121 Direct Mail Limited BREDBURY STOCKPORT


Founded in 2005, 121 Direct Mail, classified under reg no. 05532478 is an active company. Currently registered at Charter House Latham Close SK6 2SD, Bredbury Stockport the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Linda C., appointed on 3 January 2006. In addition, a secretary was appointed - Beverley O., appointed on 26 October 2007. At the moment there is 1 former director listed by the firm - Ian C., who left the firm on 3 January 2006. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

121 Direct Mail Limited Address / Contact

Office Address Charter House Latham Close
Office Address2 Bredbury Park Industrial Estate
Town Bredbury Stockport
Post code SK6 2SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05532478
Date of Incorporation Wed, 10th Aug 2005
Industry Advertising agencies
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (279 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Beverley O.

Position: Secretary

Appointed: 26 October 2007

Linda C.

Position: Director

Appointed: 03 January 2006

Ian C.

Position: Secretary

Appointed: 01 June 2007

Resigned: 26 October 2007

Ian C.

Position: Director

Appointed: 10 August 2005

Resigned: 03 January 2006

Mark P.

Position: Secretary

Appointed: 10 August 2005

Resigned: 01 June 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Ian C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Linda C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand34 437170 913172 51157 824150 992324 151239 404133 757
Current Assets495 451496 955509 433325 135357 034511 684402 338391 067
Debtors442 007307 036311 868242 191169 042156 963138 934233 310
Net Assets Liabilities196 519163 446155 123150 652139 16699 82146 31546 037
Other Debtors220 742128 958147 044145 034132 109116 24895 967177 220
Property Plant Equipment90 13860 74737 18827 26115 01513 2798 86614 091
Total Inventories19 00719 00625 05425 12037 00030 57024 00024 000
Other
Accumulated Amortisation Impairment Intangible Assets94 533 94 53394 53394 53394 53394 533 
Accumulated Depreciation Impairment Property Plant Equipment295 630330 229356 822377 046392 085399 093359 341362 257
Amounts Owed By Related Parties780780      
Average Number Employees During Period  151613121211
Bank Borrowings Overdrafts65   50 000   
Corporation Tax Payable39 00754 97857 85254 325    
Corporation Tax Recoverable48 79451 68028 90034 992    
Creditors377 747387 362384 432196 56550 000250 000162 29999 308
Fixed Assets90 13960 748   13 2798 86614 091
Increase From Depreciation Charge For Year Property Plant Equipment 34 599 20 22415 0397 0074 4135 416
Intangible Assets Gross Cost94 533 94 53394 53394 53394 53394 533 
Investments Fixed Assets11      
Net Current Assets Liabilities117 704109 593125 001128 570176 384338 557201 080133 642
Number Shares Issued Fully Paid 50      
Other Creditors133 604139 426152 5632 5002 095250 000162 29999 308
Other Taxation Social Security Payable19 64324 24628 78583 20681 19341 10248 35332 025
Par Value Share 1      
Property Plant Equipment Gross Cost385 768390 976394 010404 307407 100412 372368 207376 348
Provisions For Liabilities Balance Sheet Subtotal11 3246 8957 0665 1792 2332 0151 3322 388
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 0665 179    
Total Additions Including From Business Combinations Property Plant Equipment 5 208 10 2972 7935 272 10 641
Total Assets Less Current Liabilities207 843170 341162 189155 831191 399351 836209 946147 733
Trade Creditors Trade Payables185 428168 712145 232110 85997 362131 25093 645160 215
Trade Debtors Trade Receivables171 691125 618135 92497 15736 93340 71542 96756 090
Amount Specific Advance Or Credit Directors    95 78285 00069 464149 322
Amount Specific Advance Or Credit Made In Period Directors     91 47869 464109 858
Amount Specific Advance Or Credit Repaid In Period Directors     102 26085 00030 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment      44 1652 500
Disposals Property Plant Equipment      44 1652 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 27th, September 2024
Free Download (9 pages)

Company search

Advertisements