POST POST CIC

Register to unlock more data on OkredoRegister

POST POST CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09073447

Incorporation date

05/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Birley Town Hall Annexe, Birley Street, Preston, Lancashire PR1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2023)
dot icon03/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/10/2025
Appointment of Mr Charles Hugh Quick as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mrs Jenny Claire Rutter as a director on 2025-10-01
dot icon01/10/2025
Appointment of Mr Jeremy Scott Rowlands as a director on 2025-10-01
dot icon20/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon14/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon21/11/2024
Termination of appointment of Jayne Margaret Simpson as a director on 2024-11-21
dot icon21/11/2024
Cessation of Stewart Neil Houlker-Collinge as a person with significant control on 2024-11-21
dot icon23/10/2024
Termination of appointment of Stewart Neil Houlker-Collinge as a director on 2024-10-23
dot icon31/07/2024
Appointment of Mrs Jayne Margaret Simpson as a director on 2024-07-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon08/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/06/2023
Director's details changed for Mr Stewart Neil Houlker-Collinge on 2023-05-27
dot icon08/06/2023
Change of details for Mr Stewart Neil Houlker-Collinge as a person with significant control on 2023-05-27
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon15/02/2023
Notification of Robert Paul Mullender-Ross as a person with significant control on 2022-08-26
dot icon15/02/2023
Notification of Stewart Neil Houlker-Collinge as a person with significant control on 2022-08-26
dot icon01/02/2023
Termination of appointment of Benedict Rutherford as a director on 2023-02-02
dot icon01/02/2023
Cessation of Benedict Rutherford as a person with significant control on 2023-02-02
dot icon31/01/2023
Memorandum and Articles of Association
dot icon31/01/2023
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birchall, Matthew
Director
05/06/2014 - 07/02/2022
-
Rutherford, Benedict
Director
04/06/2014 - 01/02/2023
-
Fletcher, Stephanie
Director
05/06/2014 - 23/10/2021
-
Rowlands, Jeremy Scott
Director
01/10/2025 - Present
22
Simpson, Jayne Margaret
Director
31/07/2024 - 21/11/2024
4

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POST POST CIC

POST POST CIC is an(a) Active company incorporated on 05/06/2014 with the registered office located at The Birley Town Hall Annexe, Birley Street, Preston, Lancashire PR1 2QE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POST POST CIC?

toggle

POST POST CIC is currently Active. It was registered on 05/06/2014 .

Where is POST POST CIC located?

toggle

POST POST CIC is registered at The Birley Town Hall Annexe, Birley Street, Preston, Lancashire PR1 2QE.

What does POST POST CIC do?

toggle

POST POST CIC operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for POST POST CIC?

toggle

The latest filing was on 03/04/2026: Total exemption full accounts made up to 2025-06-30.