UKBizDB.co.uk

ADVANCED DIRECT MAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Direct Mail Limited. The company was founded 21 years ago and was given the registration number 04543543. The firm's registered office is in NETHERTON, DUDLEY. You can find them at Unit 2 The Washington Centre, Halesowen Road, Netherton, Dudley, West Midlands. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:ADVANCED DIRECT MAIL LIMITED
Company Number:04543543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 2 The Washington Centre, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Advanced Direct Mail Limited, Unit 2, The Washington Centre, Halesowen Road, Netherton, Dudley, England, DY2 9RE

Secretary05 February 2003Active
C/O Advanced Direct Mail Limited, Unit 2, The Washington Centre, Halesowen Road, Netherton, Dudley, England, DY2 9RE

Director05 February 2003Active
C/O Advanced Direct Mail Limited, Unit 2, The Washington Centre, Halesowen Road, Netherton, Dudley, England, DY2 9RE

Director15 September 2005Active
66 Park Road, Lower Gornal, Dudley, DY3 2JL

Secretary24 September 2002Active
6 Clover Lane, Wallheath, DY6 0DT

Director24 September 2002Active
6 Hemsworth Way, Shrewsbury, SY1 2AH

Director28 February 2004Active

People with Significant Control

Advanced Direct Mail Holdings Limited
Notified on:06 March 2017
Status:Active
Country of residence:England
Address:59-61 Charlotte Street, St Pauls Square, Birmingham, England, B3 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Julie Elizabeth Ray
Notified on:24 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:C/O Advanced Direct Mail Limited, Unit 2, The Washington Centre, Dudley, England, DY2 9RE
Nature of control:
  • Right to appoint and remove directors
Mrs Jillian Mary Barratt
Notified on:24 September 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:C/O Advanced Direct Mail Limited, Unit 2, The Washington Centre, Dudley, England, DY2 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Ralph Barratt
Notified on:24 September 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:C/O Advanced Direct Mail Limited, Unit 2, The Washington Centre, Dudley, England, DY2 9RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2018-01-26Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Accounts

Accounts with accounts type full.

Download
2017-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Persons with significant control

Cessation of a person with significant control.

Download
2016-11-11Accounts

Accounts with accounts type full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2015-12-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.