MAIL SOLUTIONS LIMITED

MAIL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAIL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02413935
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAIL SOLUTIONS LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is MAIL SOLUTIONS LIMITED located?

    Registered Office Address
    Halesfield 2
    TF7 4QH Telford
    Shropshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MAIL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAIL SOLUTIONS (ENVELOPES) LIMITEDMar 27, 2000Mar 27, 2000
    MECH-MAIL ENVELOPES LIMITEDAug 16, 1989Aug 16, 1989

    What are the latest accounts for MAIL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for MAIL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for MAIL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Aug 16, 2024 with updates

    5 pagesCS01

    Termination of appointment of Lee Roberts as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Paul Rigby as a director on Feb 01, 2024

    1 pagesTM01

    Director's details changed for Mr Gary Good on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mr Karl Justin Lee on Nov 30, 2023

    2 pagesCH01

    Director's details changed for Mrs Lindsay Webster on Nov 30, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Aug 16, 2023 with updates

    5 pagesCS01

    Termination of appointment of Nigel Souster as a director on Apr 20, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Aug 16, 2022 with updates

    5 pagesCS01

    Appointment of Mr Richard John Baker as a director on Apr 01, 2022

    2 pagesAP01

    Director's details changed for Lindsay Webster on Feb 24, 2022

    2 pagesCH01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Confirmation statement made on Aug 16, 2021 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Termination of appointment of Simon Edward Prescott as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Aug 16, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Karl Justin Lee on Apr 15, 2019

    2 pagesCH01

    Director's details changed for Mr Karl Justin Lee on Apr 15, 2019

    2 pagesCH01

    Appointment of Mr Jonathan Higson as a director on Jan 01, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2018

    24 pagesAA

    Who are the officers of MAIL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Richard John
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishProduction Director294390270001
    GOOD, Gary
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishManaging Director195188860004
    GRIFFITHS, Alan David
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector35303410004
    HIGSON, Jonathan Martin
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishAccountant252698540001
    LEE, Karl Justin
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    England
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    England
    EnglandBritishDirector197043150008
    WEBSTER, Lindsay
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    England
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    England
    United KingdomBritishDirector236354760003
    ADLINGTON, John Wilfred
    Pontesford House
    Pontesford, Pontesbury
    SY5 0UF Shrewsbury
    Shropshire
    Secretary
    Pontesford House
    Pontesford, Pontesbury
    SY5 0UF Shrewsbury
    Shropshire
    British39235940003
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Secretary
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    British50576960001
    POWELL, Christopher Gary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    Secretary
    11 Lords Drive
    St George
    TF2 9UE Telford
    Salop
    British125639870001
    REID, Philip Martin
    Halesfield 2
    TF7 4QH Telford
    Shropshire
    United Kingdom
    Secretary
    Halesfield 2
    TF7 4QH Telford
    Shropshire
    United Kingdom
    BritishAccountant57277220001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Secretary
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    BritishFinancial Accountant36622750002
    ADLINGTON, John Wilfred
    Pontesford House
    Pontesford, Pontesbury
    SY5 0UF Shrewsbury
    Shropshire
    Director
    Pontesford House
    Pontesford, Pontesbury
    SY5 0UF Shrewsbury
    Shropshire
    United KingdomBritishDirector39235940003
    ADLINGTON, Lynda Jean
    The Coppice Rodington Heath
    Rodington
    SY4 4QX Shrewsbury
    Salop
    Director
    The Coppice Rodington Heath
    Rodington
    SY4 4QX Shrewsbury
    Salop
    BritishDirector11460190001
    ATKINS, William Geoffrey
    Tamarisk
    Shepherds Lane Bilton
    SY3 8BT Shrewsbury
    Shropshire
    Director
    Tamarisk
    Shepherds Lane Bilton
    SY3 8BT Shrewsbury
    Shropshire
    BritishDirector17025620001
    BANKS, Antony James
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector99144280001
    BATCHELOR, Andrew Russell
    40 Everglade Road
    Priorslee
    TF2 9QT Telford
    Salop
    Director
    40 Everglade Road
    Priorslee
    TF2 9QT Telford
    Salop
    EnglandBritishDirector59777170001
    BULLEN-SMITH, Paul
    Lavender Cottage
    Carmen Street, Great Chesterford
    CB10 1NR Saffron Walden
    Essex
    Director
    Lavender Cottage
    Carmen Street, Great Chesterford
    CB10 1NR Saffron Walden
    Essex
    BritishDirector70117310001
    CHEETHAM, Anthony Joseph
    27 Great Calcroft
    WR10 1QS Pershore
    Worcestershire
    Director
    27 Great Calcroft
    WR10 1QS Pershore
    Worcestershire
    BritishDirector57576930002
    GOOD, Gary
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomEnglishCommercial Director195186880001
    HARRIS, John Richard
    15 Stivichall Croft
    CV3 6GP Coventry
    Warwickshire
    Director
    15 Stivichall Croft
    CV3 6GP Coventry
    Warwickshire
    BritishDirector6346110001
    PAGE, Adrian Peter
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    Director
    11 Shadows Lane
    Congerstone
    CV13 6NF Nuneaton
    Warwickshire
    BritishChartered Accountant50576960001
    PENNA, David Malcolm
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    Director
    49 Borrowcop Lane
    WS14 9DG Lichfield
    Staffordshire
    BritishDirector14573060001
    PRESCOTT, Simon Edward
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector72479260002
    REID, Philip Martin
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    EnglandBritishAccountant57277220001
    RIGBY, Paul
    Halesfield
    TF7 4QH Telford
    2
    Shropshire
    United Kingdom
    Director
    Halesfield
    TF7 4QH Telford
    2
    Shropshire
    United Kingdom
    United KingdomBritishDirector122741700001
    ROBERTS, Lee
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomBritishDirector50789080003
    SHERMAN, Christopher Robert
    Elm Cottage
    City Corner, Hinton Parva
    SN4 0DH Swindon
    Director
    Elm Cottage
    City Corner, Hinton Parva
    SN4 0DH Swindon
    BritishDirector83550360003
    SOUSTER, Mark Robert
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    BritishDirector50789040003
    SOUSTER, Nigel
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Director
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    United KingdomEnglishCommercial Director195190680001
    THOMPSON, Colin Jeffrey Marcus
    65 Shakespeare Drive
    Shirley
    B90 2AN Solihull
    West Midlands
    Director
    65 Shakespeare Drive
    Shirley
    B90 2AN Solihull
    West Midlands
    BritishManaging Director69965740001
    WHITTY, Brian Howard
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    Director
    Ruxley House Rowney Green Lane
    Rowney Green
    B48 7QF Alvechurch
    Worcestershire
    BritishFinancial Accountant36622750002
    WINSPER, Colin Edward, Dr
    Pepperpot Lodge
    Brereton Hill
    WS15 4LB Rugeley
    Staffordshire
    Director
    Pepperpot Lodge
    Brereton Hill
    WS15 4LB Rugeley
    Staffordshire
    EnglandBritishDirector78032170001

    Who are the persons with significant control of MAIL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    Apr 06, 2016
    TF7 4QH Telford
    Halesfield 2
    Shropshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06125081
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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