About

Registered Number: 05221672
Date of Incorporation: 03/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: 20 Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY

 

Mail Boxes Etc (Cheltenham) Ltd was founded on 03 September 2004 and has its registered office in Gloucestershire. We don't know the number of employees at this organisation. The company has 2 directors listed as Owen, David Charles, Owen, Lynette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, David Charles 03 September 2004 - 1
OWEN, Lynette 03 September 2004 06 March 2019 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 10 October 2019
TM01 - Termination of appointment of director 06 March 2019
TM02 - Termination of appointment of secretary 06 March 2019
AA - Annual Accounts 12 October 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH03 - Change of particulars for secretary 16 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 December 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 31 October 2005
225 - Change of Accounting Reference Date 23 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
RESOLUTIONS - N/A 20 May 2005
123 - Notice of increase in nominal capital 20 May 2005
395 - Particulars of a mortgage or charge 19 February 2005
288b - Notice of resignation of directors or secretaries 13 September 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.