MAILING AND FULFILMENT MK LIMITED

Register to unlock more data on OkredoRegister

MAILING AND FULFILMENT MK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04767216

Incorporation date

16/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, Buckinghamshire MK3 7QTCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2003)
dot icon05/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon03/03/2026
Change of details for Mr Anthony John Clark as a person with significant control on 2025-11-18
dot icon02/03/2026
Director's details changed for Mr Lee Anthony Reeb on 2025-11-18
dot icon02/03/2026
Change of details for Mr Lee Anthony Reeb as a person with significant control on 2025-11-18
dot icon02/03/2026
Change of details for Mr Lee Anthony Reeb as a person with significant control on 2025-11-18
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2025
Change of details for Mr Anthony John Clark as a person with significant control on 2025-12-18
dot icon28/04/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/04/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon23/03/2022
Director's details changed for Mr Lee Anthony Reeb on 2022-03-20
dot icon23/03/2022
Director's details changed for Mr Anthony John Clark on 2022-03-20
dot icon17/01/2022
Micro company accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon29/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon18/10/2019
Cessation of Stuart Michael Searle as a person with significant control on 2019-09-09
dot icon17/10/2019
Cancellation of shares. Statement of capital on 2019-09-09
dot icon17/10/2019
Purchase of own shares.
dot icon25/09/2019
Resolutions
dot icon25/09/2019
Change of name notice
dot icon24/09/2019
Termination of appointment of Stuart Michael Searle as a director on 2019-09-09
dot icon24/09/2019
Notification of Anthony John Clark as a person with significant control on 2019-09-09
dot icon24/09/2019
Termination of appointment of Amanda Searle as a secretary on 2019-09-09
dot icon24/09/2019
Registered office address changed from 11 Glebe Road Huntingdon Cambridgeshire PE29 7HH to Unit 18 Denbigh Hall Industrial Estate Bletchley Milton Keynes Buckinghamshire MK3 7QT on 2019-09-24
dot icon24/09/2019
Notification of Lee Anthony Reeb as a person with significant control on 2019-09-09
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon21/05/2015
Satisfaction of charge 1 in full
dot icon20/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon08/05/2013
Registered office address changed from Streets Chartered Accountants 87 Park Road Peterborough Cambs PE1 2TN on 2013-05-08
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/11/2011
Memorandum and Articles of Association
dot icon10/11/2011
Change of share class name or designation
dot icon10/11/2011
Resolutions
dot icon10/11/2011
Statement of company's objects
dot icon15/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Lee Reed as a director
dot icon04/03/2011
Appointment of Mr Anthony John Clark as a director
dot icon04/03/2011
Appointment of Mr Lee Anthony Reeb as a director
dot icon26/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/08/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon10/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon28/05/2010
Certificate of change of name
dot icon18/05/2010
Change of name notice
dot icon01/06/2009
Return made up to 16/05/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/10/2008
Return made up to 16/05/08; full list of members
dot icon01/10/2008
Return made up to 16/05/07; full list of members
dot icon06/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/06/2007
Return made up to 30/04/07; full list of members
dot icon30/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/11/2006
Return made up to 30/04/06; full list of members
dot icon28/09/2006
Registered office changed on 28/09/06 from: lakin rose pioneer house vision park histon cambridge cambridgeshire CB4 9NL
dot icon16/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/06/2005
Return made up to 30/04/05; full list of members
dot icon01/10/2004
Registered office changed on 01/10/04 from: lakin rose enterprise house chivers way histon cambridge CB4 9ZR
dot icon28/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon06/07/2004
Ad 16/05/03--------- £ si 99@1
dot icon11/06/2004
Return made up to 16/05/04; full list of members
dot icon05/04/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon22/05/2003
New secretary appointed
dot icon22/05/2003
New director appointed
dot icon22/05/2003
Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon22/05/2003
Director resigned
dot icon22/05/2003
Secretary resigned
dot icon16/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
3.00K
-
0.00
-
-
2022
16
90.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/05/2003 - 16/05/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
16/05/2003 - 16/05/2003
9963
Mr Anthony John Clark
Director
19/01/2011 - Present
-
Searle, Amanda
Secretary
16/05/2003 - 09/09/2019
2
Searle, Stuart Michael
Director
16/05/2003 - 09/09/2019
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAILING AND FULFILMENT MK LIMITED

MAILING AND FULFILMENT MK LIMITED is an(a) Active company incorporated on 16/05/2003 with the registered office located at Unit 18 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, Buckinghamshire MK3 7QT. There are currently 2 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 MAILING AND FULFILMENT MK LIMITED?

toggle

MAILING AND FULFILMENT MK LIMITED is currently Active. It was registered on 16/05/2003 .

Where is MAILING AND FULFILMENT MK LIMITED located?

toggle

MAILING AND FULFILMENT MK LIMITED is registered at Unit 18 Denbigh Hall Industrial Estate, Bletchley, Milton Keynes, Buckinghamshire MK3 7QT.

What does MAILING AND FULFILMENT MK LIMITED do?

toggle

MAILING AND FULFILMENT MK LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for MAILING AND FULFILMENT MK LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-24 with updates.