MAINE INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

MAINE INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07441759

Incorporation date

16/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 The Furze Dunt Avenue, Hurst, Reading RG10 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2010)
dot icon18/03/2026
Change of details for Mr Ashley Payne as a person with significant control on 2026-03-10
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon12/03/2026
Withdrawal of a person with significant control statement on 2026-03-12
dot icon11/03/2026
Notification of Ashley Payne as a person with significant control on 2025-12-01
dot icon11/03/2026
Notification of a person with significant control statement
dot icon10/03/2026
Change of details for Mr Nigel Richard Payne as a person with significant control on 2025-12-01
dot icon10/03/2026
Statement of capital following an allotment of shares on 2025-12-01
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon23/07/2025
Appointment of Mr Ashley Payne as a director on 2025-07-22
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Change of details for Mr Nigel Richard Payne as a person with significant control on 2024-11-12
dot icon14/11/2024
Registered office address changed from Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ England to Unit 2 the Furze Dunt Avenue Hurst Reading RG10 0SY on 2024-11-14
dot icon14/11/2024
Director's details changed for Mr Nigel Richard Payne on 2024-11-12
dot icon14/11/2024
Change of details for Mr Nigel Richard Payne as a person with significant control on 2024-11-12
dot icon14/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon14/11/2024
Director's details changed for Mr Nigel Richard Payne on 2024-11-12
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon05/06/2017
Registered office address changed from 229 Hyde End Spencers Wood Reading Berkshire RG7 1BU to Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill Grazeley Reading Berkshire RG7 1JQ on 2017-06-05
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-11-16 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/11/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon05/01/2015
Annual return made up to 2014-11-16 with full list of shareholders
dot icon05/01/2015
Registered office address changed from 229 Hyde End Spencers Wood Reading Berkshire RG7 1BU England to 229 Hyde End Spencers Wood Reading Berkshire RG7 1BU on 2015-01-05
dot icon05/01/2015
Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL to 229 Hyde End Spencers Wood Reading Berkshire RG7 1BU on 2015-01-05
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon07/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon01/09/2011
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon16/11/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
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
13/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
7
19.17K
-
0.00
45.86K
-
2022
7
8.64K
-
0.00
14.30K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Richard Payne
Director
16/11/2010 - Present
-
Mr Ashley Payne
Director
22/07/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MAINE INSTALLATIONS LIMITED

MAINE INSTALLATIONS LIMITED is an(a) Active company incorporated on 16/11/2010 with the registered office located at Unit 2 The Furze Dunt Avenue, Hurst, Reading RG10 0SY. There are currently 2 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 MAINE INSTALLATIONS LIMITED?

toggle

MAINE INSTALLATIONS LIMITED is currently Active. It was registered on 16/11/2010 .

Where is MAINE INSTALLATIONS LIMITED located?

toggle

MAINE INSTALLATIONS LIMITED is registered at Unit 2 The Furze Dunt Avenue, Hurst, Reading RG10 0SY.

What does MAINE INSTALLATIONS LIMITED do?

toggle

MAINE INSTALLATIONS LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for MAINE INSTALLATIONS LIMITED?

toggle

The latest filing was on 18/03/2026: Change of details for Mr Ashley Payne as a person with significant control on 2026-03-10.