General information

Name:

Postnovel Ltd

Office Address:

42 Kelso Avenue FY5 3JG Thornton-cleveleys

Number: 02492660

Incorporation date: 1990-04-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Postnovel Limited with Companies House Reg No. 02492660 has been on the market for thirty four years. The Private Limited Company can be reached at 42 Kelso Avenue, in Thornton-cleveleys and its zip code is FY5 3JG. This business's SIC and NACE codes are 64209 and has the NACE code: Activities of other holding companies n.e.c.. 2022-06-30 is the last time when account status updates were filed.

When it comes to this limited company, the majority of director's responsibilities have so far been carried out by Gerald O. and Aisling O.. When it comes to these two executives, Gerald O. has carried on with the limited company for the longest time, having become a part of company's Management Board on 2005/05/05. In order to help the directors in their tasks, this specific limited company has been using the skills of Aisling O. as a secretary for the last nineteen years.

Financial data based on annual reports

Company staff

Gerald O.

Role: Director

Appointed: 05 May 2005

Latest update: 2 February 2024

Aisling O.

Role: Secretary

Appointed: 05 May 2005

Latest update: 2 February 2024

Aisling O.

Role: Director

Appointed: 05 May 2005

Latest update: 2 February 2024

People with significant control

The companies with significant control over this firm include: Wallorder Limited owns over 3/4 of company shares. This business can be reached in Fleetwood at Broadway, FY7 8GU and was registered as a PSC under the reg no 05383437.

Wallorder Limited
Address: Broadway Medical Centre Broadway, Fleetwood, FY7 8GU, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05383437
Notified on 17 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 October 2014
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 25 January 2016
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 5 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Current accounting period extended from 31st December 2021 to 30th June 2022 (AA01)
filed on: 24th, February 2022
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

HQ address,
2014

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

HQ address,
2015

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

HQ address,
2016

Address:

Westview Health Village Broadway

Post code:

FY7 8GU

City / Town:

Fleetwood

Accountant/Auditor,
2016 - 2014

Name:

Ashworth Treasure Limited

Address:

17-19 Park Street

Post code:

FY8 5LU

City / Town:

Lytham

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
34
Company Age

Closest Companies - by postcode