Company NamePostech Till Systems Limited
Company StatusActive
Company Number07302420
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores

Directors

Director NameMr Tuncer Dede
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Abbotshall Avenue
Southgate
London
N14 7JU
Director NameMr Ali Riza Eroglu
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(12 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wilkinson Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6WQ
Director NameMr Serhat Ekincioglu
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(3 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Lincoln Avenue
London
N14 7LJ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Gun Okut
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed01 July 2012(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Rose Field
Pooles Park
N4 3FD

Contact

Websitepostechsystems.co.uk
Email address[email protected]
Telephone020 88892255
Telephone regionLondon

Location

Registered Address266/268 High Street
Waltham Cross
Hertfordshire
EN8 7EA
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Ali Eroglu
37.50%
Ordinary
30 at £1Tuncer Dede
37.50%
Ordinary
20 at £1Serhat Ekincioglu
25.00%
Ordinary

Financials

Year2014
Net Worth£215,716
Cash£249,595
Current Liabilities£103,814

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

25 April 2019Delivered on: 26 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 30 June 2022 (5 pages)
12 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 30 June 2021 (5 pages)
19 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
23 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 June 2019 (5 pages)
19 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 April 2019Registration of charge 073024200001, created on 25 April 2019 (51 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
25 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 80
(5 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 80
(5 pages)
11 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 80
(5 pages)
26 March 2015Purchase of own shares. (3 pages)
26 March 2015Purchase of own shares. (3 pages)
16 March 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 80
(4 pages)
16 March 2015Cancellation of shares. Statement of capital on 19 December 2014
  • GBP 80
(4 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Termination of appointment of Gun Okut as a director on 15 December 2014 (1 page)
27 February 2015Termination of appointment of Gun Okut as a director on 15 December 2014 (1 page)
17 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Director's details changed for Mr Serhat Ekincioglu on 2 July 2014 (2 pages)
17 September 2014Director's details changed for Mr Serhat Ekincioglu on 2 July 2014 (2 pages)
17 September 2014Director's details changed for Mr Serhat Ekincioglu on 2 July 2014 (2 pages)
17 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Appointment of Mr Serhat Ekincioglu as a director (2 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(6 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(6 pages)
19 July 2013Appointment of Mr Serhat Ekincioglu as a director (2 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 100
(6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 September 2012Appointment of Mr Gun Okut as a director (2 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
7 September 2012Appointment of Mr Gun Okut as a director (2 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Mr Tuncer Dede on 30 June 2011 (2 pages)
9 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Mr Tuncer Dede on 30 June 2011 (2 pages)
8 November 2011Appointment of Mr Ali Eroglu as a director (2 pages)
8 November 2011Appointment of Mr Ali Eroglu as a director (2 pages)
19 September 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
19 September 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
6 July 2010Appointment of Mr Tuncer Dede as a director (2 pages)
6 July 2010Appointment of Mr Tuncer Dede as a director (2 pages)
5 July 2010Termination of appointment of Michael Holder as a director (1 page)
5 July 2010Termination of appointment of Michael Holder as a director (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)