ALLIED MAIL LIMITED

Register to unlock more data on OkredoRegister

ALLIED MAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664627

Incorporation date

10/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

The Mail Centre Wyeside Commercial Centre, Hadnock Road, Monmouth, Monmouthshire NP25 3QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1998)
dot icon01/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/07/2025
Micro company accounts made up to 2024-11-30
dot icon05/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon15/08/2024
Director's details changed for Mr Michael Bone on 2024-08-15
dot icon13/06/2024
Micro company accounts made up to 2023-11-30
dot icon05/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon14/06/2020
Registered office address changed from Ty Ffynnon the Narth Monmouth Monmouthshire NP25 4QJ to The Mail Centre Wyeside Commercial Centre Hadnock Road Monmouth Monmouthshire NP25 3QG on 2020-06-14
dot icon19/03/2020
Micro company accounts made up to 2019-11-30
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon14/06/2019
Micro company accounts made up to 2018-11-30
dot icon02/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon05/06/2018
Micro company accounts made up to 2017-11-30
dot icon04/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon11/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr Michael Rhys-Williams on 2015-11-02
dot icon27/07/2015
Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA to Ty Ffynnon the Narth Monmouth Monmouthshire NP25 4QJ on 2015-07-27
dot icon26/07/2015
Director's details changed for Mr Michael Bone on 2015-07-26
dot icon26/07/2015
Secretary's details changed for Mr Michael Bone on 2015-07-26
dot icon19/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon19/12/2014
Appointment of Mr Michael Bone as a secretary on 2014-10-30
dot icon19/12/2014
Appointment of Mr Michael Bone as a director on 2014-10-30
dot icon19/12/2014
Appointment of Mr Michael Rhys-Williams as a director on 2014-10-30
dot icon19/12/2014
Termination of appointment of Jeremy Robert Ellis Williams as a secretary on 2014-10-30
dot icon19/12/2014
Termination of appointment of Andrew Noel Payne as a director on 2014-10-30
dot icon23/10/2014
Satisfaction of charge 2 in full
dot icon23/10/2014
Satisfaction of charge 3 in full
dot icon23/10/2014
Satisfaction of charge 1 in full
dot icon16/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/11/2013
Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA England on 2013-11-06
dot icon06/11/2013
Registered office address changed from 20 Newerne Street Lydney Gloucestershire GL15 5RA England on 2013-11-06
dot icon06/11/2013
Registered office address changed from C/O Griffiths Marshall 45 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom on 2013-11-06
dot icon22/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon06/11/2012
Director's details changed for Andrew Noel Payne on 2012-11-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon04/11/2011
Director's details changed for Andrew Noel Payne on 2011-11-01
dot icon04/11/2011
Registered office address changed from Jeremy Williams & Co 45 Newerne Street, Lydney Gloucestershire GL15 5RA on 2011-11-04
dot icon24/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/01/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/01/2010
Director's details changed for Andrew Noel Payne on 2009-02-01
dot icon05/01/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon01/06/2009
Total exemption full accounts made up to 2008-11-30
dot icon05/01/2009
Return made up to 01/11/08; full list of members
dot icon21/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon09/11/2007
Return made up to 01/11/07; no change of members
dot icon13/04/2007
Total exemption full accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon13/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon18/11/2005
Return made up to 01/11/05; full list of members
dot icon12/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon05/11/2004
Return made up to 01/11/04; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon20/11/2003
Return made up to 01/11/03; full list of members
dot icon02/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon08/11/2002
Return made up to 01/11/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-11-30
dot icon21/12/2001
Return made up to 10/11/01; full list of members
dot icon17/10/2001
Secretary resigned;director resigned
dot icon28/09/2001
New secretary appointed
dot icon09/08/2001
Certificate of change of name
dot icon12/07/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/02/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 10/11/00; full list of members
dot icon15/06/2000
Full accounts made up to 1999-11-30
dot icon13/03/2000
Return made up to 10/11/99; full list of members
dot icon03/03/2000
Registered office changed on 03/03/00 from: commerce house monnow street monmouth monmouthshire NP5 3EG
dot icon01/03/2000
Particulars of mortgage/charge
dot icon20/02/1999
Particulars of mortgage/charge
dot icon19/02/1999
Ad 25/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon04/01/1999
New secretary appointed;new director appointed
dot icon04/01/1999
New director appointed
dot icon31/12/1998
Registered office changed on 31/12/98 from: 1 mitchell lane bristol BS1 6BU
dot icon31/12/1998
Secretary resigned
dot icon31/12/1998
Director resigned
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon10/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£51,239.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
127.04K
-
0.00
-
-
2022
0
1.01M
-
0.00
51.24K
-
2022
0
1.01M
-
0.00
51.24K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.01M £Ascended691.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

51.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bone, Michael
Director
30/10/2014 - Present
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/1998 - 24/11/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/11/1998 - 24/11/1998
43699
Payne, Andrew Noel
Director
24/11/1998 - 29/10/2014
1
Bone, Michael
Secretary
29/10/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED MAIL LIMITED

ALLIED MAIL LIMITED is an(a) Active company incorporated on 10/11/1998 with the registered office located at The Mail Centre Wyeside Commercial Centre, Hadnock Road, Monmouth, Monmouthshire NP25 3QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED MAIL LIMITED?

toggle

ALLIED MAIL LIMITED is currently Active. It was registered on 10/11/1998 .

Where is ALLIED MAIL LIMITED located?

toggle

ALLIED MAIL LIMITED is registered at The Mail Centre Wyeside Commercial Centre, Hadnock Road, Monmouth, Monmouthshire NP25 3QG.

What does ALLIED MAIL LIMITED do?

toggle

ALLIED MAIL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ALLIED MAIL LIMITED?

toggle

The latest filing was on 01/11/2025: Confirmation statement made on 2025-11-01 with no updates.