MAINLINE HOLDINGS (NI) LIMITED

Register to unlock more data on OkredoRegister

MAINLINE HOLDINGS (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009213

Incorporation date

09/01/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

89 Bush Road, Dungannon, County Tyrone BT71 6EZCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1973)
dot icon16/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon07/07/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon22/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon03/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/11/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon21/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon25/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon03/03/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon22/12/2020
Satisfaction of charge 16 in full
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon03/09/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon07/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon04/12/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon14/03/2016
Registered office address changed from C/O Asm 8 Park Road Dungannon BT71 7AP to 89 Bush Road Dungannon County Tyrone BT71 6EZ on 2016-03-14
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon05/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon13/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon13/02/2014
Director's details changed for Miss Lynn Boggs on 2013-11-22
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon04/02/2013
Director's details changed for Mr Thomas James Spence on 2012-02-01
dot icon04/02/2013
Director's details changed for Miss Lynn Boggs on 2012-02-01
dot icon04/02/2013
Secretary's details changed for Mr Thomas James Spence on 2012-02-01
dot icon09/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon03/02/2011
Registered office address changed from Asm Horwath 8 Park Road Dungannon BT71 7AP on 2011-02-03
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Thomas Spence on 2009-10-01
dot icon01/02/2010
Secretary's details changed for Thomas Spence on 2009-10-01
dot icon01/02/2010
Director's details changed for Lynn Boggs on 2009-10-01
dot icon08/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon05/05/2009
31/01/09 annual return shuttle
dot icon24/02/2009
Change in sit reg add
dot icon12/12/2008
29/02/08 annual accts
dot icon29/02/2008
31/01/08 annual return shuttle
dot icon26/01/2008
28/02/07 annual accts
dot icon03/05/2007
28/02/06 annual accts
dot icon13/03/2007
31/01/07 annual return shuttle
dot icon13/03/2007
Change in sit reg add
dot icon20/09/2006
Mortgage satisfaction
dot icon19/06/2006
Mortgage satisfaction
dot icon19/05/2006
31/01/06 annual return shuttle
dot icon12/04/2006
Change in sit reg add
dot icon20/01/2006
28/02/05 annual accts
dot icon29/12/2004
29/02/04 annual accts
dot icon29/03/2004
31/01/04 annual return shuttle
dot icon19/01/2004
28/02/03 annual accts
dot icon25/11/2003
Particulars of a mortgage charge
dot icon01/05/2003
Mortgage satisfaction
dot icon07/03/2003
31/01/03 annual return shuttle
dot icon05/03/2003
Auditor resignation
dot icon28/02/2003
Mortgage satisfaction
dot icon11/02/2003
Particulars of a mortgage charge
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
Change of dirs/sec
dot icon26/01/2003
Change in sit reg add
dot icon28/08/2002
31/01/01 annual accts
dot icon28/08/2002
28/02/02 annual accts
dot icon13/04/2002
31/01/02 annual return shuttle
dot icon18/02/2002
Change of ARD
dot icon16/05/2001
Change of dirs/sec
dot icon16/05/2001
Change of dirs/sec
dot icon24/02/2001
31/01/01 annual return shuttle
dot icon09/02/2001
31/01/00 annual accts
dot icon10/03/2000
31/01/00 annual return shuttle
dot icon03/12/1999
31/01/99 annual accts
dot icon21/05/1999
31/01/99 annual return shuttle
dot icon12/02/1999
Change in sit reg add
dot icon12/02/1999
Change of dirs/sec
dot icon25/01/1999
Mortgage satisfaction
dot icon16/11/1998
Mortgage satisfaction
dot icon16/11/1998
Particulars of a mortgage charge
dot icon09/10/1998
31/01/98 annual accts
dot icon09/04/1998
31/01/98 annual return shuttle
dot icon25/11/1997
31/01/97 annual accts
dot icon27/02/1997
31/01/97 annual return shuttle
dot icon20/09/1996
Mortgage satisfaction
dot icon20/09/1996
Mortgage satisfaction
dot icon12/08/1996
31/01/96 annual accts
dot icon06/02/1996
31/01/96 annual return shuttle
dot icon16/05/1995
31/01/95 annual accts
dot icon10/02/1995
31/01/95 annual return shuttle
dot icon10/05/1994
Particulars of a mortgage charge
dot icon06/05/1994
31/01/94 annual accts
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon27/04/1994
Mortgage satisfaction
dot icon21/02/1994
Mortgage satisfaction
dot icon14/02/1994
Particulars of a mortgage charge
dot icon04/02/1994
31/01/94 annual return shuttle
dot icon20/12/1993
Particulars of a mortgage charge
dot icon26/11/1993
31/01/93 annual accts
dot icon25/02/1993
31/01/93 annual return shuttle
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Updated mem and arts
dot icon16/11/1992
Mortgage satisfaction
dot icon22/10/1992
31/01/92 annual accts
dot icon11/08/1992
Particulars of a mortgage charge
dot icon23/06/1992
Particulars of a mortgage charge
dot icon04/06/1992
31/01/92 annual return form
dot icon01/05/1992
28/02/91 annual accts
dot icon06/03/1992
Particulars of a mortgage charge
dot icon23/11/1991
16/05/91 annual return
dot icon18/06/1991
Change of ARD during arp
dot icon22/03/1991
Change of ARD during arp
dot icon13/02/1991
Resolution to change name
dot icon13/02/1991
Cert change
dot icon15/11/1990
16/05/90 annual return
dot icon14/11/1990
31/01/90 annual accts
dot icon20/12/1989
31/01/89 annual accts
dot icon09/01/1989
31/12/87 annual accts
dot icon04/01/1989
15/11/88 annual return
dot icon04/01/1989
Change in sit reg add
dot icon18/10/1988
Change of ARD during arp
dot icon11/07/1988
Particulars of a mortgage charge
dot icon25/06/1988
31/12/87 annual return
dot icon11/05/1988
31/12/85 annual accts
dot icon11/05/1988
31/12/86 annual accts
dot icon19/02/1988
Particulars of a mortgage charge
dot icon29/05/1987
31/12/86 annual return
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Particulars of a mortgage charge
dot icon19/02/1986
02/12/85 annual return
dot icon19/02/1986
31/12/84 annual accts
dot icon19/02/1986
15/10/84 annual return
dot icon18/12/1984
Particulars of a mortgage charge
dot icon07/11/1984
31/12/83 annual accts
dot icon25/10/1984
09/09/83 annual return
dot icon25/10/1984
Sit of register of mems
dot icon01/10/1984
Particulars of a mortgage charge
dot icon16/08/1984
Particulars of a mortgage charge
dot icon28/04/1983
31/12/82 annual return
dot icon15/11/1982
Notice of ARD
dot icon14/04/1982
31/12/81 annual return
dot icon03/04/1981
Sit of register of mems
dot icon03/04/1981
31/12/80 annual return
dot icon08/12/1980
Particulars of a mortgage charge
dot icon26/02/1980
31/12/79 annual return
dot icon07/03/1979
31/12/78 annual return
dot icon20/02/1978
31/12/77 annual return
dot icon12/11/1976
31/12/76 annual return
dot icon02/03/1976
Particulars of a mortgage charge
dot icon16/10/1975
31/12/75 annual return
dot icon03/09/1974
Sit of register of mems
dot icon06/08/1974
31/12/74 annual return
dot icon06/08/1974
Return of allots (cash)
dot icon09/01/1973
Incorporation
dot icon09/01/1973
Particulars re directors
dot icon09/01/1973
Statement of nominal cap
dot icon09/01/1973
Memorandum
dot icon09/01/1973
Articles
dot icon09/01/1973
Decl on compl on incorp
dot icon09/01/1973
Situation of reg office
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-94.87 % *

