MAINLINE ENVIRONMENTAL SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MAINLINE ENVIRONMENTAL SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04017927

Incorporation date

20/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HACopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2000)
dot icon19/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/08/2020
Confirmation statement made on 2020-06-20 with updates
dot icon12/08/2020
Change of details for Mrs Caroline Sandra Kenyon as a person with significant control on 2020-08-12
dot icon12/08/2020
Change of details for Mr Paul John Kenyon as a person with significant control on 2020-08-12
dot icon12/08/2020
Secretary's details changed for Caroline Sandra Kenyon on 2020-08-12
dot icon12/08/2020
Director's details changed for Mr Paul John Kenyon on 2020-08-12
dot icon06/08/2020
Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA on 2020-08-06
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/01/2015
Registration of charge 040179270001, created on 2015-01-14
dot icon30/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Registered office address changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 2014-02-19
dot icon22/01/2014
Statement of capital following an allotment of shares on 2013-12-01
dot icon18/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon14/07/2010
Director's details changed for Paul John Kenyon on 2010-06-20
dot icon14/07/2010
Secretary's details changed for Caroline Sandra Kenyon on 2010-06-20
dot icon26/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 20/06/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/03/2009
Certificate of change of name
dot icon28/08/2008
Return made up to 20/06/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/09/2007
Registered office changed on 22/09/07 from: bridge house 25 fiddlebridge lane hatfield hertfordshire AL10 0SP
dot icon09/07/2007
Return made up to 20/06/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 20/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon21/11/2005
Registered office changed on 21/11/05 from: 2 fawn court the ryde hatfield hertfordshire AL9 5DJ
dot icon02/07/2005
Return made up to 20/06/05; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-06-30
dot icon19/07/2004
Return made up to 20/06/04; full list of members
dot icon05/07/2004
Accounts for a dormant company made up to 2003-06-30
dot icon18/07/2003
Return made up to 20/06/03; full list of members
dot icon06/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon09/07/2002
Return made up to 20/06/02; full list of members
dot icon16/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon13/07/2001
Return made up to 20/06/01; full list of members
dot icon19/12/2000
Registered office changed on 19/12/00 from: 8 kestrel green hatfield hertfordshire AL10 8QJ
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-37.25 % *

* during past year

Cash in Bank

£8,093.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
210.58K
-
0.00
22.52K
-
2022
1
205.35K
-
0.00
12.90K
-
2023
1
201.62K
-
0.00
8.09K
-
2023
1
201.62K
-
0.00
8.09K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

201.62K £Descended-1.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.09K £Descended-37.25 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/06/2000 - 19/06/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/06/2000 - 19/06/2000
43699
Mr Paul John Kenyon
Director
20/06/2000 - Present
4
Kenyon, Caroline Sandra
Secretary
19/06/2000 - Present
1

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

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 MAINLINE ENVIRONMENTAL SYSTEMS LIMITED

MAINLINE ENVIRONMENTAL SYSTEMS LIMITED is an(a) Active company incorporated on 20/06/2000 with the registered office located at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINLINE ENVIRONMENTAL SYSTEMS LIMITED?

toggle

MAINLINE ENVIRONMENTAL SYSTEMS LIMITED is currently Active. It was registered on 20/06/2000 .

Where is MAINLINE ENVIRONMENTAL SYSTEMS LIMITED located?

toggle

MAINLINE ENVIRONMENTAL SYSTEMS LIMITED is registered at Wellington House, 273-275 High Street, London Colney, Hertfordshire AL2 1HA.

What does MAINLINE ENVIRONMENTAL SYSTEMS LIMITED do?

toggle

MAINLINE ENVIRONMENTAL SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does MAINLINE ENVIRONMENTAL SYSTEMS LIMITED have?

toggle

MAINLINE ENVIRONMENTAL SYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for MAINLINE ENVIRONMENTAL SYSTEMS LIMITED?

toggle

The latest filing was on 19/02/2026: Total exemption full accounts made up to 2025-06-30.