Check the

MAILING TECHNOLOGY & SUPPORT LIMITED

Company
MAILING TECHNOLOGY & SUPPORT LIMITED (03636001)

MAILING TECHNOLOGY & SUPPORT

Phone: 01708 377 444
B⁺ rating

ABOUT MAILING TECHNOLOGY & SUPPORT LIMITED

MTS is an independent company, formed in 1998 and based in Romford. The reputation of the company has been developed on the strengths of its’ electrical, electronic and mechanical expertise within the mailing industry. We provide standard, bespoke and intelligent solutions to cater for a wide range of mailing applications.

Unique within this industry is our ability to innovate and evidence of that is the Feedline 14, i-Stacker and Mail Integrity Platform. These are added value products designed to build on your existing investment, improve productivity and reduce labour costs. They are entirely in-house developments from concept, design, creation of their individual control systems, software development and construction.

An integral part of our core business is rebuilding of inserters, folders along with a wide range of spare parts and the provision of maintenance support, either on a contract or ad hoc basis.

KEY FINANCES

Year
2016
Assets
£159k ▼ £-105.33k (-39.85 %)
Cash
£1.64k ▼ £-123.91k (-98.70 %)
Liabilities
£167.68k ▼ £-38.43k (-18.65 %)
Net Worth
£-8.69k ▼ £-66.9k (-114.92 %)

REGISTRATION INFO

Company name
MAILING TECHNOLOGY & SUPPORT LIMITED
Company number
03636001
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.mtslondon.co.uk
Phones
01708 377 444
01708 379 937
Registered Address
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,
DINGWALL ROAD,
CROYDON,
CR0 2LX

ECONOMIC ACTIVITIES

28990
Manufacture of other special-purpose machinery n.e.c.

LAST EVENTS

26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Amended total exemption small company accounts made up to 31 March 2015

CHARGES

28 November 2005
Status
Outstanding
Delivered
29 November 2005
Persons entitled
Thomas Bates and Son Limited
Description
The sum of £6,900.00. see the mortgage charge document for…

22 January 2003
Status
Outstanding
Delivered
23 January 2003
Persons entitled
Thomas Bates and Son Limited
Description
£6,500.00. see the mortgage charge document for full…

11 August 2000
Status
Outstanding
Delivered
15 August 2000
Persons entitled
Thomas Bates and Son Limited
Description
The sum of £6,500.00 charged as security for the payment of…

See Also


Last update 2018

MAILING TECHNOLOGY & SUPPORT LIMITED DIRECTORS

Gilbert Baptist Louzado

  Acting
Appointed
01 January 1999
Role
Secretary
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Name
LOUZADO, Gilbert Baptist

Edward Cooke

  Acting PSC
Appointed
22 September 1998
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Of Residence
United Kingdom
Name
COOKE, Edward
Notified On
1 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gerson Louzado

  Acting PSC
Appointed
01 September 2005
Occupation
Sales Director
Role
Director
Age
72
Nationality
British
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Of Residence
Gb
Name
LOUZADO, Gerson
Notified On
1 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gilbert Baptist Louzado

  Acting PSC
Appointed
01 January 1999
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Country Of Residence
United Kingdom
Name
LOUZADO, Gilbert Baptist
Notified On
1 January 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Amleto David Montrone

  Resigned
Appointed
22 September 1998
Resigned
01 January 1999
Role
Secretary
Address
5 Rivers Way, Highworth, Swindon, Wiltshire, SN6 7EL
Name
MONTRONE, Amleto David

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
22 September 1998
Resigned
22 September 1998
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
22 September 1998
Resigned
22 September 1998
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Amleto David Montrone

  Resigned
Appointed
22 September 1998
Resigned
01 January 1999
Occupation
Engineer
Role
Director
Age
56
Nationality
British
Address
5 Rivers Way, Highworth, Swindon, Wiltshire, SN6 7EL
Name
MONTRONE, Amleto David

REVIEWS


Check The Company
Very good according to the company’s financial health.