MAIL USERS' ASSOCIATION LIMITED
Overview
Company Name | MAIL USERS' ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01246797 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MAIL USERS' ASSOCIATION LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is MAIL USERS' ASSOCIATION LIMITED located?
Registered Office Address | Wellesley House 204 London Road PO7 7AN Waterlooville Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MAIL USERS' ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MAIL USERS' ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for MAIL USERS' ASSOCIATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Neil Peter Haydock as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 4 pages | CS01 | ||||||||||
Annual return made up to Sep 18, 2015 no member list | 4 pages | AR01 | ||||||||||
Termination of appointment of Peter William Ellis as a director on Sep 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Mr Ian Stuart Cunningham Paterson as a director on Dec 20, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of MAIL USERS' ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELLESLEY SERVICES LIMITED | Secretary | Spinnaker Grange PO11 0SJ Hayling Island 17 Hampshire United Kingdom |
| 90777590002 | ||||||||||
BEIRNE, David John | Director | Grove Road North Finchley N12 9EA London 114 England | United Kingdom | British | Company Director | 193422300001 | ||||||||
BROUGH, Paul James | Director | Peveril Road S41 8SG Chesterfield 116 Derbyshire England | United Kingdom | British | Company Director | 180273640001 | ||||||||
HAYDOCK, Neil Peter | Director | Wellesley House 204 London Road PO7 7AN Waterlooville Hampshire | England | British | Director | 336022410001 | ||||||||
PARTRIDGE, Jeremy George Fabian | Director | 70 Main Road Hermitage PO10 8AX Emsworth Hampshire | United Kingdom | British | Consultant | 47206400002 | ||||||||
PATERSON, Ian Stuart Cunningham | Director | Wellesbourne Road Barford CV35 8AQ Warwick 4 Barford Exchange England | England | British | Company Director | 187410020001 | ||||||||
CARRIER, Barbara Anne | Secretary | 2 Hudson Drive West Hunsbury NN4 9XD Northampton Northamptonshire | British | Distribution Manager | 41663580001 | |||||||||
IVERS, John Joseph | Secretary | Brook Lodge Maldon Road CM2 7RZ Chelmsford Essex | British | 77692980002 | ||||||||||
KENNELLY, Paul Christopher James | Secretary | 15 Goldsmith Avenue Acton W3 6HR London | Irish | Manager | 72543130001 | |||||||||
MAYS, Veronica Dorothy | Secretary | 14 April Close RH12 2LN Horsham West Sussex | British | 11793000001 | ||||||||||
PUGH, Haydn Charles | Secretary | 15 Brewer Road Cliffe Woods ME3 8HS Rochester Kent | British | General Manager | 93868940001 | |||||||||
PUGH, Leslie David | Secretary | North View Eastcote HA5 1PE Pinner 50 Middlesex | British | Project Manager | 72483330003 | |||||||||
ROXBURGH, Philip | Secretary | The Cottage Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | British | Warehouse Director | 34113740002 | |||||||||
ASHTON, Peter Neil | Director | 9 Westcroft Walk Priorslee TF2 9GF Telford Shropshire | British | Bank Official | 78653720001 | |||||||||
BILLINGSBY, Joanna Suzanne | Director | Ratcliffe Road LE11 1LH Loughborough 90 Leicestershire | British | Vendor Manager | 134094030001 | |||||||||
BLACKWELL, Julian | Director | Osse Field Appleton OX13 5JZ Abingdon Oxfordshire | England | British | Bookseller | 35135390001 | ||||||||
BRODE, Andrew Stephen | Director | Carfax House 50a The Drive Chorleywood WD3 4EB Rickmansworth Hertfordshire | United Kingdom | British | Publisher | 24654990002 | ||||||||
BURSEY, Christopher | Director | 12 Charville Gardens Shadwell LS17 8JL Leeds West Yorkshire | England | British | Director | 38203130002 | ||||||||
CARRIER, Barbara Anne | Director | 2 Hudson Drive West Hunsbury NN4 9XD Northampton Northamptonshire | British | Distribution Manager | 41663580001 | |||||||||
DAVEY, Terence John | Director | 9 Abbotsleigh Road Streatham SW16 1SW London | British | Company Director | 15858680001 | |||||||||
EALES, Peter John | Director | Durrant House 10 Western Road Branksome Park BH13 7BW Poole Dorset | England | British | Marketing Director | 102862030001 | ||||||||
ELLIS, Peter William | Director | Church House 50 Church Road AL8 6QJ Welwyn Garden City Hertfordshire | United Kingdom | British | Director | 70776210002 | ||||||||
EVERETT, Sally | Director | 5 Oatlands Drive SL1 3EH Slough Berkshire | British | Premises Manager | 16370960001 | |||||||||
FALLON, David John | Director | 16 Dale House Saint Michaels Court Monkton Combe BA2 7ES Bath Bath And North East Somerset | England | British | Purchasing Manager | 87663980001 | ||||||||
FOSTER, Alan Hughes | Director | 17 Oast House Crescent GU9 0NP Farnham Surrey | British | Automobile Assn General Manager | 16370970001 | |||||||||
HALFACRE, Alan Michael James | Director | Protector House Coln St Aldwyns GL7 5AW Cirencester Gloucestershire | United Kingdom | British | Company Director | 12634100003 | ||||||||
IVERS, John Joseph | Director | Brook Lodge Maldon Road CM2 7RZ Chelmsford Essex | United Kingdom | British | Chief Executive | 77692980002 | ||||||||
KILBANE, Sandra Lavinia | Director | 90 Quinton Drive Bradwell MK13 9ER Milton Keynes | British | Director | 41760860001 | |||||||||
MORELLI, Leon Kenneth | Director | Chancery House Broad Street HR3 5DB Hay On Wye Hereford | British | Distribution Services & Bookseller | 9864760001 | |||||||||
PEARSON, Laurence | Director | 5 Stonefleece Court Honley HD7 2JT Huddersfield West Yorkshire | British | Manager Halifax Building Socie | 41663500001 | |||||||||
PUGH, Haydn Charles | Director | 15 Brewer Road Cliffe Woods ME3 8HS Rochester Kent | British | General Manager | 93868940001 | |||||||||
PUGH, Leslie David | Director | North View Eastcote HA5 1PE Pinner 50 Middlesex | British | Project Manager | 72483330003 | |||||||||
ROGERS, David Victor | Director | 68 Leamington Road SS1 2SW Southend On Sea Essex | British | Manager Distribution & Postal Affairs | 49842640001 | |||||||||
ROXBURGH, Philip | Director | The Cottage Felcourt Road Felcourt RH19 2LA East Grinstead West Sussex | England | British | Warehouse Director | 34113740002 | ||||||||
SHARPE, Thomas | Director | 4 The Boulevard IG8 8GW Woodford Green Essex | British | Operations Director | 85538730001 |
What are the latest statements on persons with significant control for MAIL USERS' ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0