Company NameThe Auld Postco Limited
DirectorsPaul John O'Brien and Daniel Armstrong Owen
Company StatusActive
Company Number12195134
CategoryPrivate Limited Company
Incorporation Date9 September 2019(4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul John O'Brien
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address2 St. John Street
Chester
CH1 1DA
Wales
Director NameMr Daniel Armstrong Owen
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 St. John Street
Chester
CH1 1DA
Wales

Location

Registered Address2 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

30 December 2019Delivered on: 6 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the west side of st john street chester CH1 1AA registered at hm land registry under title number CH87867.
Outstanding
15 December 2019Delivered on: 24 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 October 2023Notification of Vizhol Limited as a person with significant control on 14 April 2023 (2 pages)
11 October 2023Cessation of Carriley Holdings Limited as a person with significant control on 14 April 2023 (1 page)
10 October 2023Director's details changed for Mr Daniel Armstrong Owen on 17 March 2023 (2 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
22 November 2022Appointment of Mr Nathan Ash as a director on 1 November 2022 (2 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
21 July 2022Notification of Carriley Holdings Limited as a person with significant control on 19 July 2022 (2 pages)
21 July 2022Change of details for Carriley Holdings Limited as a person with significant control on 19 July 2022 (2 pages)
21 July 2022Cessation of Liz O'brien as a person with significant control on 19 July 2022 (1 page)
13 June 2022Cessation of Daniel Armstrong Owen as a person with significant control on 9 June 2022 (1 page)
13 June 2022Notification of Daoco Ltd as a person with significant control on 9 June 2022 (2 pages)
18 November 2021Amended total exemption full accounts made up to 30 December 2020 (11 pages)
28 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 December 2020 (12 pages)
7 June 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
3 November 2020Director's details changed for Mr Daniel Armstrong Owen on 2 June 2020 (2 pages)
3 November 2020Registered office address changed from 2 st. John Street Chester CH1 1AA United Kingdom to 2 st. John Street Chester CH1 1DA on 3 November 2020 (1 page)
3 November 2020Change of details for Mr Daniel Armstrong Owen as a person with significant control on 2 June 2020 (2 pages)
3 November 2020Director's details changed for Mr Paul John O'brien on 2 June 2020 (2 pages)
3 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
2 June 2020Registered office address changed from Pulford House Park Lane Pulford Chester CH4 9EP United Kingdom to 2 st. John Street Chester CH1 1AA on 2 June 2020 (1 page)
6 January 2020Registration of charge 121951340002, created on 30 December 2019 (7 pages)
24 December 2019Registration of charge 121951340001, created on 15 December 2019 (8 pages)
12 November 2019Change of details for Mrs Elizabeth O'brien as a person with significant control on 15 October 2019 (2 pages)
21 October 2019Notification of Elizabeth O'brien as a person with significant control on 15 October 2019 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
21 October 2019Cessation of Paul John O'brien as a person with significant control on 15 October 2019 (1 page)
9 September 2019Incorporation
Statement of capital on 2019-09-09
  • GBP 100
(41 pages)
9 September 2019Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)