POST AND PACKING FRANCHISING LIMITED

5 Liberty Square 5 Liberty Square, West Malling, ME19 4AU, Kent, United Kingdom
StatusACTIVE
Company No.09667383
CategoryPrivate Limited Company
Incorporated02 Jul 2015
Age8 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

POST AND PACKING FRANCHISING LIMITED is an active private limited company with number 09667383. It was incorporated 8 years, 10 months, 30 days ago, on 02 July 2015. The company address is 5 Liberty Square 5 Liberty Square, West Malling, ME19 4AU, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh Robert Furness

Change date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2020

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-03-29

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martyn Richard William Filby

Change date: 2020-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-30

New date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 10 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martyn Richard William Filby

Change date: 2016-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-01

Psc name: Martyn Richard William Filby

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martyn Richard William Filby

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugh Robert Furness

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 02 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETEILUNGSSERVICE STIFTUNGS LTD

STRON HOUSE,LONDON,SW1Y 5EA

Number:11244058
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLUE SKY CASHMERE LTD

MOWBRAY HOUSE,HARROGATE,HG1 5AU

Number:09337659
Status:ACTIVE
Category:Private Limited Company

BURGERS OF BROADWAY LIMITED

10 GREYHOUND ROAD,LONDON,W6 8NX

Number:11174743
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURROX INVESTMENTS LIMITED

FINSGATE,,LONDON.,EC1V 9EE

Number:00854881
Status:ACTIVE
Category:Private Limited Company

M'GRA CONSULTING LIMITED

346 DEANSGATE,MANCHESTER,M3 4LY

Number:06013975
Status:ACTIVE
Category:Private Limited Company

THE CALVERTON MANOR FARMYARD MANAGEMENT COMPANY LIMITED

CALVERTON MANOR,MILTON KEYNES,MK19 6ED

Number:06427355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source