About

Registered Number: 06742094
Date of Incorporation: 05/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 1-2 Harbour House, Harbour Way, Shoreham-By-Sea, West Sussex, BN43 5HZ,

 

Founded in 2008, General Post (UK) Ltd has its registered office in Shoreham-By-Sea in West Sussex, it's status at Companies House is "Active". This business has no directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 17 January 2020
AD01 - Change of registered office address 17 January 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 11 November 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 06 November 2018
AA01 - Change of accounting reference date 05 January 2018
CS01 - N/A 05 January 2018
AD01 - Change of registered office address 01 November 2017
PSC04 - N/A 03 August 2017
CH01 - Change of particulars for director 03 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 27 June 2016
AR01 - Annual Return 25 January 2016
CH01 - Change of particulars for director 04 January 2016
DISS40 - Notice of striking-off action discontinued 02 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 06 January 2014
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
395 - Particulars of a mortgage or charge 11 August 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
NEWINC - New incorporation documents 05 November 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.