ADDRESSING & MAILING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADDRESSING & MAILING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04702481

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Mead Park Industrial Estate, Riverway, Harlow CM20 2SECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon17/04/2026
Change of details for Mr Peter Fiorentini as a person with significant control on 2026-04-17
dot icon17/04/2026
Change of details for Mr Kevin Mcpheat as a person with significant control on 2026-04-17
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon03/11/2025
Satisfaction of charge 2 in full
dot icon07/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon13/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Appointment of Mr Mansur Ali as a director on 2020-06-01
dot icon28/05/2020
Secretary's details changed for Mr Kevin Mcpheat on 2020-05-28
dot icon02/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon29/03/2019
Registered office address changed from , No 1 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DQ to 21 Mead Park Industrial Estate Riverway Harlow CM20 2SE on 2019-03-29
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/06/2017
Director's details changed for Mr Kevin Mcpheat on 2017-06-15
dot icon29/06/2017
Director's details changed for Mr Peter Fiorentini on 2017-06-15
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Peter Fiorentini on 2014-12-01
dot icon30/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon16/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon04/04/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Director's details changed for Mr Kevin Mcpheat on 2010-03-19
dot icon14/04/2010
Director's details changed for Mr Peter Fiorentini on 2010-03-19
dot icon14/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon14/04/2010
Director's details changed for Kevin Mcpheat on 2010-03-19
dot icon14/04/2010
Director's details changed for Peter Fiorentini on 2010-03-19
dot icon16/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 19/03/09; full list of members
dot icon25/02/2009
Director's change of particulars / peter fiorentini / 03/02/2009
dot icon27/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 19/03/08; full list of members
dot icon12/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/05/2007
Nc inc already adjusted 31/12/03
dot icon09/05/2007
Return made up to 19/03/07; full list of members
dot icon27/04/2007
Resolutions
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 19/03/06; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/04/2005
Return made up to 19/03/05; full list of members
dot icon29/10/2004
Director's particulars changed
dot icon23/04/2004
Return made up to 19/03/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon24/01/2004
Particulars of mortgage/charge
dot icon21/01/2004
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon24/12/2003
Particulars of mortgage/charge
dot icon10/06/2003
Accounting reference date extended from 31/03/04 to 31/05/04
dot icon03/06/2003
Director resigned
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
Registered office changed on 03/06/03 from: manufactory house bell lane hertford hertfordshire SG14 1BP
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New secretary appointed;new director appointed
dot icon09/05/2003
Ad 30/04/03--------- £ si 198@1=198 £ ic 2/200
dot icon09/05/2003
Resolutions
dot icon06/05/2003
Certificate of change of name
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon31/03/2003
Resolutions
dot icon19/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-19 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
913.61K
-
0.00
360.13K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fiorentini, Peter
Director
30/04/2003 - Present
1
Mcpheat, Kevin
Director
30/04/2003 - Present
4
Hart, Sharon Ann
Nominee Director
19/03/2003 - 30/04/2003
66
Ali, Mansur
Director
01/06/2020 - Present
1
Girdlestone, Maria
Secretary
19/03/2003 - 30/04/2003
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ADDRESSING & MAILING SOLUTIONS LIMITED

ADDRESSING & MAILING SOLUTIONS LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at 21 Mead Park Industrial Estate, Riverway, Harlow CM20 2SE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADDRESSING & MAILING SOLUTIONS LIMITED?

toggle

ADDRESSING & MAILING SOLUTIONS LIMITED is currently Active. It was registered on 19/03/2003 .

Where is ADDRESSING & MAILING SOLUTIONS LIMITED located?

toggle

ADDRESSING & MAILING SOLUTIONS LIMITED is registered at 21 Mead Park Industrial Estate, Riverway, Harlow CM20 2SE.

What does ADDRESSING & MAILING SOLUTIONS LIMITED do?

toggle

ADDRESSING & MAILING SOLUTIONS LIMITED operates in the Wholesale of other office machinery and equipment (46.66 - SIC 2007) sector.

What is the latest filing for ADDRESSING & MAILING SOLUTIONS LIMITED?

toggle

The latest filing was on 17/04/2026: Change of details for Mr Peter Fiorentini as a person with significant control on 2026-04-17.