ENVELOPES LIMITED - NEWARK
Company Profile | Company Filings |
Overview
ENVELOPES LIMITED is a Private Limited Company from NEWARK ENGLAND and has the status: Active.
ENVELOPES LIMITED was incorporated 25 years ago on 23/04/1998 and has the registered number: 03551387. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ENVELOPES LIMITED was incorporated 25 years ago on 23/04/1998 and has the registered number: 03551387. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ENVELOPES LIMITED - NEWARK
This company is listed in the following categories:
18129 - Printing n.e.c.
18129 - Printing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
UNIT 16 NEWARK STORAGE INDUSTRIAL ESTATE
NEWARK
NOTTINGHAMSHIRE
NG24 4EQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MADISON COMMERCIAL LIMITED (until 27/03/2013)
MADISON COMMERCIAL LIMITED (until 27/03/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/04/2023 | 07/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN HOWARD CARTER HEYGATE-BROWNE | Aug 1946 | British | Director | 2023-12-27 | CURRENT |
MS MICHAELA KANCIANOVA | Mar 1983 | Slovak | Director | 2018-08-01 UNTIL 2022-06-09 | RESIGNED |
MRS EMMA JANE PURKISS GRIERSON | Dec 1972 | British | Director | 2022-05-27 UNTIL 2023-09-13 | RESIGNED |
JOHN HOWARD CARTER HEYGATE BROWNE | Sep 1946 | British | Director | 2002-11-01 UNTIL 2022-05-27 | RESIGNED |
MR RICHARD ANDREW HAYDEN | Aug 1953 | British | Director | 1998-04-27 UNTIL 2018-08-01 | RESIGNED |
MR STEPHEN JOHN HATCHETT | Aug 1965 | British | Director | 2013-04-01 UNTIL 2020-10-01 | RESIGNED |
SIMON GERSON | Jun 1954 | British | Director | 2013-04-01 UNTIL 2020-09-30 | RESIGNED |
MR JAMES ASHLEY GAUNT HAYDEN | Jul 1984 | British | Director | 2022-05-27 UNTIL 2023-12-27 | RESIGNED |
PACIFIC CONSULTANCY SERVICES LTD | Secretary | 1998-04-27 UNTIL 2002-11-01 | RESIGNED | ||
MS MICHAELA KANCIANOVA | Secretary | 2018-08-01 UNTIL 2022-06-09 | RESIGNED | ||
MR RICHARD ANDREW HAYDEN | Aug 1953 | British | Secretary | 2002-11-01 UNTIL 2018-08-01 | RESIGNED |
ST JAMES'S SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-04-23 UNTIL 1998-04-27 | RESIGNED | ||
ST JAMES'S DIRECTORS LIMITED | Corporate Nominee Director | 1998-04-23 UNTIL 1998-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mailprint (Uk) Limited | 2016-04-06 | High Wycombe | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Envelopes Limited - Period Ending 2022-09-30 | 2023-06-30 | 30-09-2022 | £160,389 Cash |
Micro-entity Accounts - ENVELOPES LIMITED | 2022-07-30 | 30-09-2021 | £2,136,454 equity |
ENVELOPES LIMITED - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £315,061 Cash £2,367,118 equity |
ENVELOPES LIMITED - Accounts to registrar (filleted) - small 18.2 | 2020-06-19 | 30-09-2019 | £177,156 Cash £1,434,616 equity |
Micro-entity Accounts - ENVELOPES LIMITED | 2019-06-20 | 30-09-2018 | £1,194,787 equity |
ENVELOPES LIMITED | 2018-06-27 | 30-09-2017 | £101,931 Cash £986,298 equity |
Abbreviated Company Accounts - ENVELOPES LIMITED | 2017-06-13 | 30-09-2016 | £125,540 Cash £903,415 equity |
Abbreviated Company Accounts - ENVELOPES LIMITED | 2016-05-06 | 30-09-2015 | £157,958 Cash £839,830 equity |
Abbreviated Company Accounts - ENVELOPES LIMITED | 2015-06-23 | 30-09-2014 | £60,766 Cash £770,963 equity |