About

Registered Number: 02576327
Date of Incorporation: 23/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: N/A Pocklington Airfield Industrial Estate, Halifax Way, Pocklington, YO42 1NR,

 

Established in 1991, Post-haste Printers Ltd are based in Pocklington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 2 directors listed as Gilbank, Philip Graham, Davies, Colin for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBANK, Philip Graham N/A - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Colin N/A 21 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 24 October 2019
PSC01 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
PSC09 - N/A 15 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM01 - Termination of appointment of director 11 October 2019
TM02 - Termination of appointment of secretary 11 October 2019
AD01 - Change of registered office address 11 October 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 28 February 2019
AA - Annual Accounts 13 February 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 24 February 2016
TM01 - Termination of appointment of director 27 April 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 26 January 2015
MR04 - N/A 13 May 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 27 January 2014
MR01 - N/A 19 September 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 23 January 2013
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 25 January 2010
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 20 February 2008
363a - Annual Return 30 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 17 February 2006
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 08 June 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 09 February 2004
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 15 February 2002
363s - Annual Return 06 February 2002
287 - Change in situation or address of Registered Office 25 May 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 26 February 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 04 April 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 25 March 1996
AA - Annual Accounts 24 October 1995
288 - N/A 20 October 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 24 January 1993
288 - N/A 15 January 1993
288 - N/A 14 October 1992
AA - Annual Accounts 26 August 1992
363a - Annual Return 12 May 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 August 1991
RESOLUTIONS - N/A 01 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
RESOLUTIONS - N/A 13 June 1991
MEM/ARTS - N/A 13 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
288 - N/A 07 June 1991
287 - Change in situation or address of Registered Office 07 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1991
CERTNM - Change of name certificate 04 June 1991
NEWINC - New incorporation documents 23 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Legal charge 20 December 2007 Fully Satisfied

N/A

Debenture 04 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.