MAIN ROAD (SHEET METAL) LIMITED

Register to unlock more data on OkredoRegister

MAIN ROAD (SHEET METAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01574514

Incorporation date

15/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston PR2 9ZGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1981)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon06/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon14/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon08/11/2021
Change of details for Main Road (Cnc) Ltd as a person with significant control on 2021-10-30
dot icon22/10/2021
Registered office address changed from Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG England to Floor 1, Capital House 8 Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-10-22
dot icon14/09/2021
Registered office address changed from Charter House Pittman Way Fulwood Preston Lancashire PR2 9ZD to Floor 1, Capital House Pittman Court, Pittman Way Fulwood Preston PR2 9ZG on 2021-09-14
dot icon25/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon22/01/2020
Termination of appointment of Alan Joseph Jones as a director on 2019-09-30
dot icon07/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon06/06/2018
Appointment of Mrs Helen Joyce Freda John as a secretary on 2018-06-05
dot icon06/06/2018
Termination of appointment of Joan John as a secretary on 2018-06-05
dot icon24/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon26/02/2015
Director's details changed for Alan Joseph Jones on 2015-01-30
dot icon26/02/2015
Director's details changed for Mrs Joan John on 2015-01-30
dot icon26/02/2015
Director's details changed for Mr Eric Graham John on 2015-01-30
dot icon12/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon14/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon16/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/02/2012
Director's details changed for Alan Joseph Jones on 2012-01-30
dot icon16/02/2012
Director's details changed for Neil Eric John on 2012-01-30
dot icon16/02/2012
Director's details changed for Mrs Joan John on 2012-01-30
dot icon16/02/2012
Director's details changed for Mr Eric Graham John on 2012-01-30
dot icon16/02/2012
Secretary's details changed for Mrs Joan John on 2012-01-30
dot icon16/02/2012
Director's details changed for Graham Michael John on 2012-01-30
dot icon10/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon03/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Alan Joseph Jones on 2010-01-31
dot icon08/02/2010
Director's details changed for Mrs Joan John on 2010-01-31
dot icon08/02/2010
Director's details changed for Neil Eric John on 2010-01-31
dot icon08/02/2010
Director's details changed for Graham Michael John on 2010-01-31
dot icon08/02/2010
Director's details changed for Mr Eric Graham John on 2010-01-31
dot icon31/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon10/09/2008
Accounting reference date extended from 31/07/2008 to 31/10/2008
dot icon14/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/02/2008
Return made up to 31/01/08; full list of members
dot icon19/02/2007
Return made up to 31/01/07; full list of members
dot icon19/02/2007
Location of debenture register
dot icon19/02/2007
Director's particulars changed
dot icon17/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon04/03/2005
Return made up to 31/01/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/12/2004
Registered office changed on 20/12/04 from: charter house garstang road fulwood preston lancashire PR2 8NB
dot icon28/01/2004
Return made up to 31/01/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-07-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon12/03/2002
Return made up to 31/01/02; full list of members
dot icon31/12/2001
Full accounts made up to 2001-07-31
dot icon07/02/2001
Return made up to 31/01/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-07-31
dot icon15/05/2000
Accounting reference date extended from 30/04/00 to 31/07/00
dot icon05/02/2000
Return made up to 31/01/00; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1999-04-30
dot icon16/02/1999
Return made up to 31/01/99; no change of members
dot icon25/11/1998
Accounts for a small company made up to 1998-04-30
dot icon20/02/1998
Return made up to 31/01/98; full list of members
dot icon09/12/1997
Accounts for a small company made up to 1997-04-30
dot icon11/02/1997
Return made up to 31/01/97; no change of members
dot icon06/02/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Accounts for a small company made up to 1996-04-30
dot icon05/09/1996
Declaration of satisfaction of mortgage/charge
dot icon09/05/1996
New director appointed
dot icon18/02/1996
Return made up to 31/01/96; no change of members
dot icon24/11/1995
Particulars of mortgage/charge
dot icon24/11/1995
Particulars of mortgage/charge
dot icon16/11/1995
Accounts for a small company made up to 1995-04-30
dot icon07/02/1995
Director resigned;new director appointed
dot icon07/02/1995
New director appointed
dot icon07/02/1995
Return made up to 31/01/95; full list of members
dot icon20/12/1994
Accounts for a small company made up to 1994-07-31
dot icon08/08/1994
Accounting reference date shortened from 31/07 to 30/04
dot icon21/04/1994
New director appointed
dot icon14/02/1994
Return made up to 31/01/94; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-07-31
dot icon12/02/1993
Return made up to 31/01/93; full list of members
dot icon31/01/1993
Accounts for a small company made up to 1992-07-31
dot icon11/05/1992
Particulars of mortgage/charge
dot icon29/01/1992
Accounts for a small company made up to 1991-07-31
dot icon29/01/1992
Return made up to 31/01/92; no change of members
dot icon04/04/1991
Accounts for a small company made up to 1990-07-31
dot icon04/04/1991
Return made up to 31/01/91; no change of members
dot icon16/07/1990
Particulars of mortgage/charge
dot icon25/01/1990
Accounts for a small company made up to 1989-07-31
dot icon25/01/1990
Return made up to 31/01/90; full list of members
dot icon31/05/1989
Accounts for a small company made up to 1988-07-31
dot icon31/05/1989
Return made up to 14/03/89; full list of members
dot icon11/03/1988
Accounts for a small company made up to 1987-07-31
dot icon11/03/1988
Return made up to 29/02/88; full list of members
dot icon01/09/1987
Accounts for a small company made up to 1986-07-31
dot icon01/09/1987
Return made up to 24/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Particulars of mortgage/charge
dot icon15/07/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
848.49K
-
0.00
30.48K
-
2022
42
981.86K
-
0.00
14.51K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Neil Eric
Director
01/02/1994 - Present
1
Jones, Alan Joseph
Director
01/05/1996 - 30/09/2019
-
John, Victoria
Director
01/03/1994 - 01/02/1995
-
John, Graham Michael
Director
01/02/1995 - Present
1
John, Helen Joyce Freda
Secretary
05/06/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAIN ROAD (SHEET METAL) LIMITED

MAIN ROAD (SHEET METAL) LIMITED is an(a) Active company incorporated on 15/07/1981 with the registered office located at Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston PR2 9ZG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAIN ROAD (SHEET METAL) LIMITED?

toggle

MAIN ROAD (SHEET METAL) LIMITED is currently Active. It was registered on 15/07/1981 .

Where is MAIN ROAD (SHEET METAL) LIMITED located?

toggle

MAIN ROAD (SHEET METAL) LIMITED is registered at Floor 1, Capital House 8 Pittman Court, Pittman Way, Fulwood, Preston PR2 9ZG.

What does MAIN ROAD (SHEET METAL) LIMITED do?

toggle

MAIN ROAD (SHEET METAL) LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (24.10 - SIC 2007) sector.

What is the latest filing for MAIN ROAD (SHEET METAL) LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.