Ft Mail Solutions Limited

General information

Name:

Ft Mail Solutions Ltd

Office Address:

Armstrong Watson Third Floor 10 South Parade LS1 5QS Leeds

Number: 01988946

Incorporation date: 1986-02-13

Dissolution date: 2019-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1986 is the year of the founding of Ft Mail Solutions Limited, the firm registered at Armstrong Watson Third Floor, 10 South Parade in Leeds. The company was registered on 1986-02-13. The Companies House Reg No. was 01988946 and its area code was LS1 5QS. The firm had been active on the market for about thirty three years up until 2019-04-14. The firm has a history in name changing. Up till now the firm had two different names. Up to 2007 the firm was prospering as Keywords Direct and up to that point its registered company name was Expresspost (southampton).

For the following business, a number of director's obligations up till now have been done by Gary P., Christian E., Ian W. and Thomas G.. As for these four managers, Thomas G. had administered the business the longest, having become a member of officers' team on 2002.

  • Previous company's names
  • Ft Mail Solutions Limited 2007-07-17
  • Keywords Direct Limited 1998-10-08
  • Expresspost (southampton) Limited 1986-02-13

Company staff

Gary P.

Role: Director

Appointed: 03 May 2017

Latest update: 21 October 2023

Christian E.

Role: Director

Appointed: 12 May 2016

Latest update: 21 October 2023

Ian W.

Role: Director

Appointed: 12 September 2013

Latest update: 21 October 2023

Thomas G.

Role: Director

Appointed: 12 November 2002

Latest update: 21 October 2023

People with significant control

Ft Holdings Ltd
Address: Centrus Business Park Mead Lane, Hertford, Herts, SG13 7GX, Hertfordshire
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 03186133
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 21 December 2018
Confirmation statement last made up date 07 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Full accounts for the period ending 2017/03/31 (AA)
filed on: 10th, November 2017
accounts
Free Download Download filing (18 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hampshire County Council 1 £ 661.99
2015-02-26 2210937660 £ 661.99 Postage And Delivery
2014 Hampshire County Council 2 £ 1 337.61
2014-11-18 2210700302 £ 669.00 Postage And Delivery
2014-02-26 2210070325 £ 668.61 Publicity, Promotions & Advertisement
2013 Hampshire County Council 1 £ 678.60
2013-09-25 2209670366 £ 678.60 Publicity, Promotions & Advertisement
2012 Hampshire County Council 2 £ 1 336.40
2012-09-18 2208717145 £ 668.60 Publicity, Promotions & Advertisement
2012-01-19 2208078053 £ 667.80 Publicity And Promotions
2011 Hampshire County Council 2 £ 1 472.70
2011-09-07 2207705375 £ 777.00 Publicity And Promotions
2011-01-17 2207053526 £ 695.70 Other Hired & Contracted Servs
2010 Hampshire County Council 1 £ 800.00
2010-09-16 2206707917 £ 800.00 Publicity And Promotions

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
  • 82920 : Packaging activities
  • 53100 : Postal activities under universal service obligation
33
Company Age

Similar companies nearby

Closest companies