UKBizDB.co.uk

GLOBAL MAILING LIMITED

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

This company is commonly known as Global Mailing Limited. The company was founded 32 years ago and was given the registration number 02643990. The firm's registered office is in SOUTHALL. You can find them at Unit 11 Market Trading Estate, Christopher Road, Southall, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL MAILING LIMITED
Company Number:02643990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 11 Market Trading Estate, Christopher Road, Southall, Middlesex, England, UB2 5YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Belleville, Blackhorse Avenue, Dublin 7, Ireland, IRISH

Secretary05 May 1998Active
Island House, Sunton, Collingbourne Ducis, Marlborough, United Kingdom, SN8 3DZ

Director-Active
19, Marina Place, Hampton Wick, Kingston Upon Thames, KT1 4BH

Director-Active
60 Belleville, Blackhorse Avenue, Dublin 7, Ireland, IRISH

Director03 February 1995Active
Rosetown, Athgarvan, Newbridge, Ireland, IRISH

Secretary-Active
Rosetown, Athgarvan, Newbridge, Ireland, IRISH

Director-Active

People with Significant Control

Mr Ken Keating
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:Irish
Country of residence:Ireland
Address:60 Belleville, Blackhorse Avenue, Dublin 7, Ireland, IRISH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Barry David Clements
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Hurstfield Road, West Molesey, United Kingdom, KT8 1QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Riza Jazeel
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:19 Marina Place, Hampton Wick, Surrey, United Kingdom, KT1 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Officers

Change person director company with change date.

Download
2017-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Mortgage

Mortgage satisfy charge full.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Address

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

Download
2016-03-21Address

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

Download
2015-09-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption full.

Download
2014-08-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.