UKBizDB.co.uk

G3 WORLDWIDE MAIL (UK) LIMITED

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

This company is commonly known as G3 Worldwide Mail (uk) Limited. The company was founded 69 years ago and was given the registration number 00545421. The firm's registered office is in SOUTHALL. You can find them at Unit 9 Trident Way, International Trading Estate, Southall, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:G3 WORLDWIDE MAIL (UK) LIMITED
Company Number:00545421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Unit 9 Trident Way, International Trading Estate, Southall, UB2 5LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 - Trident Way,, International Trading Estate, Southall, England, UB2 5LF

Secretary04 July 2023Active
Unit 9 - Trident Way,, International Trading Estate, Southall, England, UB2 5LF

Director01 October 2019Active
Unit 9 - Trident Way,, International Trading Estate, Southall, England, UB2 5LF

Director05 September 2022Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Secretary-Active
1 Loretta Warf, 18 Thames Road, Chiswick, W4 3PV

Secretary01 July 2003Active
Unit 9 - Trident Way,, International Trading Estate, Southall, England, UB2 5LF

Secretary01 October 2019Active
Unit 9 Trident Way, International Trading Estate, Southall, UB2 5LF

Secretary01 July 2015Active
Unit 9 Trident Way, International Trading Estate, Southall, UB2 5LF

Secretary08 June 2004Active
1a Saint Kilda Road, West Ealing, London, W13 9DF

Director01 January 2001Active
Unit 9 - Trident Way,, International Trading Estate, Southall, England, UB2 5LF

Director07 November 2016Active
34 Richmond Street, Kings Sutton, OX17 3RT

Director03 May 2002Active
PO BOX 99 Railway Street, Ramsbottom, Bury, BL8 9BF

Director02 October 2000Active
Railway Street, Ramsbottom, Bury, BL8 9BF

Director-Active
Unit 9 Trident Way, International Trading Estate, Southall, UB2 5LF

Director28 August 2015Active
Cherwell House, Little Tew, Chipping Norton, OX7 4JE

Director-Active
1 Loretta Warf, 18 Thames Road, Chiswick, W4 3PV

Director19 November 2002Active
Unit 9 Trident Way, International Trading Estate, Southall, UB2 5LF

Director01 July 2015Active
N7,, 2 Esq, R.Ricardo Espirito Santo, 1200-790 Lisbon, Portugal,

Director29 March 2010Active
N7,, 2 Esq, R.Ricardo Espirito Santo, 1200-790 Lisbon, Portugal,

Director19 November 2002Active
4 Victor Road, Windsor, Berkshire, SL4 3JU

Director01 January 2001Active
Unit 9 Trident Way, International Trading Estate, Southall, UB2 5LF

Director08 June 2004Active
Unit 9, Trident Way, International Trading Estate, Southall, United Kingdom, UB2 5LF

Director05 November 2010Active
41 Breevendreef 41, Bornem, Belgium,

Director02 September 2005Active
11 Friary Avenue, Lichfield, WS13 6QQ

Director-Active

People with Significant Control

G3 Worldiwde Mail Nv
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Post Nl, Princes Beatrixlaan 23, The Hague, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-07-04Officers

Appoint person secretary company with name date.

Download
2023-07-04Officers

Termination secretary company with name termination date.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-02-03Address

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

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Appoint person secretary company with name date.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-01-23Capital

Capital allotment shares.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type full.

Download
2017-08-02Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.