General information

Name:

Posteros Trade Ltd

Office Address:

2nd Floor, 55 Ludgate Hill EC4M 7JW London

Number: 07917413

Incorporation date: 2012-01-20

End of financial year: 30 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Posteros Trade Limited was set up as Private Limited Company, based in 2nd Floor, 55, Ludgate Hill in London. The zip code EC4M 7JW. The enterprise has been 12 years in this business. The firm's registration number is 07917413. This enterprise's classified under the NACE and SIC code 77390 which stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. 30th January 2023 is the last time when the company accounts were filed.

There's a single director this particular moment overseeing the firm, specifically Rostyslav S. who's been executing the director's duties for 12 years.

Rostyslav S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rostyslav S.

Role: Director

Appointed: 20 January 2012

Latest update: 15 April 2024

People with significant control

Rostyslav S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 October 2024
Account last made up date 30 January 2023
Confirmation statement next due date 03 February 2024
Confirmation statement last made up date 20 January 2023
Annual Accounts 18 August 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 18 August 2014
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 29 June 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 30 January 2020
Annual Accounts
Start Date For Period Covered By Report 31 January 2020
End Date For Period Covered By Report 30 January 2021
Annual Accounts
Start Date For Period Covered By Report 31 January 2021
End Date For Period Covered By Report 30 January 2022
Annual Accounts
Start Date For Period Covered By Report 31 January 2022
End Date For Period Covered By Report 30 January 2023
Annual Accounts 24 June 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Sat, 20th Jan 2024 (CS01)
filed on: 21st, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Office 34 City Business Centre Lower Road

Post code:

SE16 2XB

City / Town:

Canada Water

HQ address,
2014

Address:

Office 48 City Business Centre Lower Road

Post code:

SE16 2XB

HQ address,
2015

Address:

Office 48 City Business Centre Lower Road

Post code:

SE16 2XB

Accountant/Auditor,
2014 - 2015

Name:

Consulting & Accountancy Services Limited

Address:

Office 48 City Business Centre Lower Road

Post code:

SE16 2XB

City / Town:

London

Accountant/Auditor,
2013

Name:

Consulting & Accountancy Services Limited

Address:

Office 34 City Business Centre Lower Road

Post code:

SE16 2XB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
12
Company Age

Closest Companies - by postcode