Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERFECT MAILING COMPANY LIMITED(THE)
Company Information for

PERFECT MAILING COMPANY LIMITED(THE)

212A JUBILEE HOUSE THE DRIVE, GREAT WARLEY, BRENTWOOD, ESSEX, CM13 3FR,
Company Registration Number
01333784
Private Limited Company
Active

Company Overview

About Perfect Mailing Company Limited(the)
PERFECT MAILING COMPANY LIMITED(THE) was founded on 1977-10-13 and has its registered office in Brentwood. The organisation's status is listed as "Active". Perfect Mailing Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PERFECT MAILING COMPANY LIMITED(THE)
 
Legal Registered Office
212A JUBILEE HOUSE THE DRIVE
GREAT WARLEY
BRENTWOOD
ESSEX
CM13 3FR
Other companies in RM3
 
Filing Information
Company Number 01333784
Company ID Number 01333784
Date formed 1977-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-07 02:39:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERFECT MAILING COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERFECT MAILING COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
REBECCA JARMAN
Company Secretary 2016-10-01
RICHARD JAMES BOXALL
Director 2000-08-30
COLIN CAMPBELL
Director 1991-07-14
JAMES RUSSELL HAMILTON
Director 2002-02-01
ANDREW DAVID ODDIE
Director 2002-02-01
KENNETH PENMAN
Director 2002-02-01
DAVID ALAN PLATT
Director 2002-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MICHAEL LAWRENCE STAFF
Director 2017-01-01 2017-05-05
RICHARD JAMES BOXALL
Company Secretary 2000-08-30 2016-09-30
COLIN CAMPBELL
Company Secretary 1991-07-14 2000-08-30
SUSAN HALL
Director 1991-07-14 2000-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES BOXALL UNDERGROUND TOYS (EUROPE) LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
RICHARD JAMES BOXALL SQUAREDANCE LIMITED Director 2008-09-22 CURRENT 1999-09-17 Dissolved 2017-05-09
RICHARD JAMES BOXALL MANIA PUBLISHING LIMITED Director 2008-09-22 CURRENT 2003-03-13 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN PLANET HOME SHOPPING LIMITED Director 2008-09-22 CURRENT 2000-08-24 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN PLANET MAGAZINE LIMITED Director 2008-09-22 CURRENT 2001-06-18 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN UNIVERSE LIMITED Director 2008-09-22 CURRENT 1999-04-21 Dissolved 2017-05-09
RICHARD JAMES BOXALL ANOTHER WORLD LIMITED Director 2008-09-22 CURRENT 1987-07-14 Dissolved 2017-05-09
RICHARD JAMES BOXALL FORBIDDEN PLANET (IRELAND) LTD Director 2008-09-22 CURRENT 1999-03-04 Dissolved 2018-05-15
RICHARD JAMES BOXALL FORBIDDEN PLANET (BELFAST) LTD Director 2008-09-22 CURRENT 1998-08-17 Active
RICHARD JAMES BOXALL UNDERGROUND TOYS LIMITED Director 2002-11-27 CURRENT 2002-11-27 Liquidation
RICHARD JAMES BOXALL FPWA LIMITED Director 2002-02-01 CURRENT 2000-08-24 Dissolved 2017-05-23
RICHARD JAMES BOXALL FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
RICHARD JAMES BOXALL FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
RICHARD JAMES BOXALL SCI FI WAREHOUSE.COM LIMITED Director 2000-01-13 CURRENT 1999-12-29 Dissolved 2017-05-09
RICHARD JAMES BOXALL NOSTALGIA & COMICS LIMITED Director 1999-09-07 CURRENT 1980-04-22 Dissolved 2017-05-23
RICHARD JAMES BOXALL GEAR FOR GAMES LIMITED Director 1999-03-04 CURRENT 1998-10-13 Active - Proposal to Strike off
RICHARD JAMES BOXALL SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active
RICHARD JAMES BOXALL FORBIDDEN PLANET (SCOTLAND) LIMITED Director 1997-07-21 CURRENT 1988-02-03 Active
COLIN CAMPBELL FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
COLIN CAMPBELL FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
COLIN CAMPBELL SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active
COLIN CAMPBELL FORBIDDEN PLANET (SCOTLAND) LIMITED Director 1997-07-21 CURRENT 1988-02-03 Active
COLIN CAMPBELL FACTORWORTHY LIMITED Director 1991-09-30 CURRENT 1988-06-22 Dissolved 2017-05-09
COLIN CAMPBELL ARTWORK PUBLISHING LIMITED Director 1991-07-14 CURRENT 1981-06-11 Dissolved 2017-05-09
JAMES RUSSELL HAMILTON FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
JAMES RUSSELL HAMILTON FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
JAMES RUSSELL HAMILTON SCI-FI WAREHOUSE DIRECT LIMITED Director 2002-02-01 CURRENT 1998-08-19 Active
JAMES RUSSELL HAMILTON FORBIDDEN PLANET (SCOTLAND) LIMITED Director 1989-11-24 CURRENT 1988-02-03 Active
ANDREW DAVID ODDIE FUNKO UK, LTD Director 2017-01-27 CURRENT 2016-12-01 Active
ANDREW DAVID ODDIE FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
ANDREW DAVID ODDIE FORBIDDEN PLANET (SCOTLAND) LIMITED Director 2002-02-01 CURRENT 1988-02-03 Active
ANDREW DAVID ODDIE SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active
KENNETH PENMAN UNDERGROUND TOYS LIMITED Director 2009-11-12 CURRENT 2002-11-27 Liquidation
KENNETH PENMAN BLANK SLATE BOOKS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2014-03-25
KENNETH PENMAN GEAR FOR GAMES LIMITED Director 2002-02-01 CURRENT 1998-10-13 Active - Proposal to Strike off
KENNETH PENMAN FORBIDDEN PLANET INTERNATIONAL LIMITED Director 2002-02-01 CURRENT 2000-06-02 Active
KENNETH PENMAN FPI LIMITED Director 2002-02-01 CURRENT 2000-08-24 Active
KENNETH PENMAN FORBIDDEN PLANET (SCOTLAND) LIMITED Director 2002-02-01 CURRENT 1988-02-03 Active
