Posbury Ltd LIVERPOOL


Founded in 2015, Posbury, classified under reg no. 09758421 is an active company. Currently registered at 24a Ardrossan Road L4 7XR, Liverpool the company has been in the business for 9 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has one director. Mohammed A., appointed on 29 February 2024. There are currently no secretaries appointed. As of 18 April 2024, there were 15 ex directors - Gary K., Steven H. and others listed below. There were no ex secretaries.

Posbury Ltd Address / Contact

Office Address 24a Ardrossan Road
Town Liverpool
Post code L4 7XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758421
Date of Incorporation Wed, 2nd Sep 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Mohammed A.

Position: Director

Appointed: 29 February 2024

Gary K.

Position: Director

Appointed: 26 May 2020

Resigned: 29 February 2024

Steven H.

Position: Director

Appointed: 21 October 2019

Resigned: 26 May 2020

Cory P.

Position: Director

Appointed: 13 May 2019

Resigned: 21 October 2019

James W.

Position: Director

Appointed: 01 November 2018

Resigned: 13 May 2019

Alexander H.

Position: Director

Appointed: 26 June 2018

Resigned: 01 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 June 2018

Jonathan M.

Position: Director

Appointed: 26 March 2018

Resigned: 05 April 2018

Christopher C.

Position: Director

Appointed: 10 November 2017

Resigned: 26 March 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 10 November 2017

Craig B.

Position: Director

Appointed: 16 November 2016

Resigned: 05 April 2017

Justin D.

Position: Director

Appointed: 09 August 2016

Resigned: 16 November 2016

Daniel L.

Position: Director

Appointed: 22 March 2016

Resigned: 09 August 2016

Declan C.

Position: Director

Appointed: 14 December 2015

Resigned: 22 March 2016

Jake W.

Position: Director

Appointed: 09 November 2015

Resigned: 14 December 2015

Terence D.

Position: Director

Appointed: 02 September 2015

Resigned: 09 November 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 11 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gary K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steven H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary K.

Notified on 26 May 2020
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

Notified on 21 October 2019
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cory P.

Notified on 13 May 2019
Ceased on 21 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James W.

Notified on 1 November 2018
Ceased on 13 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander H.

Notified on 26 June 2018
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 26 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 26 March 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 10 November 2017
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Justin D.

Notified on 9 August 2016
Ceased on 16 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1       
Balance Sheet
Current Assets115911111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors  58     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 31st, May 2023
Free Download (5 pages)

Company search