Company number 05916527
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address HALESFIELD 2, TELFORD, SHROPSHIRE, TF7 4QH
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of MAIL SOLUTIONS (MERCIA) LIMITED are www.mailsolutionsmercia.co.uk, and www.mail-solutions-mercia.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Mail Solutions Mercia Limited is a Private Limited Company.
The company registration number is 05916527. Mail Solutions Mercia Limited has been working since 25 August 2006.
The present status of the company is Active. The registered address of Mail Solutions Mercia Limited is Halesfield 2 Telford Shropshire Tf7 4qh. . REID, Philip Martin is a Secretary of the company. BANKS, Antony James is a Director of the company. GRIFFITHS, Alan David is a Director of the company. REID, Philip Martin is a Director of the company. RIGBY, Paul is a Director of the company. The company operates in "Manufacture of paper stationery".
Current Directors
Persons With Significant Control
Mail Solutions Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MAIL SOLUTIONS (MERCIA) LIMITED Events
29 Nov 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 25 August 2016 with updates
30 Dec 2015
Full accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
05 Dec 2014
Full accounts made up to 31 March 2014
...
... and 43 more events
16 May 2007
Resolutions
-
RES13 ‐
Fac agree/ guarantee 16/04/07
16 May 2007
Resolutions
-
RES07 ‐
Resolution of financial assistance for the acquisition of shares
16 May 2007
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
21 Apr 2007
Particulars of mortgage/charge
25 Aug 2006
Incorporation
11 April 2012
An omnibus guarantee and set-off agreement
Delivered: 12 April 2012
Status: Satisfied
on 21 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
17 January 2012
Debenture deed
Delivered: 18 January 2012
Status: Satisfied
on 21 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
All assets debenture
Delivered: 2 December 2011
Status: Satisfied
on 21 February 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 May 2011
Chattels mortgage
Delivered: 27 May 2011
Status: Satisfied
on 21 February 2014
Persons entitled: Hsbc Bank PLC
Description: A chattel mortgage over each of the items of equipment…
30 September 2008
Floating charge (all assets)
Delivered: 2 October 2008
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking and all…
30 September 2008
Fixed charge on purchased debts which fail to vest
Delivered: 2 October 2008
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: All debts purchased or purported to be purchased pursuant…
16 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied
on 6 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…