Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > POSTCARD COMPANY LIMITED - THE
Company Information for

POSTCARD COMPANY LIMITED - THE

45 NEWRY ROAD, ARMAGH, CO. ARMAGH, BT60 1ER,
Company Registration Number
NI030420
Private Limited Company
Active

Company Overview

About Postcard Company Limited - The
POSTCARD COMPANY LIMITED - THE was founded on 1996-02-02 and has its registered office in Armagh. The organisation's status is listed as "Active". Postcard Company Limited - The is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POSTCARD COMPANY LIMITED - THE
 
Legal Registered Office
45 NEWRY ROAD
ARMAGH
CO. ARMAGH
BT60 1ER
Other companies in BT79
 
Filing Information
Company Number NI030420
Company ID Number NI030420
Date formed 1996-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 15:54:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POSTCARD COMPANY LIMITED - THE
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 POSTCARD COMPANY LIMITED - THE

Current Directors
Officer Role Date Appointed
WILFRED ERIC VILLIERS
Company Secretary 1996-02-02
DAVID ALAN O'DONOGHUE
Director 2012-09-13
THOMAS RODNEY VILLIERS
Director 1996-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
WILFRED ERIC VILLIERS
Director 1996-02-02 2012-09-14

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
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH UPDATES
2021-12-2731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 51 Gortin Road Omagh County Tyrone BT79 7HZ
2019-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2019-02-05AP01DIRECTOR APPOINTED MRS GAIL KINDRED
2019-02-05TM02Termination of appointment of Wilfred Eric Villiers on 2019-02-02
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN O'DONOGHUE
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 500
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 500
2016-02-08AR0102/02/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 500
2015-03-16AR0102/02/15 ANNUAL RETURN FULL LIST
2014-10-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 500
2014-02-10AR0102/02/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-11AR0102/02/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED ERIC VILLIERS
2012-09-18AP01DIRECTOR APPOINTED DAVID ALAN O'DONOGHUE
2012-05-22AR0102/02/12 ANNUAL RETURN FULL LIST
2011-12-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-15AR0102/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-30MG01Particulars of a mortgage or charge / charge no: 2
2010-05-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-02AR0102/02/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRED ERIC VILLIERS / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RODNEY VILLIERS / 02/02/2010
2010-03-02CH03SECRETARY'S DETAILS CHNAGED FOR WILFRED ERIC VILLIERS on 2010-02-02
2010-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2010 FROM C/O GRAHAM & SONS LTD 51 GORTIN ROAD OMAGH CO TYRONE BT79 7HZ
2009-03-19371SR(NI)02/02/09
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-06-17371SR(NI)02/02/08
2008-01-17AC(NI)31/03/07 ANNUAL ACCTS
2007-03-15371SR(NI)02/02/07
2006-12-29AC(NI)31/03/06 ANNUAL ACCTS
2006-02-16AC(NI)31/03/05 ANNUAL ACCTS
2005-03-19371S(NI)02/02/05 ANNUAL RETURN SHUTTLE
2004-10-13AC(NI)31/03/04 ANNUAL ACCTS
2004-02-19371S(NI)02/02/04 ANNUAL RETURN SHUTTLE
2003-06-30AC(NI)31/03/03 ANNUAL ACCTS
2003-02-18371S(NI)02/02/03 ANNUAL RETURN SHUTTLE
2002-11-05AC(NI)31/03/02 ANNUAL ACCTS
2002-02-01371S(NI)02/02/02 ANNUAL RETURN SHUTTLE
2002-01-23AC(NI)31/03/01 ANNUAL ACCTS
2001-07-16G98-2(NI)RETURN OF ALLOT OF SHARES
2001-07-1698(3)(NI)PARS RE CON RE SHARES
2001-02-11371S(NI)02/02/01 ANNUAL RETURN SHUTTLE
2000-12-12AC(NI)31/03/00 ANNUAL ACCTS
2000-02-26371S(NI)02/02/00 ANNUAL RETURN SHUTTLE
1999-10-13AC(NI)31/03/99 ANNUAL ACCTS
1999-02-11371S(NI)02/02/99 ANNUAL RETURN SHUTTLE
1998-08-07AC(NI)31/03/98 ANNUAL ACCTS
1998-03-23371S(NI)02/02/98 ANNUAL RETURN SHUTTLE
1997-10-15AC(NI)31/03/97 ANNUAL ACCTS
1997-04-30295(NI)CHANGE IN SIT REG ADD
1997-01-26371S(NI)02/02/97 ANNUAL RETURN SHUTTLE
1996-08-27UDM+A(NI)UPDATED MEM AND ARTS
1996-05-22232(NI)NOTICE OF ARD
1996-05-14RES(NI)SPECIAL/EXTRA RESOLUTION
1996-04-20G98-2(NI)RETURN OF ALLOT OF SHARES
1996-04-10402(NI)PARS RE MORTAGE
1996-02-23295(NI)CHANGE IN SIT REG ADD
1996-02-23296(NI)CHANGE OF DIRS/SEC
1996-02-23UDM+A(NI)UPDATED MEM AND ARTS
1996-02-20133(NI)NOT OF INCR IN NOM CAP
1996-02-20RES(NI)SPECIAL/EXTRA RESOLUTION
1996-02-13CERTC(NI)CERT CHANGE
1996-02-13CNRES(NI)RESOLUTION TO CHANGE NAME
1996-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-02-02G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17230 - Manufacture of paper stationery




Licences & Regulatory approval
We could not find any licences issued to POSTCARD COMPANY LIMITED - THE 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 POSTCARD COMPANY LIMITED - THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2010-07-30 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 1996-04-10 Outstanding BANK OF IRELAND
Creditors
Creditors Due After One Year 2012-04-01 £ 212,179
Creditors Due Within One Year 2012-04-01 £ 165,116

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 POSTCARD COMPANY LIMITED - THE

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 500
Cash Bank In Hand 2012-04-01 £ 1,756
Current Assets 2012-04-01 £ 151,294
Debtors 2012-04-01 £ 120,181
Fixed Assets 2012-04-01 £ 269,656
Shareholder Funds 2012-04-01 £ 43,655
Stocks Inventory 2012-04-01 £ 29,357
Tangible Fixed Assets 2012-04-01 £ 269,656

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POSTCARD COMPANY LIMITED - THE registering or being granted any patents
Domain Names
We do not have the domain name information for POSTCARD COMPANY LIMITED - THE
Trademarks
We have not found any records of POSTCARD COMPANY LIMITED - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POSTCARD COMPANY LIMITED - THE. 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 (17230 - Manufacture of paper stationery) as POSTCARD COMPANY LIMITED - THE are:

Outgoings
Business Rates/Property Tax
No properties were found where POSTCARD COMPANY LIMITED - THE 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 POSTCARD COMPANY LIMITED - THE 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 POSTCARD COMPANY LIMITED - THE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3