Active
Company Information for CITIPOST HOLDINGS LIMITED
51 HAILEY ROAD, ERITH, DA18 4AA,
|
Company Registration Number
10510505
Private Limited Company
Active |
Company Name | |
---|---|
CITIPOST HOLDINGS LIMITED | |
Legal Registered Office | |
51 HAILEY ROAD ERITH DA18 4AA | |
Company Number | 10510505 | |
---|---|---|
Company ID Number | 10510505 | |
Date formed | 2016-12-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 02/01/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-02-06 23:35:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CITIPOST HOLDINGS (US) INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1999-11-15 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL CHARLESWORTH |
||
GREGORY CHARLESWORTH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I2I BY CITIPOST LIMITED | Director | 2015-05-01 | CURRENT | 2012-02-28 | Active | |
HOME MOVE BOX LIMITED | Director | 2014-09-10 | CURRENT | 2009-10-23 | Active | |
13TEN LTD | Director | 2014-05-30 | CURRENT | 2012-03-23 | Active | |
THE PROCESSING CENTRE LIMITED | Director | 2014-05-30 | CURRENT | 2012-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Mr Daniel Charlesworth as a person with significant control on 2023-09-12 | ||
Director's details changed for Mr Daniel Charlesworth on 2023-09-12 | ||
Director's details changed for Mr Gregory Charlesworth on 2023-09-12 | ||
Change of details for Mr Daniel Albert Charlesworth as a person with significant control on 2023-09-12 | ||
Change of details for Mr Gregory Charlesworth as a person with significant control on 2023-09-12 | ||
Director's details changed for Mr Daniel Albert Charlesworth on 2023-09-12 | ||
Director's details changed for Mr Gregory Charlesworth on 2023-09-12 | ||
Director's details changed for Mrs Linda Joan Charlesworth on 2023-09-12 | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 04/12/22, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/21, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ALBERT CHARLESWORTH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/18 | |
AP01 | DIRECTOR APPOINTED MR DANIEL ALBERT CHARLESWORTH | |
SH01 | 29/03/19 STATEMENT OF CAPITAL GBP 9170843.33 | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH02 | Sub-division of shares on 2019-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/17 | |
LATEST SOC | 12/12/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/17 FROM 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CITIPOST HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |