Company NamePostbox-Courier Ltd.
DirectorGary Hamilton
Company StatusActive
Company Number07918225
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Gary Hamilton
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCourier Logistics
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Kenneth George Rohan
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed29 January 2015(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 March 2018)
RoleEntrepreneur
Country of ResidenceSouth Africa
Correspondence Address1 The Green
Richmond
TW9 1PL

Contact

Websitepostbox-courier.com

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Gary Hamilton & Kenneth Rohan
100.00%
Ordinary

Financials

Year2014
Net Worth£5,180
Cash£5,004
Current Liabilities£3,443

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

23 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
31 January 2023Total exemption full accounts made up to 31 January 2022 (10 pages)
23 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
24 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
2 February 2021Confirmation statement made on 20 January 2021 with updates (4 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
24 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 July 2019Cessation of Kenneth George Rohan as a person with significant control on 28 March 2018 (1 page)
2 April 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
25 October 2018Termination of appointment of Kenneth George Rohan as a director on 28 March 2018 (1 page)
5 March 2018Change of details for Mr Kenneth George Rohan as a person with significant control on 19 July 2017 (2 pages)
27 February 2018Change of details for Mr Gary Hamilton as a person with significant control on 19 July 2017 (2 pages)
27 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
21 February 2018Director's details changed for Mr Gary Hamilton on 19 July 2017 (2 pages)
21 February 2018Director's details changed for Mr Kenneth George Rohan on 19 July 2017 (2 pages)
21 February 2018Change of details for Mr Gary Hamilton as a person with significant control on 19 July 2017 (2 pages)
21 February 2018Change of details for Mr Kenneth George Rohan as a person with significant control on 19 July 2017 (2 pages)
10 February 2018Director's details changed for Mr Gary Hamilton on 19 July 2017 (2 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
12 July 2017Registered office address changed from C/O Fpca George V Place 1st Floor Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 July 2017 (1 page)
12 July 2017Registered office address changed from C/O Fpca George V Place 1st Floor Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 12 July 2017 (1 page)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 200
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 May 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 200
(3 pages)
13 May 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 200
(3 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(3 pages)
29 January 2015Appointment of Mr Kenneth George Rohan as a director on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Gary Hamilton on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Mr Gary Hamilton on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP England to C/O Fpca George V Place 1St Floor Thames Avenue Windsor Berkshire SL4 1QP on 29 January 2015 (1 page)
29 January 2015Appointment of Mr Kenneth George Rohan as a director on 29 January 2015 (2 pages)
22 January 2015Director's details changed for Mr Gary Hamilton on 22 January 2014 (2 pages)
22 January 2015Director's details changed for Mr Gary Hamilton on 22 January 2014 (2 pages)
20 January 2015Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG on 20 January 2015 (1 page)
20 January 2015Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to C/O Felton Pumphrey 12 Sheet Street Windsor Berkshire SL4 1BG on 20 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 14 January 2015 (1 page)
14 January 2015Registered office address changed from C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 14 January 2015 (1 page)
28 November 2014Registered office address changed from 50 Harvest Road Englefield Green Egham Surrey TW20 0QT to C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 50 Harvest Road Englefield Green Egham Surrey TW20 0QT to C/O Fpca 12 Sheet Street Windsor Berkshire SL4 1BG on 28 November 2014 (1 page)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(3 pages)
23 January 2014Registered office address changed from C/O Gary Hamilton 115 Bond Street Englefield Green Surrey TW20 0PU United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from C/O Gary Hamilton 115 Bond Street Englefield Green Surrey TW20 0PU United Kingdom on 23 January 2014 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Director's details changed for Mr Gary Hamilton on 1 October 2012 (2 pages)
20 February 2013Director's details changed for Mr Gary Hamilton on 1 October 2012 (2 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Gary Hamilton on 1 October 2012 (2 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)