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

UK POSTINGS LIMITED

UNIT 12 CENTURY COURT, WESTCOTT VENTURE PARK, AYLESBURY, BUCKINGHAMSHIRE, HP18 0XP,
Company Registration Number
04089156
Private Limited Company
Active

Company Overview

About Uk Postings Ltd
UK POSTINGS LIMITED was founded on 2000-10-12 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Uk Postings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UK POSTINGS LIMITED
 
Legal Registered Office
UNIT 12 CENTURY COURT
WESTCOTT VENTURE PARK
AYLESBURY
BUCKINGHAMSHIRE
HP18 0XP
Other companies in HP18
 
Filing Information
Company Number 04089156
Company ID Number 04089156
Date formed 2000-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB727638114  
Last Datalog update: 2024-03-05 17:14:37
Primary Source:Companies House
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 UK POSTINGS LIMITED
The following companies were found which have the same name as UK POSTINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK POSTINGS WORLDWIDE LIMITED UNIT 19 WORNAL PARK MENMARSH ROAD WORMINGHALL AYLESBURY BUCKINGHAMSHIRE HP18 9JX Dissolved Company formed on the 2004-10-27

Company Officers of UK POSTINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN JANE BUCKTROUT
Director 2009-11-01
JOHN BUCKTROUT
Director 2004-10-06
LEE JOHN BUCKTROUT
Director 2000-10-12
PAUL DAVID MORING
Director 2004-12-24
PAUL TAYLOR
Director 2018-07-17
MICHAEL DOUGLAS WOODS
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTA REYNOLDS
Company Secretary 2016-04-01 2018-09-01
JOHN BUCKTROUT
Company Secretary 2011-06-01 2016-04-01
HELEN JANE BUCKTROUT
Company Secretary 2000-10-12 2009-02-25
JULIE ANNE BUCKTROUT
Director 2000-10-12 2004-09-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-12 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BUCKTROUT UKP DIGITAL LIMITED Director 2018-04-28 CURRENT 2018-04-28 Active
LEE JOHN BUCKTROUT UKP WORLDWIDE LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
LEE JOHN BUCKTROUT UKP SOFTWARE LIMITED Director 2011-12-02 CURRENT 2011-12-02 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
2024-02-12Director's details changed for Mr Guy Scott Vinehill-Cliffe on 2024-02-11
2024-02-12SECRETARY'S DETAILS CHNAGED FOR MISS OLIMPIA PALMERINA FESTA on 2024-02-11
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM Unit 19 Wornal Park Worminghall Aylesbury Buckinghamshire HP18 9JX
2024-02-12Change of details for Mr Lee John Bucktrout as a person with significant control on 2024-02-11
2024-02-12Director's details changed for Paul Taylor on 2024-02-11
2024-02-12Director's details changed for Mr Lee John Bucktrout on 2024-02-11
2024-02-12Director's details changed for Mr John Bucktrout on 2024-02-11
2023-11-23CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-04-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-12-22APPOINTMENT TERMINATED, DIRECTOR HELEN JANE BUCKTROUT
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE BUCKTROUT
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-03-04PSC04Change of details for Mr Lee John Bucktrout as a person with significant control on 2022-03-04
2022-03-04CH01Director's details changed for Mr Lee John Bucktrout on 2022-03-04
2022-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MISS OLIMPIA PALMERINA FESTA on 2022-03-04
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29RP04AP01Second filing of director appointment of Mr Paul Taylor
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-04-08AP03Appointment of Miss Olimpia Palmerina Festa as company secretary on 2021-03-01
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CH01Director's details changed for Mr John Bucktrout on 2020-11-01
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 040891560002
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-01CH01Director's details changed for Mr Lee John Bucktrout on 2019-09-28
2019-09-30CH01Director's details changed for Mr John Bucktrout on 2019-09-28
2019-05-03AP01DIRECTOR APPOINTED MR GUY SCOTT VINEHILL-CLIFFE
2019-04-17SH06Cancellation of shares. Statement of capital on 2019-04-01 GBP 2,595
2019-04-17SH03Purchase of own shares
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MORING
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-03TM02Termination of appointment of Marta Reynolds on 2018-09-01
2018-07-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARTA DOBROWOLSKA on 2018-04-11
2018-01-10CH01Director's details changed for Mr John Bucktrout on 2018-01-08
2017-10-24LATEST SOC24/10/17 STATEMENT OF CAPITAL;GBP 2628
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-19AD03Registers moved to registered inspection location of 30 Upper High Street Thame Oxfordshire OX9 3EZ
2016-10-19AD02Register inspection address changed to 30 Upper High Street Thame Oxfordshire OX9 3EZ
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 2628
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-18TM02Termination of appointment of John Bucktrout on 2016-04-01
2016-10-17AP03Appointment of Miss Marta Dobrowolska as company secretary on 2016-04-01
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-10-12
2016-06-20ANNOTATIONClarification
2016-04-28AP01DIRECTOR APPOINTED MR MICHAEL DOUGLAS WOODS
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2628
2015-10-15AR0112/10/15 FULL LIST
2015-10-15AR0112/10/15 FULL LIST
2015-09-25AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2628
2015-03-31SH0131/03/15 STATEMENT OF CAPITAL GBP 2628
2014-11-25RES01ADOPT ARTICLES 30/09/2014
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2598
2014-10-15AR0112/10/14 FULL LIST
2014-08-05AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2598
2013-10-28AR0112/10/13 FULL LIST
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-14AR0112/10/12 FULL LIST
2011-10-19AR0112/10/11 FULL LIST
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-29AP03SECRETARY APPOINTED MR JOHN BUCKTROUT
2010-10-12AR0112/10/10 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED MS HELEN JANE BUCKTROUT
2010-10-12SH0101/10/09 STATEMENT OF CAPITAL GBP 2598
2010-08-04AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-14AR0112/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MORING / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN BUCKTROUT / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BUCKTROUT / 12/10/2009
2009-09-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY HELEN BUCKTROUT
2008-11-10363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-31363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-02363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-08-2388(2)RAD 03/07/06-03/07/06 £ SI 3@1=3 £ IC 2595/2598
2006-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-21169£ IC 3350/2595 15/05/06 £ SR 755@1=755
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-30RES12VARYING SHARE RIGHTS AND NAMES
2006-01-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-21363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-11-0788(2)RAD 29/06/05--------- £ SI 1000@1=1000 £ IC 2350/3350
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-0588(2)RAD 06/12/04--------- £ SI 750@1=750 £ IC 1600/2350
2004-11-2588(2)RAD 06/11/04--------- £ SI 1500@1=1500 £ IC 100/1600
2004-11-03363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS; AMEND
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-18363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 45 HARRIES WAY HOLMER GREEN HIGH WYCOMBE BUCKINGHAMSHIRE HP15 6DE
2004-06-14287REGISTERED OFFICE CHANGED ON 14/06/04 FROM: 45 HARRIES WAY, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE HP15 6DE
2003-11-06363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-06363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2002-10-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-24363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-02363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-12-1388(2)RAD 06/11/00--------- £ SI 99@1=99 £ IC 1/100
2000-11-13225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2000-10-12288bSECRETARY RESIGNED
2000-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation




