Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POSTERFLAIR LIMITED
Company Information for

POSTERFLAIR LIMITED

THE MILL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH,
Company Registration Number
03349626
Private Limited Company
Active

Company Overview

About Posterflair Ltd
POSTERFLAIR LIMITED was founded on 1997-04-10 and has its registered office in Oswestry. The organisation's status is listed as "Active". Posterflair Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
POSTERFLAIR LIMITED
 
Legal Registered Office
THE MILL
MORTON
OSWESTRY
SHROPSHIRE
SY10 8BH
Other companies in SY10
 
Filing Information
Company Number 03349626
Company ID Number 03349626
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSTERFLAIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POSTERFLAIR LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LEA HAYCOCK
Company Secretary 2010-11-01
STEPHEN LLOYD KYNASTON
Director 2017-01-03
WILLIAM DAVID LLOYD
Director 1997-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSEY PATRICIA POLLARD
Company Secretary 1997-04-11 2010-11-01
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-04-10 1997-04-11
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-04-10 1997-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LLOYD KYNASTON LEESOUTH LIMITED Director 2018-08-10 CURRENT 1983-06-08 Active
STEPHEN LLOYD KYNASTON LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2017-01-03 CURRENT 2007-07-31 Active
STEPHEN LLOYD KYNASTON SMARTSTAGE LIMITED Director 2017-01-03 CURRENT 1995-05-09 Active
STEPHEN LLOYD KYNASTON O.G. GRIFFITHS & SONS LIMITED Director 2017-01-03 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON NUT TREE FARM LIMITED Director 2017-01-03 CURRENT 2008-03-28 Active
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY LIMITED Director 2016-12-16 CURRENT 2012-05-31 Active
STEPHEN LLOYD KYNASTON DEEMAK INTERNATIONAL LIMITED Director 2016-04-20 CURRENT 2005-12-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON HIGHBURY POULTRY FARM PRODUCE LIMITED Director 2016-04-20 CURRENT 1975-04-23 Active
STEPHEN LLOYD KYNASTON WELCO ACQUISITIONS LIMITED Director 2015-12-22 CURRENT 2014-11-04 Active
STEPHEN LLOYD KYNASTON UK SPORTS RETAIL LTD Director 2015-05-18 CURRENT 2010-12-22 Active
STEPHEN LLOYD KYNASTON PAL MEDIA LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON PAL HIRE LIMITED Director 2015-05-18 CURRENT 2006-10-23 Active
STEPHEN LLOYD KYNASTON PAL CONCEPT CENTRE LIMITED Director 2015-05-18 CURRENT 2012-08-17 Active
STEPHEN LLOYD KYNASTON MVH MEDIA LIMITED Director 2015-05-18 CURRENT 2013-06-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON LAF HOLDINGS LIMITED Director 2014-11-24 CURRENT 2007-03-30 Active
STEPHEN LLOYD KYNASTON MALPASS FORTY ONE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FOUR LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY TWO LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FORTY FIVE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS FIFTY LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY NINE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY THREE LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY EIGHT LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SEVEN LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY SIX LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY SIX LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY NINE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY SEVEN LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FORTY LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY EIGHT LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON READY FOODS LIMITED Director 2012-02-28 CURRENT 2005-08-17 Active
STEPHEN LLOYD KYNASTON MALPASS TWENTY FOUR LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SIX LIMITED Director 2012-01-04 CURRENT 2010-10-12 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY FOUR LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY SEVEN LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY TWO LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY THREE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY THREE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY NINE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS THIRTY LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY EIGHT LIMITED Director 2012-01-04 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON MALPASS TWENTY ONE LIMITED Director 2012-01-04 CURRENT 2010-10-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY FIVE LIMITED Director 2012-01-04 CURRENT 2010-10-13 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY FIVE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS THIRTY ONE LIMITED Director 2012-01-04 CURRENT 2011-09-27 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS TWENTY TWO LIMITED Director 2012-01-01 CURRENT 2010-10-13 Dissolved 2014-03-18
