Mailroom Machines Ltd LEEDS


Mailroom Machines started in year 2011 as Private Limited Company with registration number 07521122. The Mailroom Machines company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leeds at Unit 12 Oak Mills Topcliffe Lane. Postal code: LS27 0HL.

The firm has one director. Paul J., appointed on 8 February 2011. There are currently no secretaries appointed. As of 14 May 2024, there were 2 ex directors - Terence F., John W. and others listed below. There were no ex secretaries.

Mailroom Machines Ltd Address / Contact

Office Address Unit 12 Oak Mills Topcliffe Lane
Office Address2 Morley
Town Leeds
Post code LS27 0HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07521122
Date of Incorporation Tue, 8th Feb 2011
Industry Repair of machinery
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 29th March
Company age 13 years old
Account next due date Fri, 29th Dec 2023 (137 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Paul J.

Position: Director

Appointed: 08 February 2011

Terence F.

Position: Director

Appointed: 08 February 2011

Resigned: 01 February 2018

John W.

Position: Director

Appointed: 08 February 2011

Resigned: 05 March 2018

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Paul J. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is John W. This PSC owns 25-50% shares. Then there is Terence F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Paul J.

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

John W.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% shares

Terence F.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-03-292023-03-29
Net Worth28 88167 306115 59069 04262 022       
Balance Sheet
Cash Bank In Hand1 4553 99459 1385 21061 221       
Current Assets248 496345 150377 067205 833231 866166 430147 584150 913126 218196 726235 399227 223
Debtors141 702264 656250 50495 665111 095       
Intangible Fixed Assets500500500500500       
Net Assets Liabilities    72 18981 71974 33474 74143 7547 99031 13926 934
Net Assets Liabilities Including Pension Asset Liability28 88167 306115 59069 04262 022       
Stocks Inventory105 33976 50067 425104 95859 550       
Tangible Fixed Assets36 95858 352133 824125 859107 477       
Reserves/Capital
Called Up Share Capital48889       
Profit Loss Account Reserve28 87767 298115 58269 03462 013       
Shareholder Funds28 88167 306115 59069 04262 022       
Other
Average Number Employees During Period       33333
Creditors    160 541145 340119 435100 836105 163123 563172 847233 641
Creditors Due After One Year107 346121 416196 934177 261160 541       
Creditors Due Within One Year143 626208 016179 60371 875107 113       
Fixed Assets37 45858 852134 324126 359107 97794 94873 49674 83464 04558 40197 45881 592
Intangible Fixed Assets Cost Or Valuation500500500500        
Net Current Assets Liabilities104 870137 134197 464133 958124 753132 111120 273100 74384 87273 152106 528-6 418
Number Shares Allotted 8888       
Par Value Share 1111       
Provisions For Liabilities Charges6 1017 26419 26414 01410 167       
Share Capital Allotted Called Up Paid48889       
Tangible Fixed Assets Additions45 90533 02983 84325 879        
Tangible Fixed Assets Cost Or Valuation43 90572 934156 777165 156        
Tangible Fixed Assets Depreciation6 94714 58222 95339 29757 679       
Tangible Fixed Assets Depreciation Charged In Period 9 1358 37117 15618 382       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 500 812        
Tangible Fixed Assets Disposals-2 0004 000 17 500        
Total Assets Less Current Liabilities142 328195 986331 788260 317232 730227 059193 769175 577148 917131 553203 98675 174
Creditors Due After One Year Total Noncurrent Liabilities107 346           
Creditors Due Within One Year Total Current Liabilities143 626           
Intangible Fixed Assets Additions500           
Tangible Fixed Assets Depreciation Charge For Period6 947           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/29
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements