Active
Company Information for MAILPRINT (UK) LIMITED
253 SOUNDWELL ROAD, BRISTOL, BS15 1PW,
|
Company Registration Number
03521969
Private Limited Company
Active |
Company Name | |
---|---|
MAILPRINT (UK) LIMITED | |
Legal Registered Office | |
253 SOUNDWELL ROAD BRISTOL BS15 1PW Other companies in HP10 | |
Company Number | 03521969 | |
---|---|---|
Company ID Number | 03521969 | |
Date formed | 1998-03-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 04/03/2016 | |
Return next due | 01/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 00:52:22 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RIDGWAY FINANCIAL SERVICES LIMITED |
||
RICHARD ANDREW HAYDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNET COMPANY SECRETARIES LIMITED |
Company Secretary | ||
ROBERT JOHN HUGHES |
Director | ||
ST JAMES'S SECRETARIES LIMITED |
Nominated Secretary | ||
ST JAMES'S DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
I.P. RIGHTS LTD | Company Secretary | 2008-02-08 | CURRENT | 2008-02-08 | Active - Proposal to Strike off | |
PARTNERSHIP BUSINESS R.E.B.I.I. LTD | Company Secretary | 2008-01-25 | CURRENT | 2008-01-25 | Active | |
TRAVELINT LTD | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Dissolved 2015-04-21 | |
COLORIFICIO CERAMICO BONET LTD | Company Secretary | 2007-11-29 | CURRENT | 2007-11-29 | Active - Proposal to Strike off | |
IMOBILEBOX INTERNATIONAL LTD. | Company Secretary | 2007-10-07 | CURRENT | 2006-11-14 | Active | |
MARINEWAY LTD | Company Secretary | 2007-10-01 | CURRENT | 2007-05-29 | Dissolved 2016-05-10 | |
CAPINET LTD | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Active - Proposal to Strike off | |
BETTHING LTD | Company Secretary | 2007-07-17 | CURRENT | 2007-07-17 | Dissolved 2013-11-12 | |
PLAY TECHNOLOGIES (ENGLAND) LTD | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
TIF LTD | Company Secretary | 2007-05-14 | CURRENT | 2007-05-14 | Dissolved 2014-05-27 | |
MARKETING & MANAGEMENT UK LTD | Company Secretary | 2007-05-03 | CURRENT | 2007-05-03 | Dissolved 2016-10-11 | |
M & G INTERNATIONAL BROKERS LTD | Company Secretary | 2006-11-29 | CURRENT | 2006-11-29 | Dissolved 2014-03-04 | |
AQUACOURT LIMITED | Company Secretary | 2006-06-26 | CURRENT | 2006-05-23 | Active | |
GRS BRANDS LTD | Company Secretary | 2006-05-16 | CURRENT | 2006-05-16 | Dissolved 2015-12-22 | |
MAGIC WISTERIA LTD | Company Secretary | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
COFFEE CLUB (UK) LIMITED | Company Secretary | 2004-05-08 | CURRENT | 2004-05-07 | Active - Proposal to Strike off | |
BATTLEFORTH LTD | Company Secretary | 2003-10-01 | CURRENT | 2003-09-16 | Active | |
MANDEVILLE CLOSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-09-21 | CURRENT | 2002-09-13 | Active | |
DILIGENT LIMITED | Company Secretary | 2002-08-14 | CURRENT | 2001-06-04 | Active | |
MERRETT AND COMPANY LIMITED | Company Secretary | 2001-04-01 | CURRENT | 1998-07-09 | Dissolved 2017-01-24 | |
REGENTSGATE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 2000-01-20 | Active | |
R.E.B.I.I. LIMITED | Company Secretary | 1999-11-22 | CURRENT | 1999-11-22 | Active | |
TRUNCE LIMITED | Company Secretary | 1999-07-16 | CURRENT | 1993-04-08 | Active | |
WINTON BUILDING MAINTENANCE LIMITED | Company Secretary | 1998-07-28 | CURRENT | 1998-05-26 | Active | |
SILVER IMAGING LTD. | Company Secretary | 1994-02-08 | CURRENT | 1994-02-08 | Active - Proposal to Strike off | |
BRITANNIA TRIDENT (GENERAL) LIMITED | Company Secretary | 1991-12-16 | CURRENT | 1986-02-27 | Dissolved 2014-05-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 29/12/23 FROM Unit 16 Newark Storage Industrial Estate Bowbridge Road Newark Nottinghamshire NG24 4EQ England | ||
REGISTERED OFFICE CHANGED ON 23/10/23 FROM Unit B First Floor Knaves Beech Industrial Estate Knaves Beech Way Loudwater HP10 9QY England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 04/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/09/22 FROM Unit B First Floor Unit B First Floor Knaves Beech Way Loudwater Buckinghamshire HP10 9QY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/09/22 FROM Unit B First Floor Unit B First Floor Knaves Beech Way Loudwater Buckinghamshire HP10 9QY England | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/22 FROM Unit B, First Floor Knaves Beech Way Loudwater Loudwater HP10 9QY United Kingdom | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/20 FROM Unit a2 Knaves Beech Ind. Est. Loudwater Bucks HP10 9QY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Andrew Hayden on 2013-09-01 | |
AA01 | Current accounting period extended from 31/05/13 TO 30/09/13 | |
AR01 | 04/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/12 FROM 5 Grange Court Grange Street St Albans AL3 5NE | |
AR01 | 04/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 04/03/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/03/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR RIDGWAY FINANCIAL SERVICES LIMITED on 2010-01-01 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
88(2) | AD 10/10/08 GBP SI 75@1=75 GBP IC 125/200 | |
363a | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/05/03 | |
363s | RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 90 LONDON STREET READING RG1 4SJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/05/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/07/00--------- £ SI 25@1=25 £ IC 100/125 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
88(2)R | AD 18/05/00--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 04/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/03/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 6.07 | 92 |
MortgagesNumMortOutstanding | 2.92 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 3.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing
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 MAILPRINT (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as MAILPRINT (UK) LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MAILPRINT (UK) LIMITED | Event Date | 2011-07-05 |
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. |