Citipost Limited ERITH


Citipost started in year 1997 as Private Limited Company with registration number 03451070. The Citipost company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Erith at 51 Hailey Road. Postal code: DA18 4AA. Since 2012-12-19 Citipost Limited is no longer carrying the name Citipost Amp.

At the moment there are 4 directors in the the company, namely Sharon H., Gregory C. and Daniel C. and others. In addition one secretary - Lisa B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Citipost Limited Address / Contact

Office Address 51 Hailey Road
Town Erith
Post code DA18 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03451070
Date of Incorporation Thu, 16th Oct 1997
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Sharon H.

Position: Director

Appointed: 18 December 2020

Lisa B.

Position: Secretary

Appointed: 06 April 2012

Gregory C.

Position: Director

Appointed: 01 October 2006

Daniel C.

Position: Director

Appointed: 01 October 2006

Daniel C.

Position: Director

Appointed: 18 March 2002

Linda C.

Position: Director

Appointed: 17 October 2015

Resigned: 17 October 2017

Lisa B.

Position: Secretary

Appointed: 01 July 2007

Resigned: 01 July 2007

Thomas D.

Position: Director

Appointed: 01 November 2006

Resigned: 03 December 2012

Wendy C.

Position: Secretary

Appointed: 31 August 2002

Resigned: 01 July 2007

Michael E.

Position: Director

Appointed: 01 May 2002

Resigned: 02 June 2012

Kim M.

Position: Director

Appointed: 31 December 1999

Resigned: 03 December 2012

David B.

Position: Director

Appointed: 02 February 1998

Resigned: 15 March 2002

Susan G.

Position: Director

Appointed: 16 October 1997

Resigned: 31 December 1999

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 October 1997

Resigned: 16 October 1997

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1997

Resigned: 16 October 1997

Susan G.

Position: Secretary

Appointed: 16 October 1997

Resigned: 31 August 2002

Suzanne B.

Position: Director

Appointed: 16 October 1997

Resigned: 02 February 1998

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As BizStats researched, there is Citipost Holdings Limited from Erith, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Daniel C. This PSC has significiant influence or control over the company,. The third one is Gregory C., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Citipost Holdings Limited

51 Hailey Road, Erith, Warwickshire, DA18 4AA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10510505
Notified on 30 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Gregory C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Daniel C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Linda C.

Notified on 6 April 2016
Ceased on 17 October 2017
Nature of control: significiant influence or control

Daniel C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Citipost Amp December 19, 2012
Alternative Mail & Parcels November 11, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand119 122548 32844 215
Current Assets20 814 67324 597 45222 344 484
Debtors20 679 74424 034 73622 290 269
Net Assets Liabilities1 013 8901 608 4432 240 851
Other Debtors95 49842 48258 324
Property Plant Equipment694 094696 953609 677
Total Inventories15 80714 38810 000
Other
Audit Fees Expenses11 80012 10524 485
Taxation Compliance Services Fees 1 8002 000
Company Contributions To Money Purchase Plans Directors3 3033 3833 963
Director Remuneration165 472263 552484 284
Number Directors Accruing Benefits Under Money Purchase Scheme333
Accrued Liabilities Deferred Income2 095 0633 294 3402 463 025
Accumulated Amortisation Impairment Intangible Assets153 558153 558 
Accumulated Depreciation Impairment Property Plant Equipment1 121 4841 150 4551 238 056
Administrative Expenses8 764 0657 352 3568 024 458
Amounts Owed By Group Undertakings11 573 00313 114 64713 486 868
Amounts Owed To Group Undertakings124 663121 819121 819
Applicable Tax Rate191919
Average Number Employees During Period162145148
Comprehensive Income Expense-128 410594 553632 408
Corporation Tax Payable 55 780256 394
Cost Sales75 542 27382 782 84277 107 930
Creditors38 1243 04520 713 310
Current Tax For Period2 168105 740145 121
Depreciation Expense Property Plant Equipment127 661135 673126 225
Disposals Decrease In Depreciation Impairment Property Plant Equipment 106 70238 624
Disposals Property Plant Equipment 147 61366 641
Finance Lease Liabilities Present Value Total18 43535 4383 404
Fixed Assets694 094696 953609 677
Further Item Interest Expense Component Total Interest Expense  2 449
Future Minimum Lease Payments Under Non-cancellable Operating Leases209 779196 523281 068
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-10 353-1 462-11 175
Gain Loss On Disposals Property Plant Equipment-1 3498 1141 983
Gross Profit Loss7 196 5397 210 6118 806 890
Increase Decrease In Current Tax From Adjustment For Prior Periods2 168-49 9604 126
Increase From Depreciation Charge For Year Property Plant Equipment 135 673126 225
Intangible Assets Gross Cost153 558153 558 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts2 8792 7001 161
Interest Payable Similar Charges Finance Costs2 8792 7003 610
Merchandise15 80714 38810 000
Net Current Assets Liabilities357 920914 5351 631 174
Number Shares Issued Fully Paid 1 0001 000
Operating Profit Loss-123 363653 033785 265
Other Creditors98 370114 34979 793
Other Operating Income Format11 444 163794 7782 833
Other Taxation Social Security Payable5 383 0403 162 5031 621 796
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs95 95688 90888 534
Prepayments228 230320 754257 067
Profit Loss-128 410594 553632 408
Profit Loss On Ordinary Activities Before Tax-126 242650 333781 655
Property Plant Equipment Gross Cost1 815 5781 847 4081 847 733
Social Security Costs538 371512 333602 366
Staff Costs Employee Benefits Expense5 655 5814 734 8015 100 200
Tax Expense Credit Applicable Tax Rate-23 986123 563148 514
Tax Increase Decrease From Effect Capital Allowances Depreciation6 769-12 9786 266
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss16 61926 82932 792
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 16855 780149 247
Total Additions Including From Business Combinations Property Plant Equipment 179 44366 966
Total Assets Less Current Liabilities1 052 0141 611 4882 240 851
Total Operating Lease Payments86 172103 521112 974
Trade Creditors Trade Payables5 516 3856 759 8366 869 420
Trade Debtors Trade Receivables6 594 1907 120 2715 570 986
Turnover Revenue82 738 81289 993 45385 914 820
Wages Salaries5 021 2544 133 5604 409 300
Corporation Tax Recoverable3 939  
Dividends Paid30 638  
Dividends Paid On Shares Interim30 638  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (28 pages)

Company search

Advertisements