Company NamePostura Limited
Company StatusDissolved
Company Number06218495
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Paul Tuton
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(2 days after company formation)
Appointment Duration15 years, 8 months (closed 13 December 2022)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressYe Olde Hundred Church Way
North Shields
NE29 0AE
Secretary NameJennifer Tuton
NationalityBritish
StatusClosed
Appointed20 April 2007(2 days after company formation)
Appointment Duration15 years, 8 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressYe Olde Hundred Church Way
North Shields
NE29 0AE
Director NameMr Stuart Alexander Fawley Colmer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2012)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHedley Grange
Hedley On The Hill
Stocksfield
Northumberland
NE43 7SN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 April 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressYe Olde Hundred
Church Way
North Shields
NE29 0AE
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1John Paul Tuton
100.00%
Ordinary

Financials

Year2014
Net Worth£14,370
Cash£22,255
Current Liabilities£9,030

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

5 September 2008Delivered on: 12 September 2008
Persons entitled: National Westminster Bank PLC

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

Filing History

29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (6 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
1 May 2018Notification of Jennifer Tuton as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Change of details for Mr John Paul Tuton as a person with significant control on 6 April 2016 (2 pages)
1 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 March 2017Satisfaction of charge 1 in full (1 page)
31 March 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O a&a Solutions Office 3 26 Yarm Road Stockton-on-Tees Cleveland TS18 3NA to Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 24 February 2016 (1 page)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
28 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
21 February 2014Amended accounts made up to 31 May 2012 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
21 February 2014Amended accounts made up to 31 May 2012 (9 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
14 May 2013Director's details changed for Mr John Paul Tuton on 26 April 2013 (2 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
14 May 2013Director's details changed for Mr John Paul Tuton on 26 April 2013 (2 pages)
13 May 2013Termination of appointment of Stuart Colmer as a director (1 page)
13 May 2013Termination of appointment of Stuart Colmer as a director (1 page)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
3 May 2012Secretary's details changed for Jennifer Tuton on 4 October 2010 (1 page)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr John Paul Tuton on 4 October 2010 (2 pages)
3 May 2012Director's details changed for Mr John Paul Tuton on 4 October 2010 (2 pages)
3 May 2012Secretary's details changed for Jennifer Tuton on 4 October 2010 (1 page)
3 May 2012Director's details changed for Mr John Paul Tuton on 4 October 2010 (2 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 May 2012Secretary's details changed for Jennifer Tuton on 4 October 2010 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (10 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Registered office address changed from 20a Whitley Road Whitley Bay Tyne & Wear NE26 2PL on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 20a Whitley Road Whitley Bay Tyne & Wear NE26 2PL on 23 February 2011 (1 page)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mr John Paul Tuton on 18 April 2010 (2 pages)
20 May 2010Director's details changed for Mr John Paul Tuton on 18 April 2010 (2 pages)
20 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
5 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
21 December 2009Secretary's details changed for Jennifer Murphy on 27 June 2009 (1 page)
21 December 2009Secretary's details changed for Jennifer Murphy on 27 June 2009 (1 page)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
20 May 2009Location of register of members (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 18/04/09; full list of members (4 pages)
5 March 2009Director appointed stuart alexander fawley colmer (2 pages)
5 March 2009Director appointed stuart alexander fawley colmer (2 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Return made up to 18/04/08; full list of members (3 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 18/04/08; full list of members (3 pages)
30 May 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
30 May 2008Accounting reference date extended from 30/04/2008 to 31/05/2008 (1 page)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 August 2007Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2007Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
18 April 2007Incorporation (12 pages)
18 April 2007Incorporation (12 pages)