Mailing And Fulfilment Mk Limited MILTON KEYNES


Founded in 2003, Mailing And Fulfilment Mk, classified under reg no. 04767216 is an active company. Currently registered at Unit 18 Denbigh Hall Industrial Estate MK3 7QT, Milton Keynes the company has been in the business for 21 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 25th September 2019 Mailing And Fulfilment Mk Limited is no longer carrying the name First Mailing (mk).

The firm has 2 directors, namely Anthony C., Lee R.. Of them, Anthony C., Lee R. have been with the company the longest, being appointed on 19 January 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Amanda S. who worked with the the firm until 9 September 2019.

Mailing And Fulfilment Mk Limited Address / Contact

Office Address Unit 18 Denbigh Hall Industrial Estate
Office Address2 Bletchley
Town Milton Keynes
Post code MK3 7QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04767216
Date of Incorporation Fri, 16th May 2003
Industry Postal activities under universal service obligation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Anthony C.

Position: Director

Appointed: 19 January 2011

Lee R.

Position: Director

Appointed: 19 January 2011

Lee R.

Position: Director

Appointed: 19 January 2011

Resigned: 19 January 2011

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 2003

Resigned: 16 May 2003

Amanda S.

Position: Secretary

Appointed: 16 May 2003

Resigned: 09 September 2019

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 May 2003

Resigned: 16 May 2003

Stuart S.

Position: Director

Appointed: 16 May 2003

Resigned: 09 September 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Lee R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart S., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lee R.

Notified on 9 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 9 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Stuart S.

Notified on 6 April 2016
Ceased on 9 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

First Mailing (mk) September 25, 2019
Mailing Plus May 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth376 834394 868       
Balance Sheet
Cash Bank On Hand 191 057197 026224 664398 617  108 978136 739
Current Assets369 150472 091497 413455 384547 361195 721191 318351 102424 757
Debtors169 710281 034300 387230 720148 744  242 124288 018
Net Assets Liabilities 394 868407 730401 443424 55010 4283 00090 00396 118
Property Plant Equipment 143 82888 48086 94871 536  53 65840 626
Cash Bank In Hand199 440191 057       
Net Assets Liabilities Including Pension Asset Liability376 834394 868       
Other Debtors 83 90194 25075 39135 912    
Tangible Fixed Assets158 561143 828       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve376 734394 768       
Shareholder Funds376 834394 868       
Other
Accrued Liabilities       34 2003 223
Accumulated Depreciation Impairment Property Plant Equipment 186 349152 948167 100182 512  222 000235 032
Administrative Expenses       315 502303 558
Average Number Employees During Period 1314151612121614
Cost Sales       615 843716 247
Creditors 8 333164 038126 731183 263186 293181 979274 66322 705
Gross Profit Loss       496 956488 068
Increase From Depreciation Charge For Year Property Plant Equipment  29 96514 15215 412   13 032
Interest Payable Similar Charges Finance Costs       2 1201 063
Net Current Assets Liabilities266 765285 283333 375328 653364 0989 4289 33976 43985 884
Other Creditors 8 33320 8479 2885 156  23 742107 592
Other Operating Income Format1       23 762 
Prepayments       43 79870 597
Profit Loss       162 003146 116
Profit Loss On Ordinary Activities Before Tax       203 096183 447
Property Plant Equipment Gross Cost 330 177241 428254 048   275 658275 658
Provisions For Liabilities Balance Sheet Subtotal 25 91014 12514 15811 0848 62010 1827 6877 687
Taxation Social Security Payable       98 09095 940
Tax Tax Credit On Profit Or Loss On Ordinary Activities       41 09337 331
Total Assets Less Current Liabilities425 326429 111421 855415 601435 63468 04876 182130 097126 510
Total Borrowings       32 40722 705
Trade Creditors Trade Payables 63 45475 77374 80599 503  92 929122 416
Trade Debtors Trade Receivables 197 133193 604144 146101 649  198 326217 421
Turnover Revenue       1 112 7991 204 315
Amounts Owed By Group Undertakings  12 53311 18311 183    
Amounts Owed To Group Undertakings 270       
Creditors Due After One Year20 0008 333       
Creditors Due Within One Year102 385186 808       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  63 366      
Disposals Property Plant Equipment  80 107      
Number Shares Allotted 5       
Other Taxation Social Security Payable 76 39467 41842 63878 604    
Par Value Share 1       
Provisions For Liabilities Charges28 49225 910       
Share Capital Allotted Called Up Paid55       
Tangible Fixed Assets Additions 1 035       
Tangible Fixed Assets Cost Or Valuation329 142330 177       
Tangible Fixed Assets Depreciation170 581186 349       
Tangible Fixed Assets Depreciation Charged In Period 15 768       
Total Additions Including From Business Combinations Property Plant Equipment  22 46412 620     
Fixed Assets     58 62066 84353 658 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, January 2024
Free Download (12 pages)

Company search