CUMBRIA MAILING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CUMBRIA MAILING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03136821

Incorporation date

12/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1995)
dot icon28/07/2025
Liquidators' statement of receipts and payments to 2025-05-24
dot icon23/07/2024
Liquidators' statement of receipts and payments to 2024-05-24
dot icon09/06/2023
Registered office address changed from Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-06-09
dot icon06/06/2023
Registered office address changed from Unit 4 Haweswater Road Penrith Industrial Estate Penrith Cumbria CA11 9EQ to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2023-06-06
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Appointment of a voluntary liquidator
dot icon05/06/2023
Statement of affairs
dot icon29/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon18/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon23/07/2019
Termination of appointment of Timothy John Bickmore Tucker as a director on 2019-06-12
dot icon23/07/2019
Termination of appointment of John Patrick Knowles as a director on 2019-06-12
dot icon23/07/2019
Termination of appointment of Heather Jean Tucker as a director on 2019-06-12
dot icon23/07/2019
Termination of appointment of Robin Kirk as a director on 2019-06-12
dot icon23/07/2019
Termination of appointment of Robin Kirk as a secretary on 2019-06-12
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon18/12/2018
Director's details changed for Timothy John Bickmore Tucker on 2018-12-12
dot icon18/12/2018
Secretary's details changed for Mr Robin Kirk on 2018-12-12
dot icon18/12/2018
Director's details changed for Heather Jean Tucker on 2018-12-12
dot icon18/12/2018
Director's details changed for Mr Robin Kirk on 2018-12-12
dot icon18/12/2018
Director's details changed for Peter Kennedy Hilton on 2018-12-12
dot icon30/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon12/12/2017
Director's details changed for Timothy John Bickmore Tucker on 2017-12-12
dot icon12/12/2017
Director's details changed for Heather Jean Tucker on 2017-12-12
dot icon08/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon19/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon20/12/2011
Director's details changed for Mr John Patrick Knowles on 2011-12-12
dot icon20/12/2011
Director's details changed for Timothy John Bickmore Tucker on 2011-12-12
dot icon20/12/2011
Director's details changed for Heather Jean Tucker on 2011-12-12
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/12/2010
Director's details changed for Mr John Patrick Knowles on 2010-12-12
dot icon15/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon15/12/2010
Director's details changed for Heather Jean Tucker on 2010-12-12
dot icon15/12/2010
Director's details changed for Timothy John Bickmore Tucker on 2010-12-12
dot icon15/12/2010
Director's details changed for Mr John Patrick Knowles on 2010-12-12
dot icon15/12/2010
Director's details changed for Timothy John Bickmore Tucker on 2010-12-12
dot icon15/12/2010
Director's details changed for Heather Jean Tucker on 2010-12-12
dot icon21/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Termination of appointment of Bernard Pantry as a director
dot icon14/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/01/2010
Director's details changed for Heather Jean Tucker on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Robin Kirk on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr John Patrick Knowles on 2010-01-14
dot icon14/01/2010
Director's details changed for Bernard Christopher Pantry on 2010-01-14
dot icon14/01/2010
Director's details changed for Timothy John Bickmore Tucker on 2010-01-14
dot icon14/01/2010
Director's details changed for Peter Kennedy Hilton on 2010-01-14
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Nc inc already adjusted 26/02/09
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Resolutions
dot icon30/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 12/12/08; full list of members
dot icon11/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 12/12/07; full list of members
dot icon04/08/2007
Director's particulars changed
dot icon26/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 12/12/06; full list of members
dot icon05/01/2007
Director's particulars changed
dot icon05/01/2007
Director's particulars changed
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 12/12/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 12/12/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/01/2004
Return made up to 12/12/03; full list of members
dot icon24/12/2003
New director appointed
dot icon23/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 12/12/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/04/2002
New director appointed
dot icon09/01/2002
Return made up to 12/12/01; full list of members
dot icon07/03/2001
Accounts for a small company made up to 2000-12-31
dot icon02/01/2001
Return made up to 12/12/00; full list of members
dot icon21/07/2000
Accounts for a small company made up to 1999-12-31
dot icon23/01/2000
Return made up to 12/12/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-12-31
dot icon20/01/1999
Return made up to 12/12/98; full list of members
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon10/05/1998
Accounts for a small company made up to 1997-12-31
dot icon05/03/1998
Return made up to 12/12/97; full list of members
dot icon29/08/1997
Declaration of satisfaction of mortgage/charge
dot icon20/08/1997
Particulars of mortgage/charge
dot icon24/06/1997
Accounts for a small company made up to 1996-12-31
dot icon07/01/1997
Return made up to 12/12/96; full list of members
dot icon27/03/1996
Particulars of mortgage/charge
dot icon12/03/1996
Accounting reference date notified as 31/12
dot icon15/12/1995
Secretary resigned
dot icon12/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-47.89 % *

* during past year

Cash in Bank

£60,957.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
12/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
62.41K
-
0.00
116.98K
-
2022
7
13.52K
-
0.00
60.96K
-
2022
7
13.52K
-
0.00
60.96K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

13.52K £Descended-78.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.96K £Descended-47.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Peter Kennedy
Director
01/01/2002 - Present
1

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CUMBRIA MAILING SERVICES LIMITED

CUMBRIA MAILING SERVICES LIMITED is an(a) Liquidation company incorporated on 12/12/1995 with the registered office located at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CUMBRIA MAILING SERVICES LIMITED?

toggle

CUMBRIA MAILING SERVICES LIMITED is currently Liquidation. It was registered on 12/12/1995 .

Where is CUMBRIA MAILING SERVICES LIMITED located?

toggle

CUMBRIA MAILING SERVICES LIMITED is registered at Seneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF.

What does CUMBRIA MAILING SERVICES LIMITED do?

toggle

CUMBRIA MAILING SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CUMBRIA MAILING SERVICES LIMITED have?

toggle

CUMBRIA MAILING SERVICES LIMITED had 7 employees in 2022.

What is the latest filing for CUMBRIA MAILING SERVICES LIMITED?

toggle

The latest filing was on 28/07/2025: Liquidators' statement of receipts and payments to 2025-05-24.