UKBizDB.co.uk

CEEDEE MAIL LIMITED

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

This company is commonly known as Ceedee Mail Limited. The company was founded 29 years ago and was given the registration number 02942138. The firm's registered office is in ADDLESTONE. You can find them at 19 Station Road, , Addlestone, Surrey. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:CEEDEE MAIL LIMITED
Company Number:02942138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19 Station Road, Addlestone, Surrey, England, KT15 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Station Road, Addlestone, England, KT15 2AL

Director18 February 2019Active
19, Station Road, Addlestone, England, KT15 2AL

Director18 February 2019Active
19, Station Road, Addlestone, England, KT15 2AL

Secretary23 June 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 June 1994Active
19, Station Road, Addlestone, England, KT15 2AL

Director05 January 2015Active
19, Station Road, Addlestone, England, KT15 2AL

Director23 June 1994Active
19, Station Road, Addlestone, England, KT15 2AL

Director23 June 1994Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 June 1994Active

People with Significant Control

Mr Brian Michael Adams
Notified on:18 February 2019
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:19, Station Road, Addlestone, England, KT15 2AL
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Peter George Harold Purnell
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:England
Address:Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Shirley Joy Purnell
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Eldo House, Kempson Way, Bury St Edmunds, England, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-07-25Persons with significant control

Cessation of a person with significant control.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-07Officers

Appoint person director company with name date.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Accounts

Change account reference date company current extended.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.