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.
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 | : |
|
Registered Address | : | 1 Daniels Way, Hucknall, Nottingham, NG15 7LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Daniels Way, Hucknall, Nottingham, United Kingdom, NG15 7LL | Director | 27 May 2008 | Active |
1, Daniels Way, Hucknall, Nottingham, NG15 7LL | Director | 01 August 2017 | Active |
1, Daniels Way, Hucknall, Nottingham, NG15 7LL | Director | 02 August 2021 | Active |
1, Daniels Way, Hucknall, Nottingham, NG15 7LL | Director | 02 August 2021 | Active |
1, Daniels Way, Hucknall, Nottingham, NG15 7LL | Director | 01 August 2017 | Active |
1, Daniels Way, Hucknall, Nottingham, NG15 7LL | Director | 01 August 2017 | Active |
1, Daniels Way, Hucknall, Nottingham, United Kingdom, NG15 7LL | Secretary | 27 May 2008 | Active |
1, Daniels Way, Hucknall, Nottingham, NG15 7LL | Director | 01 August 2017 | Active |
1, Daniels Way, Hucknall, Nottingham, United Kingdom, NG15 7LL | Director | 22 December 2011 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Officers | Appoint person director company with name date. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-15 | Officers | Termination director company with name termination date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Capital | Capital return purchase own shares. | Download |
2019-12-24 | Capital | Capital cancellation shares. | Download |
2019-12-24 | Resolution | Resolution. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.