800
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 800
(4 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 800
(4 pages)
11 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 800
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Unit 4a Pumpfields Road Liverpool Merseyside L3 6BA United Kingdom on 4 August 2011 (1 page)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from Unit 4a Pumpfields Road Liverpool Merseyside L3 6BA United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Unit 4a Pumpfields Road Liverpool Merseyside L3 6BA United Kingdom on 4 August 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
23 June 2010Registered office address changed from Unit 4 Pumpfields Road Vauxhall Road Liverpool L3 6BA on 23 June 2010 (1 page)
23 June 2010Registered office address changed from Unit 4 Pumpfields Road Vauxhall Road Liverpool L3 6BA on 23 June 2010 (1 page)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 August 2009Return made up to 01/06/09; full list of members (3 pages)
4 August 2009Return made up to 01/06/09; full list of members (3 pages)
3 September 2008Return made up to 01/06/08; full list of members (3 pages)
3 September 2008Return made up to 01/06/08; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2007Return made up to 01/06/07; no change of members (6 pages)
30 October 2007Return made up to 01/06/07; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 01/06/06; full list of members (6 pages)
13 June 2006Return made up to 01/06/06; full list of members (6 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Secretary resigned (1 page)
16 August 2005Secretary resigned (1 page)
30 June 2005Return made up to 01/06/05; full list of members (6 pages)
30 June 2005Return made up to 01/06/05; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 July 2004Return made up to 01/06/04; full list of members (6 pages)
2 July 2004Return made up to 01/06/04; full list of members (6 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 2003Return made up to 01/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2002Return made up to 01/06/02; full list of members (7 pages)
15 June 2002£ ic 1200/800 28/04/02 £ sr 400@1=400 (1 page)
15 June 2002£ ic 1200/800 28/04/02 £ sr 400@1=400 (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
29 January 2000Particulars of mortgage/charge (7 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
17 June 1999Return made up to 01/06/99; full list of members (6 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
16 July 1997Return made up to 01/06/97; full list of members (6 pages)
16 July 1997Return made up to 01/06/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
5 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
24 June 1996Return made up to 01/06/96; no change of members (4 pages)
24 June 1996Return made up to 01/06/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
26 January 1955Certificate of incorporation (1 page)
26 January 1955Certificate of incorporation (1 page)