Mail Shot International Limited RICKMANSWORTH


Founded in 1989, Mail Shot International, classified under reg no. 02451983 is an active company. Currently registered at C/o Mercer & Hole Trinity Court WD3 1RT, Rickmansworth the company has been in the business for thirty five years. Its financial year was closed on Wednesday 27th March and its latest financial statement was filed on 31st March 2022.

The firm has one director. Candy B., appointed on 13 December 1992. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Mark B., who left the firm on 9 October 2019. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Mail Shot International Limited Address / Contact

Office Address C/o Mercer & Hole Trinity Court
Office Address2 Church Street
Town Rickmansworth
Post code WD3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451983
Date of Incorporation Wed, 13th Dec 1989
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 27th March
Company age 35 years old
Account next due date Wed, 27th Dec 2023 (165 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Candy B.

Position: Director

Appointed: 13 December 1992

Mark B.

Position: Director

Appointed: 12 February 2010

Resigned: 09 October 2019

John B.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 May 2018

Colin W.

Position: Secretary

Appointed: 05 August 1998

Resigned: 24 January 2000

John B.

Position: Secretary

Appointed: 13 December 1992

Resigned: 05 August 1998

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Candy B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Candy B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 30713 432684407 69823 791108
Current Assets143 621381 568339 944714 639530 406483 083
Debtors131 314368 136339 260306 941314 993323 114
Net Assets Liabilities-4 96223 88412 931135 867131 742165 575
Other Debtors41 294234 568224 337178 890177 502175 980
Property Plant Equipment11 61911 7109 6157 8978 19810 571
Total Inventories    191 622 
Other
Accumulated Depreciation Impairment Property Plant Equipment44 92047 62049 71551 43350 63152 258
Acquired Through Business Combinations Property Plant Equipment 2 791    
Additions Other Than Through Business Combinations Property Plant Equipment    1 9994 000
Average Number Employees During Period 55101010
Bank Borrowings Overdrafts 25 00041 82041 66731 66721 667
Corporation Tax Payable40 39059 65771 169106 46989 56135 657
Creditors160 20245 83321 65341 66731 66721 667
Dividends Paid 39 00060 900 40 00081 000
Increase From Depreciation Charge For Year Property Plant Equipment 2 7002 0951 7181 4481 627
Net Current Assets Liabilities-16 58159 99826 796171 137157 261178 721
Other Creditors8 34945 83321 65393 63162 67678 070
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 250 
Other Disposals Property Plant Equipment    2 500 
Other Taxation Social Security Payable13 12744 73611 62590 00658 98943 884
Profit Loss 67 84649 947122 93635 875114 833
Property Plant Equipment Gross Cost56 53959 33059 33059 33058 82962 829
Provisions For Liabilities Balance Sheet Subtotal 1 9911 8271 5002 0502 050
Total Assets Less Current Liabilities-4 96271 70836 411179 034165 459189 292
Trade Creditors Trade Payables98 33681 516114 158218 733151 919126 594
Trade Debtors Trade Receivables90 020133 568114 923128 051137 491147 134

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (13 pages)

Company search