UKBizDB.co.uk

P2P MAILING LTD

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

This company is commonly known as P2p Mailing Ltd. The company was founded 16 years ago and was given the registration number 06777182. The firm's registered office is in BASILDON. You can find them at Dunton Distribution Centre, Christy Way, Basildon, Essex. This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:P2P MAILING LTD
Company Number:06777182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2008
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:Dunton Distribution Centre, Christy Way, Basildon, Essex, SS15 6TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
942, South Shady Grove Road, Memphis, United States,

Secretary23 March 2018Active
Dunton Distribution Centre, Christy Way, Basildon, SS15 6TR

Director21 December 2022Active
3610, Hacks Cross Road, Building A 3rd Floor, Memphis, United States,

Director02 March 2021Active
Kingsley, Hurtis Hill, Crowborough, England, TN6 3AB

Secretary02 June 2009Active
6075, Poplar Avenue, Suite 300, Memphis, United States,

Director23 March 2018Active
18 Oak Crescent, Wickford, England, SS11 7FF

Director04 February 2015Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director05 October 2017Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director06 October 2016Active
4 Manor House Gardens, Edenbridge, England, TN8 5EG

Director17 April 2015Active
Runningwell House, Warren Road Rettendon Common, Chelmsford, CM3 8DG

Director02 June 2009Active
Bradleigh House, 1 Bradleigh Avenue, Grays, RM17 5XD

Director19 December 2008Active
48, The Street, Latchingdon, England, CM3 6JR

Director02 June 2009Active
6075, Poplar Avenue, Suite 300, Memphis, United States,

Director23 March 2018Active
6075, Poplar Avenue, Suite 300, Memphis, United States,

Director26 April 2018Active
6075, Poplar Avenue, Suite 300, Memphis, United States,

Director23 March 2018Active
Dunton Distribution Centre, Christy Way, Basildon, United Kingdom, SS15 6TR

Director02 March 2021Active
3610, Hacks Cross Road, Building A 3rd Floor, Memphis, United States,

Director02 March 2021Active
Unit 8a, Festival Way, Festival Leisure Park, Basildon, England, SS14 3WB

Director01 June 2015Active
Kingsley, Hurtis Hill, Crowborough, England, TN6 3AB

Director02 June 2009Active
147, Haldane Road, East Ham, London, E6 3JW

Director02 June 2009Active
Dunton Distribution Centre, Christy Way, Basildon, SS15 6TR

Director26 April 2018Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director06 October 2016Active
Dunton Distribution Centre, Christy Way, Basildon, United Kingdom, SS15 6TR

Director02 March 2021Active
Genuastraat 3 Bus 3, 2000 Antwerpen, Antwerp, Belgium,

Director19 May 2015Active
32 Wisteria Way, Nuneaton, England, CV10 7SS

Director17 April 2015Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director06 October 2016Active
Fedex House, Bond Gate, Nuneaton, United Kingdom, CV11 4AL

Director02 March 2021Active
Calver Road, Winwick Quay, Warrington, England, WA2 8UD

Director06 October 2016Active

People with Significant Control

Fedex Express Uk Holdings Limited
Notified on:05 December 2023
Status:Active
Country of residence:England
Address:Express House, Holly Lane, Atherstone, England, CV9 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fedex Crossborder Uk Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:Dunton Distribution Centre, Christy Way, Basildon, England, SS15 6TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Delivery Group Holdings Limited
Notified on:06 October 2016
Status:Active
Address:Calver Road, Warrington, WA2 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
The Delivery Group Limied
Notified on:06 October 2016
Status:Active
Country of residence:England
Address:The Delivery Group, Calver Road, Warrington, England, WA2 8UD
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.