Dotpost Ltd BATH


Founded in 1987, Dotpost, classified under reg no. 02172886 is an active company. Currently registered at St Peter's Park Wells Road BA3 3UP, Bath the company has been in the business for thirty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since October 4, 2013 Dotpost Ltd is no longer carrying the name Cfh Print Management Services.

The company has 3 directors, namely William M., Joanne H. and Adam H.. Of them, William M., Joanne H., Adam H. have been with the company the longest, being appointed on 22 January 2019. At present 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.

Dotpost Ltd Address / Contact

Office Address St Peter's Park Wells Road
Office Address2 Radstock
Town Bath
Post code BA3 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02172886
Date of Incorporation Thu, 1st Oct 1987
Industry Dormant Company
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (255 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

William M.

Position: Director

Appointed: 22 January 2019

Joanne H.

Position: Director

Appointed: 22 January 2019

Adam H.

Position: Director

Appointed: 22 January 2019

Christopher T.

Position: Secretary

Resigned: 01 November 1991

David B.

Position: Director

Appointed: 13 September 1999

Resigned: 26 February 2019

David B.

Position: Secretary

Appointed: 13 September 1999

Resigned: 26 February 2019

David M.

Position: Director

Appointed: 17 August 1998

Resigned: 13 September 1999

David M.

Position: Secretary

Appointed: 01 November 1991

Resigned: 13 September 1999

Jonathan M.

Position: Director

Appointed: 01 November 1991

Resigned: 17 August 1998

Christopher T.

Position: Director

Appointed: 08 April 1991

Resigned: 23 April 1994

Geoffrey B.

Position: Director

Appointed: 08 April 1991

Resigned: 20 April 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Cfh Docmail Ltd from Radstock, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is David B. This PSC .

Cfh Docmail Ltd

St Peter's Park Wells Road, Radstock, BA3 3UP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01716891
Notified on 6 April 2016
Nature of control: 75,01-100% shares

David B.

Notified on 6 April 2016
Ceased on 26 February 2019
Nature of control: right to appoint and remove directors

Company previous names

Cfh Print Management Services October 4, 2013
Aspects Of Print And Paper December 9, 1998
Cfh Visionprint August 17, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Net Assets Liabilities-728 644-728 644
Other
Creditors728 644728 644
Net Current Assets Liabilities-728 644-728 644
Total Assets Less Current Liabilities-728 644-728 644

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to March 31, 2023
filed on: 10th, August 2023
Free Download (6 pages)

Company search

Advertisements