MAILING TECHNOLOGY & SUPPORT LIMITED
CROYDON MAILING TECHNOLOGY & SERVICES LIMITED MAILING TECHNOLOGY & SUPPORT LIMITED

Hellopages » Greater London » Croydon » CR0 2LX

Company number 03636001
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE, DINGWALL ROAD, CROYDON, CR0 2LX
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MAILING TECHNOLOGY & SUPPORT LIMITED are www.mailingtechnologysupport.co.uk, and www.mailing-technology-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Mailing Technology Support Limited is a Private Limited Company. The company registration number is 03636001. Mailing Technology Support Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Mailing Technology Support Limited is Doshi Accountants Ltd 6th Floor Amp House Dingwall Road Croydon Cr0 2lx. The company`s financial liabilities are £8.69k. It is £-49.92k against last year. The cash in hand is £1.64k. It is £-123.92k against last year. And the total assets are £159k, which is £-105.33k against last year. LOUZADO, Gilbert Baptist is a Secretary of the company. COOKE, Edward is a Director of the company. LOUZADO, Gerson is a Director of the company. LOUZADO, Gilbert Baptist is a Director of the company. Secretary MONTRONE, Amleto David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MONTRONE, Amleto David has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


mailing technology & support Key Finiance

LIABILITIES £8.69k
-86%
CASH £1.64k
-99%
TOTAL ASSETS £159k
-40%
All Financial Figures

Current Directors

Secretary
LOUZADO, Gilbert Baptist
Appointed Date: 01 January 1999

Director
COOKE, Edward
Appointed Date: 22 September 1998
55 years old

Director
LOUZADO, Gerson
Appointed Date: 01 September 2005
73 years old

Director
LOUZADO, Gilbert Baptist
Appointed Date: 01 January 1999
74 years old

Resigned Directors

Secretary
MONTRONE, Amleto David
Resigned: 01 January 1999
Appointed Date: 22 September 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Director
MONTRONE, Amleto David
Resigned: 01 January 1999
Appointed Date: 22 September 1998
57 years old

Persons With Significant Control

Mr Gilbert Louzado
Notified on: 1 January 2017
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerson Louzado
Notified on: 1 January 2017
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Cooke
Notified on: 1 January 2017
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAILING TECHNOLOGY & SUPPORT LIMITED Events

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Amended total exemption small company accounts made up to 31 March 2015
25 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 105

08 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 61 more events
30 Sep 1998
New director appointed
30 Sep 1998
Registered office changed on 30/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Sep 1998
Director resigned
30 Sep 1998
Secretary resigned
22 Sep 1998
Incorporation

MAILING TECHNOLOGY & SUPPORT LIMITED Charges

28 November 2005
Lease
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Thomas Bates and Son Limited
Description: The sum of £6,900.00. see the mortgage charge document for…
22 January 2003
Lease
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Thomas Bates and Son Limited
Description: £6,500.00. see the mortgage charge document for full…
11 August 2000
Lease
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Thomas Bates and Son Limited
Description: The sum of £6,500.00 charged as security for the payment of…