Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MAIL MATTERS DIRECT LIMITED
Company Information for

MAIL MATTERS DIRECT LIMITED

13 Sydenham Road, Belfast, BT3 9DH,
Company Registration Number
NI024517
Private Limited Company
Active

Company Overview

About Mail Matters Direct Ltd
MAIL MATTERS DIRECT LIMITED was founded on 1990-05-31 and has its registered office in Belfast. The organisation's status is listed as "Active". Mail Matters Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAIL MATTERS DIRECT LIMITED
 
Legal Registered Office
13 Sydenham Road
Belfast
BT3 9DH
Other companies in BT3
 
Telephone02890453345
 
Filing Information
Company Number NI024517
Company ID Number NI024517
Date formed 1990-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-05-31
Return next due 2024-06-14
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB617571041  
Last Datalog update: 2024-04-19 13:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIL MATTERS DIRECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAIL MATTERS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
VALERIE ANN HUGHES
Company Secretary 1990-05-31
GARETH LINDSAY HUGHES
Director 2013-07-01
JOHN ROBERT HUGHES
Director 1990-05-31
TIMOTHY JOHN HUGHES
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NOEL DAVID ANDERSON
Director 2009-10-15 2010-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH LINDSAY HUGHES POSTAL SORT PARCELS LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
GARETH LINDSAY HUGHES POSTALSORT LIMITED Director 2013-07-01 CURRENT 2007-01-04 Active
GARETH LINDSAY HUGHES REGIONAL MAIL SERVICES LTD Director 2013-07-01 CURRENT 2004-05-01 Active
JOHN ROBERT HUGHES POSTAL SORT PARCELS LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active - Proposal to Strike off
JOHN ROBERT HUGHES POSTEIRE LTD Director 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
JOHN ROBERT HUGHES THE POSTALGROUP LIMITED Director 2007-06-21 CURRENT 2007-06-21 Dissolved 2014-02-14
JOHN ROBERT HUGHES POSTALSORT LIMITED Director 2007-01-04 CURRENT 2007-01-04 Active
JOHN ROBERT HUGHES REGIONAL MAIL SERVICES LTD Director 2004-05-01 CURRENT 2004-05-01 Active
TIMOTHY JOHN HUGHES REGIONAL MAIL SERVICES LTD Director 2004-05-01 CURRENT 2004-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1931/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-08-02AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-08-27MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0245170003
2019-07-29AA01Current accounting period shortened from 30/09/19 TO 31/07/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-05-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 5000
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-05-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12RES12Resolution of varying share rights or name
2018-03-12SH08Change of share class name or designation
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-01AR0131/05/16 ANNUAL RETURN FULL LIST
2015-10-20DISS40Compulsory strike-off action has been discontinued
2015-10-19AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-26AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-14RES12Resolution of varying share rights or name
2014-10-14SH08Change of share class name or designation
2014-10-03SH10Particulars of variation of rights attached to shares
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-12AR0131/05/14 ANNUAL RETURN FULL LIST
2014-01-09AP01DIRECTOR APPOINTED MR GARETH LINDSAY HUGHES
2013-07-23AR0131/05/13 ANNUAL RETURN FULL LIST
2013-07-22CH01Director's details changed for Mr Timothy John Hughes on 2013-05-01
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM Unit a4 Portview Trade Centre 310 Newtownards Road Belfast BT4 1HE
2013-06-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-29DISS40DISS40 (DISS40(SOAD))
2012-09-28GAZ1FIRST GAZETTE
2012-09-27AR0131/05/12 FULL LIST
2012-05-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-22AR0131/05/11 FULL LIST
2011-04-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-06AR0131/05/10 FULL LIST
2010-05-20AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-06AR0131/05/09 FULL LIST
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR NOEL ANDERSON
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HUGHES / 01/11/2009
2010-05-06AR0131/05/08 FULL LIST
2010-05-05AR0131/05/07 FULL LIST
2009-10-27AP01DIRECTOR APPOINTED NOEL DAVID ANDERSON
2009-07-16AC(NI)30/09/08 ANNUAL ACCTS
2008-12-17AC(NI)30/09/07 ANNUAL ACCTS
2008-02-08AC(NI)30/09/06 ANNUAL ACCTS
2006-09-07AC(NI)30/09/05 ANNUAL ACCTS
2006-06-21371S(NI)31/05/06 ANNUAL RETURN SHUTTLE
2005-08-15AC(NI)30/09/04 ANNUAL ACCTS
2005-03-11UDM+A(NI)UPDATED MEM AND ARTS
2005-03-11RES(NI)SPECIAL/EXTRA RESOLUTION
2004-11-07296(NI)CHANGE OF DIRS/SEC
2004-08-10AC(NI)30/09/03 ANNUAL ACCTS
2004-07-27371S(NI)31/05/04 ANNUAL RETURN SHUTTLE
2003-07-01371S(NI)31/05/03 ANNUAL RETURN SHUTTLE
2003-06-25AC(NI)30/09/02 ANNUAL ACCTS
2002-06-12AC(NI)30/09/01 ANNUAL ACCTS
2002-05-30371S(NI)31/05/02 ANNUAL RETURN SHUTTLE
2001-06-05371S(NI)31/05/01 ANNUAL RETURN SHUTTLE
2001-05-19AC(NI)30/09/00 ANNUAL ACCTS
2000-06-03371S(NI)31/05/00 ANNUAL RETURN SHUTTLE
2000-04-15AC(NI)30/09/99 ANNUAL ACCTS
1999-06-21371S(NI)31/05/99 ANNUAL RETURN SHUTTLE
1999-04-09AC(NI)30/09/98 ANNUAL ACCTS
1998-06-19371S(NI)31/05/98 ANNUAL RETURN SHUTTLE
1998-03-24233(NI)CHANGE OF ARD
1997-12-16AC(NI)31/03/96 ANNUAL ACCTS
1997-12-16AC(NI)31/03/97 ANNUAL ACCTS
1997-06-03371S(NI)31/05/97 ANNUAL RETURN SHUTTLE
1996-06-17371S(NI)31/05/96 ANNUAL RETURN SHUTTLE
1996-01-31AC(NI)31/03/95 ANNUAL ACCTS
1995-09-19371S(NI)31/05/95 ANNUAL RETURN SHUTTLE
1994-07-14AC(NI)31/03/94 ANNUAL ACCTS
1994-07-05371S(NI)31/05/94 ANNUAL RETURN SHUTTLE
1993-09-28AC(NI)31/03/93 ANNUAL ACCTS
1993-06-08296(NI)CHANGE OF DIRS/SEC
1993-06-08371S(NI)31/05/93 ANNUAL RETURN SHUTTLE
1993-04-07402(NI)PARS RE MORTAGE
1993-04-07402(NI)PARS RE MORTAGE
1992-12-11AC(NI)31/03/92 ANNUAL ACCTS
1992-07-09371A(NI)31/05/92 ANNUAL RETURN FORM
1992-07-09371A(NI)31/05/91 ANNUAL RETURN FORM
1992-05-29UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAIL MATTERS DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-09-28
Fines / Sanctions
No fines or sanctions have been issued against MAIL MATTERS DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1993-04-07 Outstanding NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1993-04-07 Outstanding NORTHERN BANK
Intangible Assets
Patents
We have not found any records of MAIL MATTERS DIRECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MAIL MATTERS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAIL MATTERS DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MAIL MATTERS DIRECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MAIL MATTERS DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMAIL MATTERS DIRECT LIMITEDEvent Date2012-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIL MATTERS DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIL MATTERS DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.