UKBizDB.co.uk

THE MAILSHOP MAILING LIMITED

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

This company is commonly known as The Mailshop Mailing Limited. The company was founded 16 years ago and was given the registration number 06603528. The firm's registered office is in NOTTINGHAM. You can find them at 1 Daniels Way, Hucknall, Nottingham, . This company's SIC code is 82920 - Packaging activities.

Company Information

Name:THE MAILSHOP MAILING LIMITED
Company Number:06603528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2008
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:1 Daniels Way, Hucknall, Nottingham, NG15 7LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Daniels Way, Hucknall, Nottingham, United Kingdom, NG15 7LL

Director27 May 2008Active
1, Daniels Way, Hucknall, Nottingham, NG15 7LL

Director01 August 2017Active
1, Daniels Way, Hucknall, Nottingham, NG15 7LL

Director02 August 2021Active
1, Daniels Way, Hucknall, Nottingham, NG15 7LL

Director02 August 2021Active
1, Daniels Way, Hucknall, Nottingham, NG15 7LL

Director01 August 2017Active
1, Daniels Way, Hucknall, Nottingham, NG15 7LL

Director01 August 2017Active
1, Daniels Way, Hucknall, Nottingham, United Kingdom, NG15 7LL

Secretary27 May 2008Active
1, Daniels Way, Hucknall, Nottingham, NG15 7LL

Director01 August 2017Active
1, Daniels Way, Hucknall, Nottingham, United Kingdom, NG15 7LL

Director22 December 2011Active

People with Significant Control

The Mailshop Mailing (Holdings) Limited
Notified on:02 August 2021
Status:Active
Country of residence:England
Address:Tower House, Lucy Tower Street, Lincoln, England, LN1 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas David Carr
Notified on:30 June 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:1 Daniels Way, Hucknall, England, NG15 7LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas David Carr
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:1, Daniels Way, Nottingham, NG15 7LL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Simon Justin Richard James
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:1, Daniels Way, Nottingham, NG15 7LL
Nature of control:
  • Ownership of shares 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
2023-09-15Mortgage

Mortgage satisfy charge full.

Download
2023-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type small.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-08-19Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Mortgage

Mortgage satisfy charge full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Capital

Capital return purchase own shares.

Download
2019-12-24Capital

Capital cancellation shares.

Download
2019-12-24Resolution

Resolution.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.