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..
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 | : |
|
Registered Address | : | Gable House, 239 Regents Park Road, London, N3 3LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Mill Place Platt Business Estate, Maidstone Road, Sevenoaks, England, TN15 8TB | Director | 09 October 2020 | Active |
Unit 1, Mill Place Platt Business Estate, Maidstone Road, Sevenoaks, England, TN15 8TB | Director | 09 October 2020 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Officers | Termination secretary company with name termination date. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.