MAIN SQUARE (FINANCE) LIMITED

Register to unlock more data on OkredoRegister

MAIN SQUARE (FINANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06490667

Incorporation date

01/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon03/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon11/01/2026
Change of details for Mr Andrew Richard Barstow as a person with significant control on 2019-03-26
dot icon09/01/2026
Cessation of Frederick Philip Kessler as a person with significant control on 2019-03-26
dot icon09/01/2026
Cessation of Joan Fowler Kessler as a person with significant control on 2019-03-26
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon25/03/2025
Micro company accounts made up to 2024-03-31
dot icon03/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon29/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon25/01/2023
Micro company accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/06/2020
Director's details changed for Mr Andrew Richard Barstow on 2020-05-22
dot icon03/06/2020
Secretary's details changed for Mr Andrew Richard Barstow on 2020-05-22
dot icon03/06/2020
Change of details for Mr Andrew Richard Barstow as a person with significant control on 2020-05-22
dot icon20/05/2020
Change of details for Mr Andrew Richard Barstow as a person with significant control on 2020-05-17
dot icon18/05/2020
Secretary's details changed for Mr Andrew Richard Barstow on 2020-05-17
dot icon18/05/2020
Director's details changed for Mr Andrew Richard Barstow on 2020-05-17
dot icon18/05/2020
Director's details changed for Mr Andrew Richard Barstow on 2020-05-17
dot icon18/05/2020
Change of details for Mr Andrew Richard Barstow as a person with significant control on 2020-05-17
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon27/09/2019
Notification of Joan Fowler Kessler as a person with significant control on 2019-03-26
dot icon26/09/2019
Notification of Frederick Philip Kessler as a person with significant control on 2019-03-26
dot icon24/09/2019
Resolutions
dot icon24/09/2019
Statement of company's objects
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Registered office address changed from Unit 31 Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD to Tremain House 8 Maple Drive Kings Worthy Winchester Hampshire SO23 7NG on 2018-05-01
dot icon05/02/2018
Notification of Andrew Barstow as a person with significant control on 2016-04-06
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/01/2017
Secretary's details changed for Andrew Richard Barstow on 2017-01-12
dot icon13/01/2017
Director's details changed for Andrew Richard Barstow on 2017-01-12
dot icon13/01/2017
Termination of appointment of Mark Edward Barstow as a director on 2017-01-12
dot icon09/01/2017
Director's details changed for Mr Mark Edward Barstow on 2017-01-09
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon12/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Director's details changed for Mr Mark Edward Barstow on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Mark Edward Barstow on 2013-08-20
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/05/2012
Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 2012-05-30
dot icon01/05/2012
Registered office address changed from Anstey Park House, Anstey Road Alton Hampshire GU34 2RL on 2012-05-01
dot icon08/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon17/01/2011
Termination of appointment of David Nieman as a director
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Return made up to 01/02/09; full list of members
dot icon27/02/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon26/06/2008
Director appointed mark edward barstow
dot icon01/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
183.56K
-
0.00
-
-
2022
2
70.29K
-
0.00
-
-
2023
2
70.88K
-
0.00
-
-
2023
2
70.88K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

70.88K £Ascended0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barstow, Mark Edward
Director
15/05/2008 - 12/01/2017
4
Barstow, Andrew Richard
Director
01/02/2008 - Present
16
Nieman, David John
Director
01/02/2008 - 01/01/2011
1
Barstow, Andrew Richard
Secretary
01/02/2008 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MAIN SQUARE (FINANCE) LIMITED

MAIN SQUARE (FINANCE) LIMITED is an(a) Active company incorporated on 01/02/2008 with the registered office located at Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MAIN SQUARE (FINANCE) LIMITED?

toggle

MAIN SQUARE (FINANCE) LIMITED is currently Active. It was registered on 01/02/2008 .

Where is MAIN SQUARE (FINANCE) LIMITED located?

toggle

MAIN SQUARE (FINANCE) LIMITED is registered at Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire SO23 7NG.

What does MAIN SQUARE (FINANCE) LIMITED do?

toggle

MAIN SQUARE (FINANCE) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does MAIN SQUARE (FINANCE) LIMITED have?

toggle

MAIN SQUARE (FINANCE) LIMITED had 2 employees in 2023.

What is the latest filing for MAIN SQUARE (FINANCE) LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-01 with no updates.