Geopost Uk LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 26, 2013)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
MAYNE NICKLESS(U.K)LIMITED
GEOPOST (UK) LIMITED
Company type Private Limited Company , Active Company Number 00732993 Record last updated Sunday, February 4, 2024 11:53:27 AM UTC Official Address 6979 Po Box Roebuck Lane Smethwick Locality Smethwick Region Sandwell, England Postal Code B661BN Sector Freight transport by road
Visits GEOPOST UK LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2013-10 2014-8 2019-6 2020-1 2020-2 2020-5 2021-10 2022-10 2022-12 2024-7 2024-9 2024-10 2025-3 0 1 2 3 Searches GEOPOST UK LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2013-9 2016-5 2022-10 0 1 2 Document Type Publication date Download link Registry Jan 29, 2024 Appointment of a man as Director and Executive Vice President Registry Dec 16, 2023 Resignation of one Director (a man) Registry Dec 14, 2023 Appointment of a person as Shareholder (Above 75%) Registry Dec 14, 2023 Resignation of one Individual Or Entity With Significant Influence Or Control Registry Jan 1, 2023 Resignation of one Director (a man) Registry Jan 1, 2023 Appointment of a man as Chief Operating Officer and Director Registry Mar 15, 2022 Resignation of one Secretary (a man) Registry Mar 15, 2022 Appointment of a man as Secretary Registry Jun 30, 2021 Resignation of one Director (a man) Registry Mar 29, 2021 Appointment of a woman as Director Registry Mar 29, 2021 Resignation of one Director (a man) Registry Nov 16, 2020 Two appointments: a woman and a man Registry Jun 16, 2020 Appointment of a man as Director and Company Director Registry May 25, 2020 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Significant Influence Or Control Registry Dec 17, 2014 Appointment of a man as Director and Director Of Networks Services Registry Dec 5, 2013 Annual return Financials Sep 26, 2013 Annual accounts Registry Sep 12, 2013 Registration of a charge / charge code Registry Dec 4, 2012 Annual return Financials Oct 1, 2012 Annual accounts Registry Mar 1, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 12, 2011 Annual return Financials Oct 4, 2011 Annual accounts Registry Dec 16, 2010 Annual return Registry Nov 23, 2010 Change of particulars for director Financials Sep 28, 2010 Annual accounts Registry Apr 16, 2010 Appointment of a man as Director Registry Mar 31, 2010 Resignation of one Director Registry Mar 31, 2010 Appointment of a man as Executive Director, Central Operations and Director Registry Nov 30, 2009 Annual return Registry Nov 30, 2009 Change of particulars for director Registry Nov 27, 2009 Change of particulars for director 7329... Financials Oct 31, 2009 Annual accounts Registry Jul 13, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 22, 2008 Annual return Registry Dec 21, 2008 Notice of change of directors or secretaries or in their particulars Registry Dec 21, 2008 Notice of change of directors or secretaries or in their particulars 7329... Financials Oct 31, 2008 Annual accounts Registry Aug 14, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 5, 2008 Appointment of a man as Director Registry Apr 5, 2008 Resignation of a director Registry Apr 5, 2008 Resignation of a director 7329... Registry Mar 31, 2008 Appointment of a man as Finance Director and Director Registry Mar 30, 2008 Resignation of 2 people: a man and a woman Registry Nov 28, 2007 Annual return Financials Oct 30, 2007 Annual accounts Registry Feb 13, 2007 Resignation of a director Registry Dec 18, 2006 Annual return Registry Nov 22, 2006 Resignation of one Director (a man) and one Exec Vice President Geopost Sa Financials Nov 7, 2006 Annual accounts Registry Sep 12, 2006 Appointment of a director Registry Jul 20, 2006 Appointment of a man as Director and Ceo Registry Dec 13, 2005 Annual return Financials Oct 31, 2005 Annual accounts Registry Oct 17, 2005 Resignation of a director Registry Sep 29, 2005 Resignation of one Director (a man) and one Executive Vice President Registry Feb 4, 2005 Notice of change of directors or secretaries or in their particulars Registry Feb 4, 2005 Notice of change of directors or secretaries or in their particulars 7329... Registry Feb 4, 2005 Notice of change of directors or secretaries or in their particulars Registry Dec 11, 2004 Annual return Financials Oct 30, 2004 Annual accounts Registry Apr 17, 2004 Resignation of a director Registry Apr 5, 2004 Resignation of one Chief Executive and one Director (a man) Registry Dec 12, 2003 Annual return Financials Oct 30, 2003 Annual accounts Registry Oct 23, 2003 Particulars of a mortgage or charge Registry Sep 9, 2003 Notice of change of directors or secretaries or in their particulars Registry Jan 6, 2003 Appointment of a director Registry Dec 30, 2002 Annual return Registry Dec 30, 2002 Resignation of a director Registry Dec 18, 2002 Resignation of one Director Of Strategic Developm and one Director (a man) Financials Oct 26, 2002 Annual accounts Registry Apr 15, 2002 Appointment of a director Registry Apr 15, 2002 Appointment of a director 7329... Registry Mar 19, 2002 Two appointments: 2 men Registry Dec 14, 2001 Annual return Registry Oct 8, 2001 Resignation of a director Registry Aug 31, 2001 Resignation of one Company Chairman and one Director (a man) Registry Feb 6, 2001 Company name change Registry Feb 6, 2001 Change of name certificate Registry Jan 20, 2001 Appointment of a director Registry Jan 16, 2001 Change of accounting reference date Registry Jan 12, 2001 Appointment of a director Registry Jan 4, 2001 Appointment of a director 7329... Registry Jan 3, 2001 Company name change Registry Jan 3, 2001 Change of name certificate Registry Dec 20, 2000 Three appointments: 3 men Registry Dec 14, 2000 Annual return Registry Dec 13, 2000 Resignation of a director Financials Sep 28, 2000 Annual accounts Registry Dec 17, 1999 Annual return Registry Nov 24, 1999 Notice of change of directors or secretaries or in their particulars Registry Nov 5, 1999 Appointment of a secretary Registry Nov 5, 1999 Resignation of a director Registry Nov 5, 1999 Appointment of a director Registry Oct 30, 1999 Appointment of a man as Finance Director and Secretary Registry Oct 29, 1999 Resignation of one Accountant and one Director (a man) Registry Oct 28, 1999 Resignation of a director Registry Oct 7, 1999 Resignation of one Director Of Human Resources and one Director (a man)