STEPHEN LLOYD KYNASTON SEAFEAST LIMITED Director 2011-12-09 CURRENT 1983-09-30 Active
STEPHEN LLOYD KYNASTON MALPASS THREE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MEADOWVALE FOODS LTD Director 2011-12-09 CURRENT 1989-09-06 Active
STEPHEN LLOYD KYNASTON COUNTRY STYLE CHICKEN LIMITED Director 2011-12-09 CURRENT 1992-04-28 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ARTHUR BARRAS FOODS LTD. Director 2011-12-09 CURRENT 1989-02-07 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS NINE LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON ORIENTAL HARVEST LIMITED Director 2011-12-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MALPASS FOURTEEN LIMITED Director 2011-12-09 CURRENT 2010-03-12 Active - Proposal to Strike off
STEPHEN LLOYD KYNASTON MVH LIMITED Director 2011-11-08 CURRENT 2002-04-03 Active
STEPHEN LLOYD KYNASTON QUINTA MANAGEMENT LIMITED Director 2010-11-24 CURRENT 2010-11-24 Dissolved 2014-05-06
STEPHEN LLOYD KYNASTON BRC SQUARE GRIP LIMITED Director 2009-01-01 CURRENT 1992-11-26 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON CAPITAL STRUCTURES LIMITED Director 2009-01-01 CURRENT 2000-04-12 Dissolved 2013-08-16
STEPHEN LLOYD KYNASTON WELDGRIP LIMITED Director 2009-01-01 CURRENT 1946-01-12 Dissolved 2014-03-27
STEPHEN LLOYD KYNASTON S.G. INDUSTRIES LIMITED Director 2009-01-01 CURRENT 1988-08-26 Dissolved 2013-10-01
WILLIAM DAVID LLOYD NUT TREE FARM LIMITED Director 2008-03-28 CURRENT 2008-03-28 Active
WILLIAM DAVID LLOYD LLOYD'S ANIMAL FEEDS (FUTURES) LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active
WILLIAM DAVID LLOYD LAF HOLDINGS LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
WILLIAM DAVID LLOYD MVH LIMITED Director 2002-04-03 CURRENT 2002-04-03 Active
WILLIAM DAVID LLOYD SMARTSTAGE LIMITED Director 1995-05-16 CURRENT 1995-05-09 Active
WILLIAM DAVID LLOYD LEESOUTH LIMITED Director 1991-11-22 CURRENT 1983-06-08 Active
WILLIAM DAVID LLOYD RON SAUNDERS LIMITED Director 1991-02-07 CURRENT 1991-01-28 Active
WILLIAM DAVID LLOYD O.G. GRIFFITHS & SONS LIMITED Director 1990-12-31 CURRENT 1989-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-03AP01DIRECTOR APPOINTED MR STEPHEN LLOYD KYNASTON
2016-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-09AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-24AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/11 FROM Park House Park Plaza Knights Way Battlefield Enterprise Park Shrewsbury Salop SY1 3AF
2011-04-11AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-11-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNDSEY POLLARD
2010-11-04AP03Appointment of Mr Stephen Lea Haycock as company secretary
2010-04-12AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-09CH01Director's details changed for William David Lloyd on 2010-03-31
2010-04-09CH03SECRETARY'S DETAILS CHNAGED FOR LYNDSEY PATRICIA POLLARD on 2010-03-31
2010-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-27363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-15363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-14363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-19287REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 5 CLAREMONT BUILDINGS CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2002-06-02363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-06-18363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-07363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-22363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-19363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-07-03225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-04-29288bSECRETARY RESIGNED
1997-04-29288bDIRECTOR RESIGNED
1997-04-29288aNEW SECRETARY APPOINTED
1997-04-29288aNEW DIRECTOR APPOINTED
1997-04-29287REGISTERED OFFICE CHANGED ON 29/04/97 FROM: ASPECT HOUSE 135/137 CITY ROAD LONDON EC1V 1JB
1997-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to POSTERFLAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POSTERFLAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POSTERFLAIR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POSTERFLAIR LIMITED

Intangible Assets
Patents
We have not found any records of POSTERFLAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POSTERFLAIR LIMITED
Trademarks
We have not found any records of POSTERFLAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSTERFLAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as POSTERFLAIR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where POSTERFLAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POSTERFLAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POSTERFLAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.