MAINLINE MEATS LIMITED

Register to unlock more data on OkredoRegister

MAINLINE MEATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018902

Incorporation date

28/10/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

4a O'Hagan Street, Newry, County Down BT34 1APCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1985)
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon20/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-01-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon08/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon29/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon18/02/2021
Compulsory strike-off action has been discontinued
dot icon17/02/2021
Confirmation statement made on 2020-09-26 with no updates
dot icon19/01/2021
First Gazette notice for compulsory strike-off
dot icon30/10/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon31/10/2019
Confirmation statement made on 2019-09-26 with updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon25/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon25/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon10/01/2018
Appointment of Mrs Mary Martina Breen as a director on 2017-02-01
dot icon10/01/2018
Appointment of Mrs Marie Agatha Larkin as a director on 2017-02-01
dot icon18/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon13/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon13/10/2017
Termination of appointment of Patrick Oliver Larkin as a director on 2016-12-09
dot icon13/10/2017
Termination of appointment of Patrick Larkin as a secretary on 2016-12-09
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon24/12/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon23/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/08/2015
Statement of capital following an allotment of shares on 2015-07-31
dot icon15/01/2015
Annual return made up to 2014-10-14 with full list of shareholders
dot icon20/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon20/01/2014
Current accounting period shortened from 2014-03-31 to 2014-01-31
dot icon05/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Patrick Oliver Larkin on 2011-10-14
dot icon19/10/2011
Secretary's details changed for Patrick Larkin on 2011-10-14
dot icon19/10/2011
Director's details changed for Colum Mcgarrity on 2011-10-14
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon19/02/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
31/03/08 annual accts
dot icon09/12/2008
14/10/08
dot icon11/02/2008
31/03/07 annual accts
dot icon20/11/2007
14/10/07
dot icon31/01/2007
31/03/06 annual accts
dot icon11/10/2006
14/10/06 annual return shuttle
dot icon20/02/2006
31/03/05 annual accts
dot icon01/11/2005
14/10/05 annual return shuttle
dot icon02/02/2005
31/03/04 annual accts
dot icon27/10/2004
14/10/04 annual return shuttle
dot icon07/02/2004
31/03/03 annual accts
dot icon13/01/2004
14/10/03 annual return shuttle
dot icon04/02/2003
31/03/02 annual accts
dot icon20/11/2002
14/10/02 annual return shuttle
dot icon14/02/2002
31/03/01 annual accts
dot icon17/01/2002
14/10/01 annual return shuttle
dot icon18/12/2000
14/10/00 annual return shuttle
dot icon18/12/2000
14/10/99 annual return shuttle
dot icon18/12/2000
14/10/97 annual return shuttle
dot icon18/12/2000
14/10/98 annual return shuttle
dot icon30/08/2000
31/03/00 annual accts
dot icon03/02/2000
31/03/99 annual accts
dot icon12/03/1999
31/03/98 annual accts
dot icon08/02/1998
31/03/97 annual accts
dot icon09/02/1997
31/03/96 annual accts
dot icon24/10/1996
14/10/96 annual return shuttle
dot icon03/02/1996
31/03/95 annual accts
dot icon27/10/1995
17/10/95 annual return shuttle
dot icon07/02/1995
31/03/94 annual accts
dot icon14/11/1994
26/10/94 annual return shuttle
dot icon03/02/1994
31/03/93 annual accts
dot icon28/10/1993
03/11/93 annual return shuttle
dot icon30/04/1993
31/03/92 annual accts
dot icon11/11/1992
03/11/92 annual return form
dot icon22/05/1992
14/11/91 annual return form
dot icon14/05/1992
31/03/91 annual accts
dot icon10/12/1991
Change in sit reg add
dot icon02/03/1991
14/11/90 annual return
dot icon12/11/1990
31/03/90 annual accts
dot icon04/04/1990
31/03/89 annual accts
dot icon28/02/1990
27/11/89 annual return
dot icon18/05/1989
31/03/88 annual accts
dot icon23/02/1989
27/11/88 annual return
dot icon22/07/1988
27/11/87 annual return
dot icon11/02/1988
31/03/87 annual accts
dot icon18/02/1987
Resolution to change name
dot icon16/01/1987
Change of dirs/sec
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon14/03/1986
Not of incr in nom cap
dot icon14/03/1986
Resolutions
dot icon14/03/1986
Updated mem and arts
dot icon17/01/1986
Notice of ARD
dot icon20/12/1985
Updated mem and arts
dot icon20/12/1985
Change of dirs/sec
dot icon20/12/1985
Change of dirs/sec
dot icon20/12/1985
Change in sit reg office
dot icon29/11/1985
Resolution to change name
dot icon28/10/1985
Memorandum
dot icon28/10/1985
Statement of nominal cap
dot icon28/10/1985
Pars re dirs/sit reg offi
dot icon28/10/1985
Articles
dot icon28/10/1985
Decln complnce reg new co
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
31/01/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
93.33K
-
0.00
123.61K
-
2022
3
114.72K
-
0.00
142.22K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larkin, Marie Agatha
Director
01/02/2017 - Present
4
Breen, Mary Martina
Director
01/02/2017 - Present
-
Larkin, Patrick
Secretary
28/10/1985 - 09/12/2016
-
Larkin, Patrick Oliver
Director
28/10/1985 - 09/12/2016
2
Mr Colum Mc Garrity
Director
28/10/1985 - 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+
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 MEATS LIMITED

MAINLINE MEATS LIMITED is an(a) Active company incorporated on 28/10/1985 with the registered office located at 4a O'Hagan Street, Newry, County Down BT34 1AP. There are currently 3 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 MAINLINE MEATS LIMITED?

toggle

MAINLINE MEATS LIMITED is currently Active. It was registered on 28/10/1985 .

Where is MAINLINE MEATS LIMITED located?

toggle

MAINLINE MEATS LIMITED is registered at 4a O'Hagan Street, Newry, County Down BT34 1AP.

What does MAINLINE MEATS LIMITED do?

toggle

MAINLINE MEATS LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for MAINLINE MEATS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-01-31.