UKBizDB.co.uk

UK MAIL GROUP LIMITED

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

This company is commonly known as Uk Mail Group Limited. The company was founded 31 years ago and was given the registration number 02800218. The firm's registered office is in SLOUGH. You can find them at 120 Buckingham Avenue, , Slough, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UK MAIL GROUP LIMITED
Company Number:02800218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director01 March 2024Active
120, Buckingham Avenue, Slough, SL1 4LZ

Director01 September 2018Active
120, Buckingham Avenue, Slough, SL1 4LZ

Director11 September 2023Active
464, Berkshire Avenue, Slough, SL1 4PL

Secretary01 October 2008Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Secretary01 February 1999Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Secretary12 January 2008Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Secretary05 June 2006Active
73 Rowlands Avenue, Hatch End, Pinner, HA5 4BX

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

Secretary30 April 1993Active
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS

Secretary11 December 1995Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Secretary16 March 1993Active
28 Southway, London, NW11 6RU

Director14 June 1993Active
Beech House, Overthorpe, Banbury, OX17 2AE

Director15 September 1998Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director01 September 2012Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director12 August 1998Active
Paguera 17 Stoneleigh Close, Four Oaks, Sutton Coldfield, B74 2QS

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

Director01 October 1998Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Director01 April 2002Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director01 September 2009Active
7 Gayfere St, London, SW1P 3HN

Director30 April 1993Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

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

Director17 May 2016Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director05 June 2006Active
4 Wood Lane, Norton Juxta Twycross, CV9 3QB

Director02 January 2001Active
464, Berkshire Avenue, Slough, SL1 4PL

Director01 September 2008Active
Oakwood Grange, Barton Road, Market Bosworth, Nuneaton, CV13 0LQ

Director02 October 1995Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Director30 April 1993Active
120, Buckingham Avenue, Slough, England, SL1 4LZ

Director30 April 1993Active
120, Buckingham Avenue, Slough, SL1 4LZ

Director01 September 2018Active
120, Buckingham Avenue, Slough, SL1 4LZ

Director27 January 2016Active
Nine Elms Farmhouse, The Avenue Bucklebury, Reading, RG7 6NS

Director30 April 1993Active
120, Buckingham Avenue, Slough, SL1 4LZ

Director09 April 2014Active
132 Widney Manor Road, Solihull, B91 3JJ

Director21 April 1998Active
Express House, 464 Berkshire Avenue, Slough, SL1 4PL

Director15 September 1998Active
Fairings, Valley Way, Gerrards Cross, SL9 7PL

Director01 October 1998Active

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 (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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Change person director company with change date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-09-03Officers

Appoint person director company with name date.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.