Postal Choices Holdings Limited

General information

Name:

Postal Choices Holdings Ltd

Office Address:

Unit 2 Catalina Approach Omega South WA5 3UY Warrington

Number: 07949610

Incorporation date: 2012-02-14

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Postal Choices Holdings has been operating on the market for 12 years. Established under number 07949610, this firm operates as a Private Limited Company. You can reach the headquarters of this firm during its opening hours at the following location: Unit 2 Catalina Approach Omega South, WA5 3UY Warrington. The firm current name is Postal Choices Holdings Limited. This company's former clients may recognize this firm as Bart 396, which was used until 2012-06-25. This company's Standard Industrial Classification Code is 53100 and their NACE code stands for Postal activities under universal service obligation. Postal Choices Holdings Ltd filed its account information for the financial year up to 2022-04-29. The latest annual confirmation statement was released on 2023-02-14.

The trademark number of Postal Choices Holdings is UK00003046867. It was proposed in March, 2014 and their IPO published it in the journal number 2014-024.

Taking into consideration the following company's size, it became vital to appoint new executives, among others: Meurig E., Michael O., James W. who have been supporting each other since 2024-01-08 for the benefit of the firm. In order to support the directors in their duties, the firm has been utilizing the skillset of Jason J. as a secretary for the last 4 years.

  • Previous company's names
  • Postal Choices Holdings Limited 2012-06-25
  • Bart 396 Limited 2012-02-14

Trade marks

Trademark UK00003046867
Trademark image:Trademark UK00003046867 image
Status:Application Published
Filing date:2014-03-14
Owner name:Postal Choices Limited
Owner address:7 & 8 Gordano Court, Serbert Close, Bristol, United Kingdom, BS20 7FS

Financial data based on annual report

Company staff

Meurig E.

Role: Director

Appointed: 08 January 2024

Latest update: 11 March 2024

Jason J.

Role: Secretary

Appointed: 20 March 2020

Latest update: 11 March 2024

Michael O.

Role: Director

Appointed: 03 February 2020

Latest update: 11 March 2024

James W.

Role: Director

Appointed: 22 March 2019

Latest update: 11 March 2024

Paul C.

Role: Director

Appointed: 22 March 2019

Latest update: 11 March 2024

Stephen S.

Role: Director

Appointed: 22 March 2019

Latest update: 11 March 2024

Lauren M.

Role: Director

Appointed: 22 March 2019

Latest update: 11 March 2024

Jason J.

Role: Director

Appointed: 22 March 2019

Latest update: 11 March 2024

People with significant control

The companies with significant control over this firm include: The Delivery Group Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Winwick Quay, WA2 8UD, Cheshire and was registered as a PSC under the reg no 06625531.

The Delivery Group Holdings Limited
Address: Calver Road Winwick Quay, Warrington, Cheshire, WA2 8UD, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of Engalnd Wales
Registration number 06625531
Notified on 22 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Graham C.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lesley H.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Suzanne B.
Notified on 6 April 2016
Ceased on 22 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-02-14
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 28th April 2023 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (20 pages)

Search other companies

Services (by SIC Code)

  • 53100 : Postal activities under universal service obligation
12
Company Age