Company NameMailing Guy Ltd
DirectorWayne Nugent
Company StatusActive
Company Number06756852
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Wayne Nugent
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Thurrock Trade Park Oliver Road
Grays
Essex
RM20 3ED
Director NameMr Guy Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, Thurrock Trade Park Oliver Road
Grays
Essex
RM20 3ED

Contact

Websitemailingguy.co.uk
Email address[email protected]
Telephone01708 865544
Telephone regionRomford

Location

Registered AddressUnit 2, Thurrock Trade Park
Oliver Road
Grays
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Guy Green
50.00%
Ordinary
1 at £1Wayne Nugent
50.00%
Ordinary

Financials

Year2014
Net Worth£287,708
Cash£293,122
Current Liabilities£172,832

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Charges

7 December 2011Delivered on: 17 December 2011
Persons entitled: Waterfront Studios Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £3,638.97.
Outstanding
13 February 2009Delivered on: 14 February 2009
Persons entitled: Waterfront Studios

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £3,638.97.
Outstanding

Filing History

24 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 March 2016Director's details changed for Mr Wayne Nugent on 9 March 2016 (2 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Register inspection address has been changed from 58C North Woolwich Road London E16 2AA United Kingdom to Unit 2 Thurrock Trade Park Oliver Road Grays Essex RM20 3ED (1 page)
24 November 2015Register(s) moved to registered office address Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED (1 page)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Registered office address changed from 58C North Woolwich Road London E16 2AA to Unit 2, Thurrock Trade Park Oliver Road Grays Essex RM20 3ED on 24 February 2015 (1 page)
26 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
24 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
12 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
11 January 2010Director's details changed for Mr Guy Green on 2 October 2009 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Mr Guy Green on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Wayne Nugent on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
14 July 2009Registered office changed on 14/07/2009 from 87 vicars moor lane winchmore hill london N21 1BL united kingdom (1 page)
9 July 2009Accounting reference date extended from 30/11/2009 to 31/01/2010 (1 page)
14 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 November 2008Incorporation (15 pages)