FIRST MAILING (MK) LIMITED
HUNTINGDON MAILING PLUS LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE29 7HH

Company number 04767216
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 11 GLEBE ROAD, HUNTINGDON, CAMBRIDGESHIRE, PE29 7HH
Home Country United Kingdom
Nature of Business 53100 - Postal activities under universal service obligation
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FIRST MAILING (MK) LIMITED are www.firstmailingmk.co.uk, and www.first-mailing-mk.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. The distance to to St Neots Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Mailing Mk Limited is a Private Limited Company. The company registration number is 04767216. First Mailing Mk Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of First Mailing Mk Limited is 11 Glebe Road Huntingdon Cambridgeshire Pe29 7hh. The company`s financial liabilities are £285.28k. It is £18.52k against last year. The cash in hand is £191.06k. It is £-8.38k against last year. And the total assets are £472.09k, which is £102.94k against last year. SEARLE, Amanda is a Secretary of the company. CLARK, Anthony John is a Director of the company. REEB, Lee Anthony is a Director of the company. SEARLE, Stuart Michael is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director REED, Lee has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Postal activities under universal service obligation".


first mailing (mk) Key Finiance

LIABILITIES £285.28k
+6%
CASH £191.06k
-5%
TOTAL ASSETS £472.09k
+27%
All Financial Figures

Current Directors

Secretary
SEARLE, Amanda
Appointed Date: 16 May 2003

Director
CLARK, Anthony John
Appointed Date: 19 January 2011
48 years old

Director
REEB, Lee Anthony
Appointed Date: 19 January 2011
48 years old

Director
SEARLE, Stuart Michael
Appointed Date: 16 May 2003
57 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
REED, Lee
Resigned: 19 January 2011
Appointed Date: 19 January 2011
48 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

FIRST MAILING (MK) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 May 2015
Satisfaction of charge 1 in full
20 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

...
... and 41 more events
22 May 2003
New director appointed
22 May 2003
Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
22 May 2003
Director resigned
22 May 2003
Secretary resigned
16 May 2003
Incorporation

FIRST MAILING (MK) LIMITED Charges

21 February 2011
Rent deposit deed
Delivered: 26 February 2011
Status: Outstanding
Persons entitled: Irere Sit 1 Limited and Irere Sit 2 Limited
Description: With full title guarantee charges the total deposit.
30 November 2010
Rent deposit deed
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Hearef Sit 1 Limited and Hearef Sit 2 Limited
Description: Charge of deposit the tenant with full title guarantee…
8 July 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 21 May 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…