Company NamePOS Limited
DirectorKeith Hartley
Company StatusActive
Company Number01831160
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 10 months ago)
Previous NamesTransportation Revenue Systems Limited and Eastelney Technology Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 63990Other information service activities n.e.c.
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Keith Hartley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny Bank Farm
Gibb Lane Mount Tabor
Halifax
West Yorkshire
HX2 0TW
Secretary NameKeith Hartley
NationalityBritish
StatusCurrent
Appointed04 November 2000(16 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressSunnybank Farm
Mount Tabor
Halifax
West Yorkshire
HX2 0TW
Director NameMr Clifford Allen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Upper Village Road
Ascot
Berkshire
SL5 7AQ
Director NameJames Morrison Beale
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 21 December 2000)
RoleCompany Director
Correspondence Address92a Monifieth Road
Broughty Ferry
Dundee
Angus
DD5 2SH
Scotland
Director NameGlynn Stirzaker
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Crag Lane
Halifax
West Yorkshire
HX2 8TZ
Secretary NameMrs Glenda Margaret Hartley
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 February 1992)
RoleCompany Director
Correspondence Address35 Broadley Crescent
Halifax
West Yorkshire
HX2 0RL
Secretary NameAllan Hartley
NationalityBritish
StatusResigned
Appointed18 February 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 November 2000)
RoleCompany Director
Correspondence Address34 Holly Bank Road
Lindley
Huddersfield
West Yorkshire
HD3 3LX

Contact

Websiteposlogistics.co.uk
Email address[email protected]
Telephone01422 349083
Telephone regionHalifax

Location

Registered AddressUnit E121 E Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

2.6k at £1James Morrison Beale
7.50%
Ordinary
18.5k at £1Keith Hartley
53.48%
Ordinary
13.5k at £1Glynn Arthur Stirzaker
39.02%
Ordinary

Financials

Year2014
Net Worth£270,729
Cash£218,550
Current Liabilities£50,423

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

31 August 1989Delivered on: 14 September 1989
Persons entitled: Mercia Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as defined in an agreement dated 31/8/89 and this charge.
Particulars: All interest or estates of the company in any f/h, l/h property (please see 395 m 362 for details).
Outstanding
19 October 1988Delivered on: 31 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
17 November 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
23 June 2023Termination of appointment of Keith Hartley as a director on 9 June 2023 (1 page)
23 June 2023Appointment of Mr Sean David Baptist as a director on 9 June 2023 (2 pages)
23 June 2023Notification of Pos Holdings Limited as a person with significant control on 9 June 2023 (2 pages)
23 June 2023Termination of appointment of Keith Hartley as a secretary on 9 June 2023 (1 page)
23 June 2023Cessation of Keith Hartley as a person with significant control on 9 June 2023 (1 page)
23 June 2023Appointment of Mr Ian Mark Hartley as a director on 9 June 2023 (2 pages)
14 February 2023Satisfaction of charge 2 in full (1 page)
14 February 2023Satisfaction of charge 1 in full (1 page)
17 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
10 November 2022Registered office address changed from Mill Ford Phoebe Lane Mills Halifax HX3 9EX England to Unit E121 E Mill Dean Clough Mills Halifax HX3 5AX on 10 November 2022 (1 page)
30 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
30 June 2022Memorandum and Articles of Association (9 pages)
27 June 2022Statement of company's objects (2 pages)
28 January 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
20 September 2021Registered office address changed from Flat 2 Arundel House Park Road North London W3 8RU to Mill Ford Phoebe Lane Mills Halifax HX3 9EX on 20 September 2021 (1 page)
7 August 2021Registered office address changed from Mill Ford Phoebe Lane Mills Halifax West Yorkshire HX3 9EX to Flat 2 Arundel House Park Road North London W3 8RU on 7 August 2021 (1 page)
18 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
9 July 2019Cancellation of shares. Statement of capital on 10 May 2019
  • GBP 21,094
(4 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 June 2019Purchase of own shares. (3 pages)
20 May 2019Change of details for Mr Keith Hartley as a person with significant control on 10 May 2019 (2 pages)
20 May 2019Termination of appointment of Glynn Stirzaker as a director on 10 May 2019 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
30 August 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 August 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 34,594
(5 pages)
19 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 34,594
(5 pages)
19 January 2016Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 34,594
(5 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 34,594
(5 pages)
20 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 34,594
(5 pages)
20 January 2015Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 34,594
(5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 34,594
(5 pages)
21 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 34,594
(5 pages)
21 January 2014Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 34,594
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
6 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
23 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 October 2010Compulsory strike-off action has been suspended (1 page)
15 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Director's details changed for Glynn Stirzaker on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Keith Hartley on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Keith Hartley on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Keith Hartley on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Glynn Stirzaker on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Glynn Stirzaker on 1 October 2009 (2 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 December 2008Return made up to 02/11/08; full list of members (4 pages)
18 December 2008Return made up to 02/11/08; full list of members (4 pages)
17 December 2008Return made up to 02/11/07; full list of members (4 pages)
17 December 2008Return made up to 02/11/07; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 January 2007Return made up to 02/11/06; full list of members (7 pages)
8 January 2007Return made up to 02/11/06; full list of members (7 pages)
27 September 2006Return made up to 02/11/05; full list of members (7 pages)
27 September 2006Return made up to 02/11/05; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 February 2005Return made up to 02/11/04; full list of members (7 pages)
11 February 2005Return made up to 02/11/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 January 2005Total exemption small company accounts made up to 30 September 2003 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 August 2004Return made up to 02/11/03; full list of members (7 pages)
26 August 2004Return made up to 02/11/03; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 February 2003Return made up to 02/11/02; full list of members (7 pages)
7 February 2003Return made up to 02/11/02; full list of members (7 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
3 April 2002Return made up to 02/11/00; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 April 2002Return made up to 02/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
3 April 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 April 2002Return made up to 02/11/00; full list of members (7 pages)
3 April 2002Return made up to 02/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(6 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
30 November 1999Return made up to 02/11/99; full list of members (7 pages)
30 November 1999Return made up to 02/11/99; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
30 November 1998Return made up to 02/11/98; no change of members (4 pages)
30 November 1998Return made up to 02/11/98; no change of members (4 pages)
17 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
17 September 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 December 1997Return made up to 02/11/97; no change of members (4 pages)
3 December 1997Return made up to 02/11/97; no change of members (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Return made up to 02/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
30 November 1995Return made up to 02/11/95; no change of members (4 pages)
30 November 1995Return made up to 02/11/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
11 October 1993Ad 01/10/93--------- £ si 2594@1=2594 £ ic 20000/22594 (2 pages)
11 October 1993Ad 01/10/93--------- £ si 2594@1=2594 £ ic 20000/22594 (2 pages)
8 October 1993Nc inc already adjusted 27/09/93 (1 page)
8 October 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1989Ad 31/08/89--------- £ si 12000@1=12000 £ ic 8998/20998 (2 pages)
29 September 1989£ nc 20000/32000 (1 page)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 July 1985Company name changed\certificate issued on 19/07/85 (2 pages)
19 July 1985Company name changed\certificate issued on 19/07/85 (2 pages)
17 April 1985Company name changed\certificate issued on 17/04/85 (2 pages)
17 April 1985Company name changed\certificate issued on 17/04/85 (2 pages)
9 July 1984Incorporation (17 pages)
9 July 1984Incorporation (17 pages)