UKBizDB.co.uk

THE MAILING BUSINESS LIMITED

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

This company is commonly known as The Mailing Business Limited. The company was founded 35 years ago and was given the registration number 02292816. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE MAILING BUSINESS LIMITED
Company Number:02292816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1988
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:Gable House, 239 Regents Park Road, London, N3 3LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Mill Place Platt Business Estate, Maidstone Road, Sevenoaks, England, TN15 8TB

Director09 October 2020Active
Unit 1, Mill Place Platt Business Estate, Maidstone Road, Sevenoaks, England, TN15 8TB

Director09 October 2020Active
239, Regents Park Road, Finchley, N3 3LF

Secretary-Active
14 Pitfield Drive, Meopham, DA13 9AY

Secretary-Active
239, Regents Park Road, Finchley, N3 3LF

Director-Active
4 Woodstock Gardens, Foxgrove Road, Beckenham, BR3 2BE

Director-Active
4 Sudbury Hill, Harrow-On-The-Hill, HA1 3SB

Director-Active
4 Sudbury Hill, Harrow-On-The-Hill, HA1 3SB

Director-Active
14, Pitfield Drive, Meopham, Gravesend, United Kingdom, DA13 0AY

Director-Active
Heatherbank, Chelsfield Hill, Orpington, BR6 7SL

Director-Active

People with Significant Control

Key Marketing Services Limited
Notified on:09 October 2020
Status:Active
Country of residence:England
Address:Unit 4 Gateway Trading Estate, London Road, Swanley, England, BR8 8GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Roy Falconer
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen Ronald Pengilly
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:14, Pitfield Drive, Meopham, United Kingdom, DA13 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tadek Mark Laskowski
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Country of residence:United Kingdom
Address:40, Moseley Avenue, Leicester, United Kingdom, LE16 9HT
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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Change account reference date company previous shortened.

Download
2021-07-14Address

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

Download
2020-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Persons with significant control

Cessation of a person with significant control.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-10-12Officers

Termination secretary company with name termination date.

Download
2020-10-12Persons with significant control

Notification of a person with significant control.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.