CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
POSTAL ADVERTISERS LIMITED
Company
POSTAL ADVERTISERS
Phone:
08000 749 331
A⁺
rating
KEY FINANCES
Year
2017
Assets
£123.99k
▼ £-30.35k (-19.66 %)
Cash
£59.46k
▼ £-19.32k (-24.53 %)
Liabilities
£69.21k
▼ £-20.91k (-23.20 %)
Net Worth
£54.78k
▼ £-9.44k (-14.70 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
West Oxfordshire
Company name
POSTAL ADVERTISERS LIMITED
Company number
04150294
VAT
GB768392088
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Jan 2001
Age - 25 years
Home Country
United Kingdom
CONTACTS
Website
postaladvertisers.co.uk
Phones
08000 749 331
08000 749 321
08000 749 534
01608 738 104
07758 210 175
Registered Address
2B MARSTON HOUSE,
CROMWELL BUSINESS PARK,
CHIPPING NORTON,
OXFORDSHIRE,
OX7 5SR
ECONOMIC ACTIVITIES
58142
Publishing of consumer and business journals and periodicals
LAST EVENTS
01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 90
CHARGES
7 March 2001
Status
Outstanding
Delivered
14 March 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
POST 'N' PACKAGES LIMITED
POST PRESS SYSTEMS LTD
POSTCARD FINANCIAL PLANNING LIMITED
POSTDATA LIMITED
POSTER IDENTITY LIMITED
POSTERO TECHNOLOGIES LIMITED
Last update 2018
POSTAL ADVERTISERS LIMITED DIRECTORS
Emma Louise Sandiford
Acting
Appointed
01 October 2011
Role
Secretary
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, United Kingdom, OX7 5SR
Name
SANDIFORD, Emma Louise
Stephen Rodford Sandiford
Acting
Appointed
01 April 2005
Occupation
Graphic Designer
Role
Director
Age
58
Nationality
British
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, United Kingdom, OX7 5SR
Country Of Residence
England
Name
SANDIFORD, Stephen Rodford
Ben Thomlinson
Acting
Appointed
24 February 2006
Occupation
Graphic Design
Role
Director
Age
50
Nationality
British
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, United Kingdom, OX7 5SR
Country Of Residence
England
Name
THOMLINSON, Ben
Mark Willis
Acting
Appointed
01 April 2005
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, United Kingdom, OX7 5SR
Country Of Residence
England
Name
WILLIS, Mark
Brian Elliott Wooby
Acting
PSC
Appointed
30 January 2001
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
2b, Marston House, Cromwell Business Park, Chipping Norton, Oxfordshire, United Kingdom, OX7 5SR
Country Of Residence
England
Name
WOOBY, Brian Elliott
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Ann Wooby
Resigned
Appointed
30 January 2001
Resigned
30 September 2011
Role
Secretary
Address
Midland Bank Chambers, Market Place, Chipping Norton, Oxfordshire, England, OX7 5NA
Name
WOOBY, Ann
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
30 January 2001
Resigned
30 January 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
COMPANY DIRECTORS LIMITED
Resigned
Appointed
30 January 2001
Resigned
30 January 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.