Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUSINESS POST LIMITED
Company Information for

BUSINESS POST LIMITED

120 BUCKINGHAM AVENUE, SLOUGH, SL1 4LZ,
Company Registration Number
02283789
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Business Post Ltd
BUSINESS POST LIMITED was founded on 1988-08-03 and has its registered office in Slough. The organisation's status is listed as "Active - Proposal to Strike off". Business Post Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BUSINESS POST LIMITED
 
Legal Registered Office
120 BUCKINGHAM AVENUE
SLOUGH
SL1 4LZ
Other companies in SL1
 
Previous Names
UK MAIL GROUP LTD23/09/2009
HOMESERVE.NET LTD08/04/2009
Filing Information
Company Number 02283789
Company ID Number 02283789
Date formed 1988-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-29 21:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUSINESS POST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BUSINESS POST LIMITED
The following companies were found which have the same name as BUSINESS POST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUSINESS POST GROUP LIMITED 120 BUCKINGHAM AVENUE SLOUGH SL1 4LZ Active - Proposal to Strike off Company formed on the 1985-06-25
BUSINESS POST LTD Units 3 & 4 Graham Industrial Park Dargan Crescent BELFAST BT3 9JP Active Company formed on the 1996-12-10
BUSINESS POST Singapore Dissolved Company formed on the 2008-09-11
BUSINESS POST LIMITED UNIT 31 WESTLINK INDUSTRIAL ESTATE KYLEMORE ROAD DUBLIN 10 DUBLIN 10, DUBLIN, IRELAND Ceased IRL Company formed on the 1995-02-27
BUSINESS POSTCARDS INC Georgia Unknown
BUSINESS POST INCORPORATED Michigan UNKNOWN
BUSINESS POST EXPRESS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2019-01-31
BUSINESS POST GROUP LIMITED POST PUBLICATIONS LIMITED 2ND FLOOR BLOCK B THE MERRION SHOPPING CENTRE MERRION ROAD DUBLIN 4 DUBLIN 4, DUBLIN, D04W8W2, IRELAND D04W8W2 Active Company formed on the 2018-07-16
BUSINESS POSTAL CONCEPTS INC Tennessee Unknown
BUSINESS POST LIMITED 7 RIBBLE STREET BLACKBURN LANCASHIRE BB1 6ET Active Company formed on the 2023-02-03

