Mailing Technology & Support Limited ROMFORD


Mailing Technology & Support started in year 1998 as Private Limited Company with registration number 03636001. The Mailing Technology & Support company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Romford at 215 North Street. Postal code: RM1 4QA. Since July 18, 2014 Mailing Technology & Support Limited is no longer carrying the name Mailing Technology & Services.

The company has 2 directors, namely Gerson L., Edward C.. Of them, Edward C. has been with the company the longest, being appointed on 22 September 1998 and Gerson L. has been with the company for the least time - from 1 September 2005. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mailing Technology & Support Limited Address / Contact

Office Address 215 North Street
Town Romford
Post code RM1 4QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03636001
Date of Incorporation Tue, 22nd Sep 1998
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st March
Company age 26 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 Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Gerson L.

Position: Director

Appointed: 01 September 2005

Edward C.

Position: Director

Appointed: 22 September 1998

Gilbert L.

Position: Director

Appointed: 01 January 1999

Resigned: 30 June 2021

Gilbert L.

Position: Secretary

Appointed: 01 January 1999

Resigned: 30 June 2021

Amleto M.

Position: Director

Appointed: 22 September 1998

Resigned: 01 January 1999

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 22 September 1998

Resigned: 22 September 1998

Amleto M.

Position: Secretary

Appointed: 22 September 1998

Resigned: 01 January 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 September 1998

Resigned: 22 September 1998

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we found, there is Gerson L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Edward C. This PSC owns 25-50% shares. The third one is Gilbert L., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Gerson L.

Notified on 1 January 2017
Nature of control: 25-50% shares

Edward C.

Notified on 1 January 2017
Nature of control: 25-50% shares

Gilbert L.

Notified on 1 January 2017
Ceased on 30 June 2021
Nature of control: 25-50% shares

Company previous names

Mailing Technology & Services July 18, 2014
Mailing Technology & Support November 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth43 63464 876567       
Balance Sheet
Cash Bank On Hand    70 29454 29552292 23680 50118 448
Current Assets36 966264 330158 997201 358190 998205 136103 103174 463171 524113 703
Debtors36 966131 277112 435 118 754137 24188 98168 62777 42381 655
Net Assets Liabilities   43 63523 63323 9751103 92557 714907
Other Debtors    9 8749 8741 8744 54115 30813 974
Property Plant Equipment    5 81820 98413 4025 818  
Total Inventories    11 25013 60013 60013 60013 60013 600
Cash Bank In Hand 125 5531 637       
Net Assets Liabilities Including Pension Asset Liability43 63464 485567       
Stocks Inventory 7 50044 925       
Tangible Fixed Assets10 2806 2739 254       
Reserves/Capital
Called Up Share Capital102102105       
Profit Loss Account Reserve43 53264 771462       
Shareholder Funds43 63464 876567       
Other
Accumulated Amortisation Impairment Intangible Assets    3 5403 5403 5403 5403 5403 540
Accumulated Depreciation Impairment Property Plant Equipment    51 22958 81266 39473 97874 39674 396
Additions Other Than Through Business Combinations Property Plant Equipment     22 749    
Average Number Employees During Period     108777
Bank Borrowings       50 000  
Bank Overdrafts      31 035   
Creditors   97 918114 227160 686156 095127 886114 30586 247
Finance Lease Liabilities Present Value Total     15 7868 8841 982  
Increase From Depreciation Charge For Year Property Plant Equipment     7 5837 5827 584418 
Intangible Assets Gross Cost    3 5403 5403 5403 5403 5403 540
Net Current Assets Liabilities8 52858 603-8 687109 76686 07144 450-52 99246 57757 21927 456
Other Creditors    68 25573 11573 57659 68947 171-5 059
Other Disposals Property Plant Equipment        5 400 
Property Plant Equipment Gross Cost    57 04779 79679 79679 79674 39674 396
Taxation Social Security Payable    76 75272 64443 93942 13551 04360 947
Total Assets Less Current Liabilities43 63464 485567117 28191 88965 434-39 59052 39557 21927 456
Trade Creditors Trade Payables    13 85014 9277 54526 06216 09130 359
Trade Debtors Trade Receivables    108 880127 36787 10764 08662 11567 681
Amount Specific Advance Or Credit Directors    215215    
Accrued Liabilities Not Expressed Within Creditors Subtotal   73 64668 256     
Fixed Assets35 1066 2739 2547 5155 818     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   6 3269 300     
Creditors Due Within One Year28 438206 115167 684       
Investments Fixed Assets24 826         
Number Shares Allotted 1023       
Par Value Share 11       
Share Capital Allotted Called Up Paid10233       
Tangible Fixed Assets Additions 9604 775       
Tangible Fixed Assets Cost Or Valuation51 31227 12731 902       
Tangible Fixed Assets Depreciation41 03220 85422 648       
Tangible Fixed Assets Depreciation Charged In Period 2911 794       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 469        
Tangible Fixed Assets Disposals 25 145        

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 company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (7 pages)

Company search