About

Registered Number: 04905363
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Billesdon Post Office, 7 Church Street, Billesdon, Leicestershire, LE7 9AE

 

Based in Leicestershire, The Billesdon Community Postal Service was registered on 19 September 2003, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Duffin, Peter Anthony, Mccarthy, Lucy Rachel, Pain, William James Howard, Steele, Julie Ann, Cooling, Grahame Ashley, Corlett, Roger Peter, Deacon, Lorna Joy, Heard, Kenneth John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUFFIN, Peter Anthony 03 October 2011 - 1
MCCARTHY, Lucy Rachel 15 December 2003 - 1
PAIN, William James Howard 07 February 2018 - 1
STEELE, Julie Ann 01 July 2015 - 1
COOLING, Grahame Ashley 27 April 2009 20 December 2012 1
CORLETT, Roger Peter 19 September 2003 08 February 2011 1
DEACON, Lorna Joy 19 September 2003 26 March 2019 1
HEARD, Kenneth John 19 September 2003 01 February 2018 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 September 2018
PSC08 - N/A 12 September 2018
PSC07 - N/A 12 September 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 20 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2012
AP01 - Appointment of director 12 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 30 August 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 09 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 September 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 26 September 2005
AA - Annual Accounts 26 April 2005
RESOLUTIONS - N/A 24 December 2004
MEM/ARTS - N/A 24 December 2004
363s - Annual Return 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
395 - Particulars of a mortgage or charge 15 January 2004
225 - Change of Accounting Reference Date 19 December 2003
395 - Particulars of a mortgage or charge 07 November 2003
395 - Particulars of a mortgage or charge 05 November 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 January 2004 Fully Satisfied

N/A

Legal charge 05 November 2003 Fully Satisfied

N/A

Debenture 30 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.