UK MAILING SYSTEMS LIMITED
REDDITCH UK LABELS LIMITED

Hellopages » Worcestershire » Redditch » B97 5LX

Company number 03174077
Status Active
Incorporation Date 18 March 1996
Company Type Private Limited Company
Address HIGHWAY HOUSE, STONEPITS LANE, REDDITCH, WORCESTERSHIRE, B97 5LX
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of UK MAILING SYSTEMS LIMITED are www.ukmailingsystems.co.uk, and www.uk-mailing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Uk Mailing Systems Limited is a Private Limited Company. The company registration number is 03174077. Uk Mailing Systems Limited has been working since 18 March 1996. The present status of the company is Active. The registered address of Uk Mailing Systems Limited is Highway House Stonepits Lane Redditch Worcestershire B97 5lx. . DAHELE, Manjit Singh is a Secretary of the company. WEBB, Barry John is a Director of the company. Secretary ROTHERO, Denise has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director HACKETT, Mark Andrew has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of paper stationery".


uk mailing systems Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAHELE, Manjit Singh
Appointed Date: 08 May 2001

Director
WEBB, Barry John
Appointed Date: 18 March 1996
78 years old

Resigned Directors

Secretary
ROTHERO, Denise
Resigned: 08 May 2001
Appointed Date: 18 March 1996

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Director
HACKETT, Mark Andrew
Resigned: 07 September 1999
Appointed Date: 18 March 1996
64 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 18 March 1996
Appointed Date: 18 March 1996

Persons With Significant Control

Mr Barry John Webb
Notified on: 7 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

UK MAILING SYSTEMS LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
20 Jul 2016
Accounts for a dormant company made up to 31 October 2015
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

19 Mar 2015
Accounts for a dormant company made up to 31 October 2014
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2

...
... and 53 more events
10 Apr 1996
New director appointed
10 Apr 1996
New director appointed
10 Apr 1996
Secretary resigned
10 Apr 1996
Director resigned
18 Mar 1996
Incorporation