* during past year

Cash in Bank

£57,436.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.40M
-
0.00
240.93K
-
2022
0
1.38M
-
0.00
1.12M
-
2023
0
1.37M
-
0.00
57.44K
-
2023
0
1.37M
-
0.00
57.44K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.37M £Descended-0.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.44K £Descended-94.87 % *

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
Lynn Spence
Director
01/12/1998 - Present
1
Mr Thomas James Spence
Director
31/07/2002 - Present
17
Spence, Thomas James
Secretary
09/01/1973 - Present
1
Boggs, Eileen S
Director
09/01/1973 - 31/07/2002
-
Boggs, Matthew J
Director
09/01/1973 - 31/07/2002
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINLINE HOLDINGS (NI) LIMITED

MAINLINE HOLDINGS (NI) LIMITED is an(a) Active company incorporated on 09/01/1973 with the registered office located at 89 Bush Road, Dungannon, County Tyrone BT71 6EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINLINE HOLDINGS (NI) LIMITED?

toggle

MAINLINE HOLDINGS (NI) LIMITED is currently Active. It was registered on 09/01/1973 .

Where is MAINLINE HOLDINGS (NI) LIMITED located?

toggle

MAINLINE HOLDINGS (NI) LIMITED is registered at 89 Bush Road, Dungannon, County Tyrone BT71 6EZ.

What does MAINLINE HOLDINGS (NI) LIMITED do?

toggle

MAINLINE HOLDINGS (NI) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for MAINLINE HOLDINGS (NI) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-01-31 with no updates.