Licences & Regulatory approval
We could not find any licences issued to UK POSTINGS 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 UK POSTINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK POSTINGS LIMITED

Intangible Assets
Patents
We have not found any records of UK POSTINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK POSTINGS LIMITED
Trademarks
We have not found any records of UK POSTINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK POSTINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53100 - Postal activities under universal service obligation) as UK POSTINGS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for UK POSTINGS LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 28 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 13,75001/Jun/2012
Aylesbury Vale District Council Unit 28 Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 13,75001/Jun/2012
Unit 18, Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 12,25023/Jun/2005
Aylesbury Vale District Council Unit 18, Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 12,25023/Jun/2005
Unit 19, Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 11,75001/Jul/2003
Aylesbury Vale District Council Unit 19, Wornal Park, Menmarsh Road, Worminghall, Aylesbury, Bucks, HP18 9PH 11,75001/Jul/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by UK POSTINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0139201040Plates, sheets, film, foil and strip, of non-cellular polymers of ethylene, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm (other than self-adhesive, and wall and ceiling coverings of heading 3918)
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-02-0149111010Commercial catalogues
2012-10-0119059090Pizzas, quiches and other unsweetened bakers' wares (excl. crispbread, gingerbread and the like, sweet biscuits, waffles and wafers, rusks and similar toasted products, bread, communion wafers, empty cachets for pharmaceutical use, sealing wafers, rice paper and similar products)
2011-04-0149119900Printed matter, n.e.s.
2011-03-0149119900Printed matter, n.e.s.
2011-02-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-08-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK POSTINGS 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 UK POSTINGS 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.