CUMBRIA MAILING SERVICES LIMITED
PENRITH


Company number 03136821
Status Active
Incorporation Date 12 December 1995
Company Type Private Limited Company
Address UNIT 4 HAWESWATER ROAD, PENRITH INDUSTRIAL ESTATE, PENRITH, CUMBRIACA11 9EQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 1,100 . The most likely internet sites of CUMBRIA MAILING SERVICES LIMITED are www.cumbriamailingservices.co.uk, and www.cumbria-mailing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Cumbria Mailing Services Limited is a Private Limited Company. The company registration number is 03136821. Cumbria Mailing Services Limited has been working since 12 December 1995. The present status of the company is Active. The registered address of Cumbria Mailing Services Limited is Unit 4 Haweswater Road Penrith Industrial Estate Penrith Cumbriaca11 9eq. The company`s financial liabilities are £60.16k. It is £-12.91k against last year. And the total assets are £210.28k, which is £-85.53k against last year. KIRK, Robin is a Secretary of the company. HILTON, Peter Kennedy is a Director of the company. KIRK, Robin is a Director of the company. KNOWLES, John Patrick is a Director of the company. TUCKER, Heather Jean is a Director of the company. TUCKER, Timothy John Bickmore is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PANTRY, Bernard Christopher has been resigned. Director RAW, William Ian has been resigned. The company operates in "Other service activities n.e.c.".


cumbria mailing services Key Finiance

LIABILITIES £60.16k
-18%
CASH n/a
TOTAL ASSETS £210.28k
-29%
All Financial Figures

Current Directors

Secretary
KIRK, Robin
Appointed Date: 12 December 1995

Director
HILTON, Peter Kennedy
Appointed Date: 01 January 2002
60 years old

Director
KIRK, Robin
Appointed Date: 12 December 1995
85 years old

Director
KNOWLES, John Patrick
Appointed Date: 12 December 1995
83 years old

Director
TUCKER, Heather Jean
Appointed Date: 12 December 1995
81 years old

Director
TUCKER, Timothy John Bickmore
Appointed Date: 12 December 1995
87 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1995
Appointed Date: 12 December 1995

Director
PANTRY, Bernard Christopher
Resigned: 06 October 2009
Appointed Date: 01 June 2003
59 years old

Director
RAW, William Ian
Resigned: 05 April 1998
Appointed Date: 12 December 1995
83 years old

Persons With Significant Control

Peter Kennedy Hilton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUMBRIA MAILING SERVICES LIMITED Events

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,100

27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100

...
... and 64 more events
07 Jan 1997
Return made up to 12/12/96; full list of members
27 Mar 1996
Particulars of mortgage/charge
12 Mar 1996
Accounting reference date notified as 31/12
15 Dec 1995
Secretary resigned
12 Dec 1995
Incorporation

CUMBRIA MAILING SERVICES LIMITED Charges

15 August 1997
Debenture deed
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 March 1996
Mortgage debenture
Delivered: 27 March 1996
Status: Satisfied on 29 August 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…