MAINE-STREAM LIMITED

Register to unlock more data on OkredoRegister

MAINE-STREAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05452020

Incorporation date

13/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

28 Ty-Gwyn Road, Penylan, Cardiff CF23 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2005)
dot icon03/12/2025
Micro company accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon24/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Registered office address changed from 33 Barons Court Road Penylan Cardiff CF23 9DG to 28 Ty-Gwyn Road Penylan Cardiff CF23 5JF on 2023-12-21
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon24/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon05/01/2021
Micro company accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon19/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon09/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/01/2017
Termination of appointment of Howard John Payne as a secretary on 2017-01-18
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon29/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon20/05/2010
Director's details changed for Colin Peter Heyman on 2009-10-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 13/05/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon28/05/2008
Return made up to 13/05/08; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon21/02/2008
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon26/07/2007
Return made up to 13/05/07; full list of members
dot icon21/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon27/02/2007
Director resigned
dot icon30/05/2006
Return made up to 13/05/06; full list of members
dot icon21/02/2006
Registered office changed on 21/02/06 from: 2 glynne tower bridgeman road penarth CF64 3AW
dot icon28/10/2005
Registered office changed on 28/10/05 from: 7 salvia close st. Mellons cardiff CF3 0JF
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New secretary appointed
dot icon26/05/2005
Registered office changed on 26/05/05 from: 25 hill road, theydon bois epping essex CM16 7LX
dot icon23/05/2005
Director resigned
dot icon23/05/2005
Secretary resigned
dot icon13/05/2005
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
31/03/2025
dot iconNext confirmation date
13/05/2026
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
3.38K
-
0.00
-
-
2022
2
8.41K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Theydon Nominees Limited
Nominee Director
13/05/2005 - 13/05/2005
5513
THEYDON SECRETARIES LIMITED
Corporate Secretary
13/05/2005 - 13/05/2005
2555
Thistleton, Estelle Linda Grace
Director
01/10/2005 - 31/12/2006
5
Payne, Howard John
Secretary
01/10/2005 - 18/01/2017
4
Mr Colin Peter Heyman
Director
01/10/2005 - 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 MAINE-STREAM LIMITED

MAINE-STREAM LIMITED is an(a) Active company incorporated on 13/05/2005 with the registered office located at 28 Ty-Gwyn Road, Penylan, Cardiff CF23 5JF. 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-STREAM LIMITED?

toggle

MAINE-STREAM LIMITED is currently Active. It was registered on 13/05/2005 .

Where is MAINE-STREAM LIMITED located?

toggle

MAINE-STREAM LIMITED is registered at 28 Ty-Gwyn Road, Penylan, Cardiff CF23 5JF.

What does MAINE-STREAM LIMITED do?

toggle

MAINE-STREAM LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for MAINE-STREAM LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-03-31.