Uk Postings Limited AYLESBURY


Uk Postings started in year 2000 as Private Limited Company with registration number 04089156. The Uk Postings company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aylesbury at Unit 19 Wornal Park. Postal code: HP18 9JX.

At the moment there are 5 directors in the the company, namely Guy V., Paul T. and Michael W. and others. In addition one secretary - Olimpia F. - 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.

Uk Postings Limited Address / Contact

Office Address Unit 19 Wornal Park
Office Address2 Worminghall
Town Aylesbury
Post code HP18 9JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089156
Date of Incorporation Thu, 12th Oct 2000
Industry Postal activities under universal service obligation
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Olimpia F.

Position: Secretary

Appointed: 01 March 2021

Guy V.

Position: Director

Appointed: 16 April 2019

Paul T.

Position: Director

Appointed: 17 July 2018

Michael W.

Position: Director

Appointed: 01 May 2015

John B.

Position: Director

Appointed: 06 October 2004

Lee B.

Position: Director

Appointed: 12 October 2000

Marta R.

Position: Secretary

Appointed: 01 April 2016

Resigned: 01 September 2018

John B.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 April 2016

Helen B.

Position: Director

Appointed: 01 November 2009

Resigned: 19 August 2022

Paul M.

Position: Director

Appointed: 24 December 2004

Resigned: 18 February 2019

Julie B.

Position: Director

Appointed: 12 October 2000

Resigned: 17 September 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2000

Resigned: 12 October 2000

Helen B.

Position: Secretary

Appointed: 12 October 2000

Resigned: 25 February 2009

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Lee B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lee B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 32967 12440 597109 031410 879909 6431 295 671
Current Assets1 191 9031 277 3341 387 6051 157 5261 894 4482 396 1302 580 528
Debtors36 5031 190 2511 328 7901 023 7861 464 5161 461 2361 265 060
Net Assets Liabilities493 431591 216561 247605 741606 835864 342841 602
Other Debtors516 237120 97678 79974 346108 575116 18159 276
Property Plant Equipment158 457166 894166 399153 167107 11794 068130 066
Total Inventories16 72219 95918 21824 70919 05325 251 
Other
Accrued Liabilities Deferred Income10 74529 72213 29411 52146 73545 479221 821
Accumulated Depreciation Impairment Property Plant Equipment409 877462 013516 251566 035613 628592 883597 041
Additions Other Than Through Business Combinations Property Plant Equipment 60 57153 74336 5521 54326 20579 587
Amounts Owed By Group Undertakings 553 15585885885820 85852 813
Amounts Owed To Group Undertakings   2 7009 2365 60929 142
Average Number Employees During Period 283030302627
Bank Borrowings Overdrafts87 888   181 819156 364112 728
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment21 41544 58832 42125 19519 57915 21511 824
Corporation Tax Payable 51 041     
Creditors6 02931 88645 49125 571186 330156 364112 728
Finance Lease Liabilities Present Value Total6 02931 88645 49125 5714 5114 509 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 66 31312 20086 75637 18138 22138 221
Increase From Depreciation Charge For Year Property Plant Equipment 52 13654 23849 78439 96936 48134 819
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    7 624  
Net Current Assets Liabilities371 179486 087466 720503 351705 585949 095856 779
Number Equity Instruments Outstanding Share-based Payment Arrangement1 0781 0781 0781 0781 0781 078 
Number Shares Issued Fully Paid 2 5952 595    
Other Creditors20 87922 31717 39715 32319 35128 09825 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 22630 661
Other Disposals Property Plant Equipment     60 00039 431
Other Taxation Social Security Payable102 539128 516148 06992 748209 134131 38189 577
Par Value Share 11    
Prepayments Accrued Income8 3318 91655 13134 00329 78926 17947 454
Property Plant Equipment Gross Cost568 336628 907682 650719 202720 745686 951727 107
Provisions For Liabilities Balance Sheet Subtotal30 17629 87926 38125 20619 53722 45732 515
Total Assets Less Current Liabilities529 636652 981633 119656 518812 7021 043 163986 845
Trade Creditors Trade Payables576 498544 821723 284512 852839 7121 188 3231 314 265
Trade Debtors Trade Receivables474 284507 204641 862496 596652 071522 206720 792
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement595959595959 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (12 pages)

Company search

Advertisements