About

Registered Number: 05463272
Date of Incorporation: 25/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, C/O Circle Express, Bath Road, West Drayton, UB7 0EX,

 

Alltrade Post Ltd was founded on 25 May 2005 and has its registered office in West Drayton, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGRAWAL, Rajeeva 10 August 2018 - 1
AGBEBI, Joel Babatunde 25 May 2005 03 May 2014 1
OLAFIMIHAN, Sola Omoniyi 01 March 2013 30 April 2016 1
PIDGEON, David James 19 November 2019 15 June 2020 1
Secretary Name Appointed Resigned Total Appointments
AGBEBI, Elizabeth 19 September 2018 - 1
AGBEBI, Elizabeth Olukemi 25 May 2005 07 February 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AA - Annual Accounts 01 April 2020
AD01 - Change of registered office address 06 March 2020
AD01 - Change of registered office address 06 March 2020
AD01 - Change of registered office address 05 March 2020
CS01 - N/A 16 December 2019
PSC04 - N/A 26 November 2019
PSC01 - N/A 26 November 2019
CS01 - N/A 13 November 2019
CS01 - N/A 12 October 2019
MR04 - N/A 25 June 2019
MR05 - N/A 24 June 2019
AA - Annual Accounts 04 March 2019
AA01 - Change of accounting reference date 04 March 2019
AD01 - Change of registered office address 07 February 2019
AA - Annual Accounts 21 January 2019
SH01 - Return of Allotment of shares 08 October 2018
CS01 - N/A 08 October 2018
CS01 - N/A 19 September 2018
AP01 - Appointment of director 19 September 2018
AP03 - Appointment of secretary 19 September 2018
AD01 - Change of registered office address 14 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 February 2018
DISS40 - Notice of striking-off action discontinued 10 August 2017
CS01 - N/A 09 August 2017
PSC01 - N/A 09 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 02 August 2016
TM01 - Termination of appointment of director 04 May 2016
AD01 - Change of registered office address 04 May 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 28 February 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 19 May 2014
TM01 - Termination of appointment of director 09 May 2014
AA - Annual Accounts 26 February 2014
TM02 - Termination of appointment of secretary 23 February 2014
AR01 - Annual Return 06 July 2013
AP01 - Appointment of director 03 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 18 March 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
123 - Notice of increase in nominal capital 11 March 2008
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 05 March 2007
395 - Particulars of a mortgage or charge 08 September 2006
363s - Annual Return 09 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2005
287 - Change in situation or address of Registered Office 08 July 2005
287 - Change in situation or address of Registered Office 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
NEWINC - New incorporation documents 25 May 2005

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 31 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.