POS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 9EX

Company number 01831160
Status Active
Incorporation Date 9 July 1984
Company Type Private Limited Company
Address MILL FORD, PHOEBE LANE MILLS, HALIFAX, WEST YORKSHIRE, HX3 9EX
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 63990 - Other information service activities n.e.c., 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 34,594 . The most likely internet sites of POS LIMITED are www.pos.co.uk, and www.pos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Pos Limited is a Private Limited Company. The company registration number is 01831160. Pos Limited has been working since 09 July 1984. The present status of the company is Active. The registered address of Pos Limited is Mill Ford Phoebe Lane Mills Halifax West Yorkshire Hx3 9ex. . HARTLEY, Keith is a Secretary of the company. HARTLEY, Keith is a Director of the company. STIRZAKER, Glynn is a Director of the company. Secretary HARTLEY, Allan has been resigned. Secretary HARTLEY, Glenda Margaret has been resigned. Director ALLEN, Clifford has been resigned. Director BEALE, James Morrison has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HARTLEY, Keith
Appointed Date: 04 November 2000

Director
HARTLEY, Keith

76 years old

Director
STIRZAKER, Glynn

76 years old

Resigned Directors

Secretary
HARTLEY, Allan
Resigned: 04 November 2000
Appointed Date: 18 February 1992

Secretary
HARTLEY, Glenda Margaret
Resigned: 18 February 1992

Director
ALLEN, Clifford
Resigned: 09 March 1992
73 years old

Director
BEALE, James Morrison
Resigned: 21 December 2000
64 years old

Persons With Significant Control

Mr Keith Hartley
Notified on: 1 July 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

POS LIMITED Events

28 Nov 2016
Confirmation statement made on 2 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 34,594

03 Oct 2015
Compulsory strike-off action has been discontinued
30 Sep 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 84 more events
16 Sep 1986
Director resigned;new director appointed

13 May 1986
Return made up to 27/03/86; full list of members

19 Jul 1985
Company name changed\certificate issued on 19/07/85
17 Apr 1985
Company name changed\certificate issued on 17/04/85
09 Jul 1984
Incorporation

POS LIMITED Charges

31 August 1989
Debenture
Delivered: 14 September 1989
Status: Outstanding
Persons entitled: Mercia Services Limited
Description: All interest or estates of the company in any f/h, l/h…
19 October 1988
Single debenture
Delivered: 31 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…