POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED
Overview
Company Name | POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04788844 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED located?
Registered Office Address | Suite 2066, Letraset Building Wotton Road TN23 6LN Ashford England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED?
Last Confirmation Statement Made Up To | Aug 10, 2025 |
---|---|
Next Confirmation Statement Due | Aug 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 10, 2024 |
Overdue | No |
What are the latest filings for POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jul 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Suite 55, Letraset Building Wotton Road Ashford TN23 6LN England to Suite 2066, Letraset Building Wotton Road Ashford TN23 6LN on Dec 04, 2023 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Jul 31, 2023 | 4 pages | AA | ||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stephen Geoffrey Hannon as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||
Registered office address changed from Park Farm Barn Park Farm Barn Brabourne Ashford Kent TN25 6RG United Kingdom to Suite 55, Letraset Building Wotton Road Ashford TN23 6LN on Apr 19, 2022 | 1 pages | AD01 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||
| ||||||||
Registered office address changed from South Beach Lodge Brookside Road East Preston Littlehampton BN16 1SE England to Park Farm Barn Park Farm Barn Brabourne Ashford Kent TN25 6RG on Dec 03, 2021 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Jul 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Aug 10, 2021 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Jul 31, 2020 | 6 pages | AA | ||||||
Notification of Gavin Macrae as a person with significant control on Feb 23, 2021 | 2 pages | PSC01 | ||||||
Notification of John Mackay Manson as a person with significant control on Feb 23, 2021 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Feb 23, 2021 | 2 pages | PSC09 | ||||||
Purchase of own shares. Shares purchased into treasury:
| 3 pages | SH03 | ||||||
| ||||||||
Confirmation statement made on Dec 10, 2020 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Gavin Keith Macrae on Nov 23, 2020 | 2 pages | CH01 | ||||||
Confirmation statement made on Jun 05, 2020 with updates | 4 pages | CS01 | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
Termination of appointment of Yuk Jim Pang as a director on Jan 05, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Jeremy Ewart Cope as a director on Jan 05, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Geoffrey Lambert as a director on Jan 05, 2020 | 1 pages | TM01 | ||||||
Who are the officers of POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MANSON, John Mackay | Secretary | Muirton Bank PH1 5DW Perth 22 Scotland | 264627280001 | |||||||
MACRAE, Gavin Keith | Director | Shelda House AB55 6QQ Keith Shelda House Scotland | United Kingdom | British | Director | 133026760002 | ||||
MANSON, John Mackay | Director | Muirton Bank PH1 5DW Perth 22 Scotland | United Kingdom | British | Director | 208744170001 | ||||
ADAMS, Richard Clive | Secretary | 48 Overton Drive Wanstead E11 2NJ London | British | Company Director | 90113180001 | |||||
BREWER, Neil | Secretary | Longridge Sheepscombe GL6 7QU Stroud Edgewood Gloucestershire | British | Director | 134804100001 | |||||
NICOLSON, John | Secretary | Scott Brae Kippen FK8 3DL Stirling 17 Scotland | 170986360002 | |||||||
ADAMS, Richard Clive | Director | 48 Overton Drive Wanstead E11 2NJ London | United Kingdom | British | Company Director | 90113180001 | ||||
BREWER, Neil | Director | Edgewood Longridge, Sheepscombe GL6 7QU Stroud Gloucestershire | England | British | Logistics Consultant | 90113170001 | ||||
BUCHANAN, James Murray | Director | Blairdrummond FK9 4XD Stirling Spittalton Scotland | United Kingdom | British | Management Consultant | 238478250001 | ||||
COPE, Jeremy Ewart | Director | 24 Auckland Road SE19 2DJ London | England | British | Chair | 67453350001 | ||||
DOMICAN, Joseph | Director | 12 Homewood GU6 7HS Cranleigh Surrey | United Kingdom | British | Postal Consultant | 90113160001 | ||||
HANNON, Stephen Geoffrey | Director | Brookside Road, Kingston Gorse East Preston BN16 1SE Littlehampton South Beach Lodge West Sussex England | England | British | Business Consultant | 123510740002 | ||||
LAMBERT, Geoffrey | Director | 36 Montrose Avenue LU3 1HR Luton | England | British | Business Consultant | 111176280001 | ||||
LIPTROT, John Keith | Director | 61 Smithills Croft Road BL1 6TX Bolton Lancashire | England | British | Business Consultant | 123510760002 | ||||
NICOLSON, John James | Director | Brookside Road East Preston BN16 1SE Littlehampton South Beach Lodge England | Scotland | British | Director | 117685610003 | ||||
PANG, Yuk Jim | Director | Brookside Road East Preston BN16 1SE Littlehampton South Beach Lodge England | United Kingdom | British | Director | 70057050001 | ||||
ROBERTS, David Trevor | Director | Hunters Moon Sigingstone CF71 7LP Cowbridge South Glamorgan | British | Management Consultant (Self Em | 90113150001 | |||||
WILLIAMS, Kevin Raymond | Director | Whiteacre 42 St Marys Road GU33 7AH Liss Hampshire | British | Selfemployed Person | 56055230001 |
Who are the persons with significant control of POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Mackay Manson | Feb 23, 2021 | Muirton Bank PH1 5DW Perth 22 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Mr Gavin Macrae | Feb 23, 2021 | Shelda House AB55 6QQ Keith Shelda House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
What are the latest statements on persons with significant control for POSTAL AND LOGISTICS CONSULTING WORLDWIDE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 05, 2017 | Aug 01, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0