Company NameThe Posh Store Ltd
DirectorPaul Anthony Chadwick
Company StatusActive
Company Number07178315
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Paul Anthony Chadwick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gelders Gelders Clough Park
Ashworth Road
Heywood
Lancashire
OL10 4BD
Secretary NameMs Gail Lesley Owen
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address54 Wordsworth Avenue
Bury
Greater Manchester
BL9 9QX

Location

Registered AddressOakleigh Cottage
Ashworth Road
Rochdale
OL11 5UP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gail Lesley Owen
50.00%
Ordinary
1 at £1Paul Anthony Chadwick
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,350
Cash£4,463
Current Liabilities£15,813

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
24 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 April 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Gelderwood Country Park Ashworth Road Heywood Lancs England to Oakleigh Cottage Ashworth Road Rochdale OL11 5UP on 4 April 2022 (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
27 September 2021Previous accounting period extended from 30 December 2020 to 31 December 2020 (1 page)
4 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
20 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
22 August 2018Change of details for Mr Paul Anthony Chadwick as a person with significant control on 20 August 2018 (2 pages)
21 August 2018Registered office address changed from The Gelders Gelder Clough Park Ashworth Road Heywood Lancashire OL10 4BD to Gelderwood Country Park Ashworth Road Heywood Lancs on 21 August 2018 (1 page)
13 July 2018Total exemption full accounts made up to 30 December 2017 (4 pages)
9 April 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 30 December 2016 (4 pages)
31 July 2017Total exemption full accounts made up to 30 December 2016 (4 pages)
13 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
20 July 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
12 February 2015Registered office address changed from 54 Wordsworth Avenue Bury Greater Manchester BL9 9QX to The Gelders Gelder Clough Park Ashworth Road Heywood Lancashire OL10 4BD on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 54 Wordsworth Avenue Bury Greater Manchester BL9 9QX to The Gelders Gelder Clough Park Ashworth Road Heywood Lancashire OL10 4BD on 12 February 2015 (1 page)
29 January 2015Termination of appointment of Gail Lesley Owen as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Gail Lesley Owen as a secretary on 29 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
27 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
30 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
4 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 January 2012Previous accounting period shortened from 31 March 2012 to 30 December 2011 (1 page)
9 January 2012Previous accounting period shortened from 31 March 2012 to 30 December 2011 (1 page)
21 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 29 March 2011 (2 pages)
30 March 2011Accounts for a dormant company made up to 29 March 2011 (2 pages)
4 March 2010Incorporation (23 pages)
4 March 2010Incorporation (23 pages)