SPECIALIST MAIL ORDER LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS15 1AW

Company number 02686128
Status Active
Incorporation Date 11 February 1992
Company Type Private Limited Company
Address AVONDALE BUSINESS CENTRE, WOODLAND WAY, BRISTOL, BS15 1AW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 100 . The most likely internet sites of SPECIALIST MAIL ORDER LIMITED are www.specialistmailorder.co.uk, and www.specialist-mail-order.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Bristol Parkway Rail Station is 3.1 miles; to Bristol Temple Meads Rail Station is 3.2 miles; to Keynsham Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specialist Mail Order Limited is a Private Limited Company. The company registration number is 02686128. Specialist Mail Order Limited has been working since 11 February 1992. The present status of the company is Active. The registered address of Specialist Mail Order Limited is Avondale Business Centre Woodland Way Bristol Bs15 1aw. The company`s financial liabilities are £100.44k. It is £71.18k against last year. The cash in hand is £36.16k. It is £36.13k against last year. And the total assets are £116.33k, which is £78.78k against last year. BAKER, Alexander Michael is a Director of the company. Secretary BAKER, James Charles has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


specialist mail order Key Finiance

LIABILITIES £100.44k
+243%
CASH £36.16k
+138969%
TOTAL ASSETS £116.33k
+209%
All Financial Figures

Current Directors

Director
BAKER, Alexander Michael
Appointed Date: 24 February 1992
65 years old

Resigned Directors

Secretary
BAKER, James Charles
Resigned: 15 September 2010
Appointed Date: 24 February 1992

Nominee Secretary
JPCORS LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Nominee Director
JPCORD LIMITED
Resigned: 11 February 1992
Appointed Date: 11 February 1992

Persons With Significant Control

Mr Alexander Michael Baker
Notified on: 20 March 2017
65 years old
Nature of control: Has significant influence or control

SPECIALIST MAIL ORDER LIMITED Events

23 Mar 2017
Confirmation statement made on 20 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

17 Feb 2016
Registration of charge 026861280007, created on 12 February 2016
03 Feb 2016
Registration of charge 026861280006, created on 18 January 2016
...
... and 70 more events
05 Mar 1992
New secretary appointed

25 Feb 1992
Director resigned

25 Feb 1992
Secretary resigned

25 Feb 1992
Registered office changed on 25/02/92 from: suite 17 lower road london SE16 1AA

11 Feb 1992
Incorporation

SPECIALIST MAIL ORDER LIMITED Charges

12 February 2016
Charge code 0268 6128 0007
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 75/77 moore park road london t/no.NGL510843…
18 January 2016
Charge code 0268 6128 0006
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 January 2016
Charge code 0268 6128 0005
Delivered: 11 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
9 April 2001
Charge deed
Delivered: 12 April 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: By way of legal mortgage all that f/h property k/a 75 and…
28 February 1997
Legal charge
Delivered: 11 March 1997
Status: Satisfied on 16 July 1999
Persons entitled: First National Bank PLC
Description: Unit 7 talina centre bagleys lane london SW6.
4 December 1996
Legal mortgage
Delivered: 13 December 1996
Status: Satisfied on 12 October 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 75/77 moore park road fulham london…
20 January 1995
Mortgage debenture
Delivered: 8 February 1995
Status: Satisfied on 12 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…