Mail International Limited BURGESS HILL


Founded in 1985, Mail International, classified under reg no. 01923564 is an active company. Currently registered at Braybon Business Park RH15 9ND, Burgess Hill the company has been in the business for 39 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 5 directors in the the company, namely Emelie F., Robin O. and Arran F. and others. In addition one secretary - Shelley V. - is with the firm. At the moment 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.

Mail International Limited Address / Contact

Office Address Braybon Business Park
Office Address2 Consort Way
Town Burgess Hill
Post code RH15 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01923564
Date of Incorporation Tue, 18th Jun 1985
Industry Photocopying, document preparation and other specialised office support activities
End of financial Year 30th September
Company age 39 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Emelie F.

Position: Director

Appointed: 30 December 2016

Robin O.

Position: Director

Appointed: 06 April 2010

Arran F.

Position: Director

Appointed: 06 April 2010

Shelley V.

Position: Director

Appointed: 02 March 2007

Shelley V.

Position: Secretary

Appointed: 02 March 2007

Gavin B.

Position: Director

Appointed: 23 November 1994

Lee F.

Position: Secretary

Resigned: 21 February 1997

Jennifer F.

Position: Director

Appointed: 06 April 2010

Resigned: 29 December 2016

Peter F.

Position: Secretary

Appointed: 01 May 2005

Resigned: 01 March 2007

Peter F.

Position: Director

Appointed: 01 May 2005

Resigned: 01 March 2007

Gavin B.

Position: Secretary

Appointed: 09 September 2004

Resigned: 01 May 2005

Craig W.

Position: Director

Appointed: 01 September 2004

Resigned: 09 December 2005

David D.

Position: Director

Appointed: 02 October 1997

Resigned: 27 August 2004

David D.

Position: Secretary

Appointed: 21 February 1997

Resigned: 27 August 2004

Jennifer F.

Position: Director

Appointed: 27 February 1995

Resigned: 01 October 1999

Jennifer F.

Position: Director

Appointed: 18 February 1994

Resigned: 23 November 1994

James S.

Position: Director

Appointed: 12 February 1992

Resigned: 18 February 1994

Lee F.

Position: Director

Appointed: 12 February 1992

Resigned: 16 January 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Arran F. This PSC and has 25-50% shares. Another entity in the PSC register is Emelie F. This PSC owns 25-50% shares.

Arran F.

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

Emelie F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth678 075704 852808 618957 011       
Balance Sheet
Cash Bank On Hand   1 198 9681 161 0201 190 4601 332 6011 683 1812 001 0081 601 9411 683 959
Current Assets1 365 6761 343 8571 633 6302 017 5091 965 1542 025 5232 185 3002 221 0192 862 1272 385 0332 329 809
Debtors587 699598 160636 496806 683794 669820 989836 095510 990834 268737 574621 147
Net Assets Liabilities   957 0111 001 7901 088 1231 211 0981 233 9061 283 6651 338 8231 303 709
Other Debtors54 482121 467142 464334 799261 679206 497226 387306 847297 510322 674182 923
Property Plant Equipment   152 269135 366114 24990 22685 60263 76146 90735 771
Total Inventories   11 8589 46514 07416 60426 84826 85145 51824 703
Cash Bank In Hand762 050732 366980 9411 198 968       
Net Assets Liabilities Including Pension Asset Liability678 075704 852808 618957 011       
Stocks Inventory15 92713 33116 19311 858       
Tangible Fixed Assets248 902253 527180 479152 269       
Trade Debtors533 217476 693494 032471 884       
Reserves/Capital
Called Up Share Capital 10 00010 00010 000       
Profit Loss Account Reserve668 075694 852798 618947 011       
Shareholder Funds678 075704 852808 618957 011       
Other
Version Production Software         2 0232 023
Accrued Liabilities   270 630203 653271 108202 755169 696119 117153 289132 795
Accumulated Depreciation Impairment Property Plant Equipment   1 416 2031 301 9971 330 8461 339 9211 356 2171 320 8081 312 7851 295 769
Additions Other Than Through Business Combinations Property Plant Equipment    26 0649 0072 20019 024 519591
Average Number Employees During Period   4039403835302423
Creditors   1 191 7631 077 7261 030 6451 043 4241 051 7111 621 2191 072 1131 040 867
Deferred Income        587 992103 255247 950
Finance Lease Liabilities Present Value Total   8 851       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    399 918306 077192 51677 45510 18643 568888 745
Increase From Depreciation Charge For Year Property Plant Equipment    34 70130 05025 30623 36821 84117 37310 789
Net Current Assets Liabilities466 160508 434657 994825 746887 428994 8781 141 8761 169 3081 240 9081 312 9201 288 942
Other Creditors   1 0788276 87126 0819 6476 4954 8557 215
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    148 9071 20116 2317 07257 25025 39627 805
Other Disposals Property Plant Equipment    157 1731 27517 1487 35257 25025 39628 743
Prepayments Accrued Income    13 536189 015114 984164 545116 042126 01593 292
Property Plant Equipment Gross Cost   1 568 4721 437 3631 445 0951 430 1471 441 8191 384 5691 359 6921 331 540
Raw Materials Consumables   11 8589 46514 07416 604    
Taxation Including Deferred Taxation Balance Sheet Subtotal   21 00421 00421 00421 00421 00421 00421 00421 004
Taxation Social Security Payable   27 05026 02926 75510 14128 43725 57157 30457 318
Total Assets Less Current Liabilities715 062761 961838 473978 0151 022 7941 109 1271 232 1021 254 9101 304 6691 359 8271 324 713
Trade Creditors Trade Payables   884 154847 217725 911804 447843 931882 044753 410595 589
Trade Debtors Trade Receivables   471 884519 454425 477494 72439 598420 716288 885344 932
Creditors Due After One Year9 79526 5528 851        
Creditors Due Within One Year899 516835 423975 6361 191 763       
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests10 00010 00010 000        
Number Shares Allotted 10 00010 00010 000       
Par Value Share 111       
Provisions For Liabilities Charges27 19230 55721 00421 004       
Share Capital Allotted Called Up Paid10 00010 00010 00010 000       
Tangible Fixed Assets Additions 87 3002 62024 323       
Tangible Fixed Assets Cost Or Valuation1 570 4481 583 3951 551 869        
Tangible Fixed Assets Depreciation1 321 5461 329 8681 371 3901 416 203       
Tangible Fixed Assets Depreciation Charged In Period 78 84573 82447 645       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -70 523-32 302-2 832       
Tangible Fixed Assets Disposals 74 35334 1467 720       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 3rd, April 2023
Free Download (8 pages)

Company search

Advertisements