KENNETH PENMAN SCI-FI WAREHOUSE DIRECT LIMITED Director 1999-03-04 CURRENT 1998-08-19 Active
DAVID ALAN PLATT SERENITY PROPERTY SERVICES LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
DAVID ALAN PLATT SCI-FI WAREHOUSE DIRECT LIMITED Director 2002-02-01 CURRENT 1998-08-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-12-15Unaudited abridged accounts made up to 2023-03-31
2023-11-30CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2022-12-22CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-21Audited abridged accounts made up to 2022-03-31
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES BOXALL
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM Unit 18a Falcon Business Centre Ashton Road Romford Essex RM3 8UR
2022-01-19CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-07-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-14CH01Director's details changed for Mr James Russell Hamilton on 2019-11-09
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL LAWRENCE STAFF
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-10AP01DIRECTOR APPOINTED MR ANDREW MICHAEL LAWRENCE STAFF
2016-10-20CH01Director's details changed for Mr Andrew David Oddie on 2016-10-01
2016-10-17AP03Appointment of Rebecca Jarman as company secretary on 2016-10-01
2016-10-17TM02Termination of appointment of Richard James Boxall on 2016-09-30
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNIT E THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM UNIT E THE BUSINESS CENTRE FARINGDON AVENUE ROMFORD ESSEX RM3 8EN
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-02-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-20AR0114/07/15 ANNUAL RETURN FULL LIST
2015-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-04DISS40Compulsory strike-off action has been discontinued
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-25AR0114/07/14 ANNUAL RETURN FULL LIST
2014-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-11AR0114/07/13 ANNUAL RETURN FULL LIST
2013-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0114/07/12 ANNUAL RETURN FULL LIST
2012-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0114/07/11 ANNUAL RETURN FULL LIST
2011-07-20CH01Director's details changed for David Alan Platt on 2011-07-20
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AR0114/07/10 FULL LIST
2010-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-09-30363aRETURN MADE UP TO 14/07/09; NO CHANGE OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2008-11-26363aRETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-10363sRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-04-26363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-29363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-08-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-10-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-02363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-03-15288aNEW DIRECTOR APPOINTED
2002-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-22363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-19288bSECRETARY RESIGNED
2001-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-19288bDIRECTOR RESIGNED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-05395PARTICULARS OF MORTGAGE/CHARGE
2000-08-29363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-22363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-12363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1998-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-15363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-14363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-06363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-06363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1994-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-30363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to PERFECT MAILING COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against PERFECT MAILING COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-02-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-02-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-11-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1989-09-29 Satisfied NEL PENSIONS LIMITED.
SINGLE DEBENTURE 1989-09-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-11-19 Satisfied NEL PENSIONS LIMITED
MORTGAGE DEBENTURE 1986-05-01 Satisfied TRUSTEE SAVINGS BANK ENGLAND AND WALESAND ITS CUSTODIAN TRUSTEES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERFECT MAILING COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of PERFECT MAILING COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PERFECT MAILING COMPANY LIMITED(THE)
Trademarks
We have not found any records of PERFECT MAILING COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERFECT MAILING COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as PERFECT MAILING COMPANY LIMITED(THE) are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where PERFECT MAILING COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPERFECT MAILING COMPANY LIMITED(THE)Event Date2009-05-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERFECT MAILING COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERFECT MAILING COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.