Company number 07445006
Status Active
Incorporation Date 19 November 2010
Company Type Private Limited Company
Address UNIT 4 HADLEIGH BUS CTRE, 351 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of FP MAILING (MIDSHIRES) LIMITED are www.fpmailingmidshires.co.uk, and www.fp-mailing-midshires.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Fp Mailing Midshires Limited is a Private Limited Company.
The company registration number is 07445006. Fp Mailing Midshires Limited has been working since 19 November 2010.
The present status of the company is Active. The registered address of Fp Mailing Midshires Limited is Unit 4 Hadleigh Bus Ctre 351 London Road Hadleigh Benfleet Essex Ss7 2bt. . GEORGIOU, Peter Benjamin is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Helen Georgiou
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter Benjamin Georgiou
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FP MAILING (MIDSHIRES) LIMITED Events
16 Dec 2016
Satisfaction of charge 1 in full
06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 28 February 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
...
... and 16 more events
20 Mar 2012
First Gazette notice for compulsory strike-off
17 Mar 2011
Current accounting period extended from 30 November 2011 to 28 February 2012
03 Feb 2011
Appointment of Mr Peter Benjamin Georgiou as a director
19 Nov 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
19 Nov 2010
Incorporation