UKBizDB.co.uk

UK MAIL EXPRESS PARCELS AND MAIL LIMITED

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

This company is commonly known as Uk Mail Express Parcels And Mail Limited. The company was founded 37 years ago and was given the registration number 02072003. The firm's registered office is in SLOUGH. You can find them at 120 Buckingham Avenue, , Slough, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UK MAIL EXPRESS PARCELS AND MAIL LIMITED
Company Number:02072003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1986
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:120 Buckingham Avenue, Slough, SL1 4LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Buckingham Avenue, Slough, SL1 4LZ

Director28 July 2017Active
120, Buckingham Avenue, Slough, SL1 4LZ

Director01 September 2018Active
464, Berkshire Avenue, Slough, SL1 4PL

Secretary01 August 2007Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Secretary01 December 2006Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Secretary01 September 2009Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Secretary01 February 1999Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Secretary31 October 2006Active
73 Rowlands Avenue, Hatch End, Pinner, HA5 4BX

Secretary18 August 1998Active
69 Windsor Road, Harrow Weald, Harrow, HA3 5PT

Secretary02 March 1993Active
Rosewood Vivian Close, Oxhey, Watford, WD1 4PQ

Secretary-Active
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS

Secretary29 March 1996Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Secretary02 June 2006Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director01 July 2002Active
Paguera 17 Stoneleigh Close, Four Oaks, Sutton Coldfield, B74 2QS

Director26 February 2001Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Director08 June 2004Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Director01 February 1999Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director05 June 2006Active
Beaufield House Mont De La Rosiere, St Saviour, Jersey, JE2 7HF

Director-Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director-Active
Rosewood Vivian Close, Oxhey, Watford, WD1 4PQ

Director-Active
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS

Director25 March 1994Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Director20 September 2005Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Director20 September 2005Active

People with Significant Control

Deutsche Post Ag
Notified on:22 December 2016
Status:Active
Country of residence:Germany
Address:Post Tower, Zentrale Charles-De-Gaulle Strasse 20, Bonn, Germany,
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 (6 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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-20Gazette

Gazette notice voluntary.

Download
2022-09-12Dissolution

Dissolution application strike off company.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type dormant.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type dormant.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Officers

Appoint person director company with name date.

Download
2017-06-20Accounts

Accounts with accounts type dormant.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Change account reference date company current shortened.

Download
2016-07-07Accounts

Accounts with accounts type dormant.

Download
2016-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Officers

Termination director company with name termination date.

Download
2015-06-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.