Company Officers of BUSINESS POST LIMITED

Current Directors
Officer Role Date Appointed
PETER STANLEY FULLER
Director 2017-07-28
STEVEN PETER GLEW
Director 2006-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER KANE
Director 1991-09-30 2017-07-28
CHARLES GUY BUSWELL
Director 2000-12-01 2015-11-25
DONALD ALEXANDER ROSS
Director 2000-12-01 2011-03-09
PARVINDER KAUR DOBB
Company Secretary 2009-09-01 2011-02-01
MICHAEL KANE
Director 1991-09-30 2010-06-30
CHARISSE MIGNON BIDDULPH
Company Secretary 2007-08-01 2009-01-30
CHARLES COCHRANE
Company Secretary 2006-12-01 2007-07-31
STEVEN PETER GLEW
Company Secretary 2006-10-31 2006-12-01
MARTIN LESLIE WRIGHT
Company Secretary 2006-06-02 2006-10-31
PETER DAVID CAMPBELL FITZWILLIAM
Company Secretary 1999-02-01 2006-06-02
PETER DAVID CAMPBELL FITZWILLIAM
Director 1999-02-01 2006-06-02
PAUL DAVID CARVELL
Director 2001-02-26 2006-01-05
RUSSELL HODGSON
Director 2001-01-02 2005-09-30
JAMES PERCIVAL MAIR
Company Secretary 1998-08-18 1999-02-01
TORQUIL JAMES MONTAGUE-JOHNSTONE
Director 1994-03-25 1998-09-18
TORQUIL JAMES MONTAGUE-JOHNSTONE
Company Secretary 1996-03-29 1998-08-18
JAMES PERCIVAL MAIR
Company Secretary 1993-03-02 1996-03-29
CHARLES GUY BUSWELL
Director 1993-04-01 1994-03-31
SUSAN ELAINE MC LAREN
Company Secretary 1991-09-30 1993-03-02
SUSAN ELAINE MC LAREN
Director 1991-09-30 1993-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER STANLEY FULLER UK MAIL LIMITED Director 2017-07-28 CURRENT 1986-11-07 Active - Proposal to Strike off
PETER STANLEY FULLER UK TODAY COURIERS LIMITED Director 2017-07-28 CURRENT 2001-08-30 Active - Proposal to Strike off
PETER STANLEY FULLER BUSINESS MAIL LTD Director 2017-07-28 CURRENT 1986-11-07 Active - Proposal to Strike off
PETER STANLEY FULLER BUSINESS POST GROUP LIMITED Director 2017-07-28 CURRENT 1985-06-25 Active - Proposal to Strike off
PETER STANLEY FULLER UK MAIL EXPRESS PARCELS AND MAIL LIMITED Director 2017-07-28 CURRENT 1986-11-07 Active - Proposal to Strike off
PETER STANLEY FULLER WEB-DESPATCH.COM LTD Director 2017-07-28 CURRENT 1986-03-03 Active - Proposal to Strike off
PETER STANLEY FULLER DEUTSCHE POST GLOBAL MAIL (UK) LIMITED Director 2017-05-04 CURRENT 1987-02-26 Active
PETER STANLEY FULLER DHL ECOMMERCE UK LIMITED Director 2016-12-12 CURRENT 1969-11-10 Active
PETER STANLEY FULLER UK MAIL GROUP LIMITED Director 2016-05-17 CURRENT 1993-03-16 Active
STEVEN PETER GLEW UK PALLETS LTD Director 2006-06-05 CURRENT 1944-03-22 Dissolved 2018-01-02
STEVEN PETER GLEW UK MAIL LIMITED Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW UK MAIL GROUP LIMITED Director 2006-06-05 CURRENT 1993-03-16 Active
STEVEN PETER GLEW UK TODAY COURIERS LIMITED Director 2006-06-05 CURRENT 2001-08-30 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS MAIL LTD Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW BUSINESS POST GROUP LIMITED Director 2006-06-05 CURRENT 1985-06-25 Active - Proposal to Strike off
STEVEN PETER GLEW DHL ECOMMERCE UK LIMITED Director 2006-06-05 CURRENT 1969-11-10 Active
STEVEN PETER GLEW UK MAIL EXPRESS PARCELS AND MAIL LIMITED Director 2006-06-05 CURRENT 1986-11-07 Active - Proposal to Strike off
STEVEN PETER GLEW WEB-DESPATCH.COM LTD Director 2006-06-05 CURRENT 1986-03-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-03SECOND GAZETTE not voluntary dissolution
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-16DS01Application to strike the company off the register
2022-04-24CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PETER GLEW
2018-09-03AP01DIRECTOR APPOINTED MR PETER MICHAEL KROHN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2018-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2017-07-28AP01DIRECTOR APPOINTED MR PETER STANLEY FULLER
2017-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-12-22AA01Current accounting period shortened from 31/03/17 TO 31/12/16
2016-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0101/04/16 ANNUAL RETURN FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY BUSWELL
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-01AR0101/04/15 ANNUAL RETURN FULL LIST
2014-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BUSWELL / 28/10/2013
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KANE / 28/10/2013
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 28/10/2013
2013-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/13 FROM Express House 464 Berkshire Avenue Slough Berkshire SL1 4PL
2013-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AR0101/04/12 ANNUAL RETURN FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-01AR0101/04/11 FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ROSS
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY PARVINDER DOBB
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KANE
2010-04-09AR0101/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KANE / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALEXANDER ROSS / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KANE / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PETER GLEW / 08/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GUY BUSWELL / 08/04/2010
2009-09-23CERTNMCOMPANY NAME CHANGED UK MAIL GROUP LTD CERTIFICATE ISSUED ON 23/09/09
2009-09-08288aSECRETARY APPOINTED PARVINDER KAUR DOBB
2009-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-01363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY CHARISSE BIDDULPH
2009-04-06CERTNMCOMPANY NAME CHANGED HOMESERVE.NET LTD CERTIFICATE ISSUED ON 08/04/09
2008-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-28363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2007-09-04288bSECRETARY RESIGNED
2007-09-04288aNEW SECRETARY APPOINTED
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-11363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-02-08288bSECRETARY RESIGNED
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-27288bSECRETARY RESIGNED
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2006-04-06363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-03-01288bDIRECTOR RESIGNED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2005-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-17288bDIRECTOR RESIGNED
2005-10-12363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-12288bDIRECTOR RESIGNED
2005-04-12ELRESS386 DISP APP AUDS 15/03/05
2005-04-12ELRESS366A DISP HOLDING AGM 15/03/05
2005-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363aRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-03-26288cDIRECTOR'S PARTICULARS CHANGED
2004-03-04288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BUSINESS POST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUSINESS POST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-04-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BUSINESS POST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUSINESS POST LIMITED
Trademarks
We have not found any records of BUSINESS POST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BUSINESS POST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hastings Borough Council 2013-10-30 GBP £407 Contract Hire - HBC Vehicles

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where BUSINESS POST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUSINESS POST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUSINESS POST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.