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
-
Check the company
-
UK
-
Croydon
- Company name
- MAILING TECHNOLOGY & SUPPORT LIMITED
- Company number
- 03636001
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Sep 1998
Age - 27 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
- 55
- 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
- 73
- 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
- 74
- 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
- 57
- 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.