MAINLINE MOULDINGS LTD.

Register to unlock more data on OkredoRegister

MAINLINE MOULDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03245612

Incorporation date

04/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Building 83, Langar (South) Industrial Estate, Harby Road Langar, Nottinghamshire NG13 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1996)
dot icon08/12/2025
Confirmation statement made on 2025-10-29 with updates
dot icon03/12/2025
Cessation of Margaret Anne Daynes as a person with significant control on 2025-09-30
dot icon03/12/2025
Change of details for Francis May Limited as a person with significant control on 2025-09-30
dot icon17/11/2025
Resolutions
dot icon29/10/2025
Resolutions
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon18/06/2025
Cessation of Peter Michael Daynes as a person with significant control on 2024-09-21
dot icon07/11/2024
Termination of appointment of Peter Michael Daynes as a director on 2024-09-21
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon23/09/2024
Secretary's details changed for Tracey Wyatt on 2024-09-23
dot icon23/09/2024
Director's details changed for Miss Tracey Wyatt on 2024-09-23
dot icon09/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon13/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/09/2023
Confirmation statement made on 2023-09-04 with updates
dot icon05/09/2023
Director's details changed for Christopher Francis Daynes on 2023-09-05
dot icon05/09/2023
Director's details changed for Miss Tracey Wyatt on 2023-09-05
dot icon05/09/2023
Director's details changed for Mrs Margaret Anne Daynes on 2023-09-05
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon16/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/10/2018
Satisfaction of charge 3 in full
dot icon09/10/2018
Appointment of Miss Tracey Wyatt as a director on 2018-09-06
dot icon09/10/2018
Appointment of Tracey Wyatt as a secretary on 2018-09-06
dot icon09/10/2018
Termination of appointment of Margaret Anne Daynes as a secretary on 2018-09-06
dot icon21/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon07/06/2018
Resolutions
dot icon02/06/2018
Satisfaction of charge 4 in full
dot icon04/04/2018
Notification of Francis May Limited as a person with significant control on 2018-02-05
dot icon04/04/2018
Cessation of Christopher Francis Daynes as a person with significant control on 2018-02-05
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon22/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/04/2015
Director's details changed for Margaret Anne Daynes on 2015-04-22
dot icon22/04/2015
Director's details changed for Christopher Francis Daynes on 2015-04-22
dot icon22/04/2015
Director's details changed for Mr Peter Daynes on 2015-04-22
dot icon22/04/2015
Secretary's details changed for Margaret Anne Daynes on 2015-04-22
dot icon10/09/2014
Director's details changed for Christopher Francis Daynes on 2014-09-10
dot icon10/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/12/2011
Change of share class name or designation
dot icon15/12/2011
Statement of company's objects
dot icon15/12/2011
Resolutions
dot icon21/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon07/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon07/09/2010
Director's details changed for Margaret Anne Daynes on 2010-09-04
dot icon07/09/2010
Director's details changed for Mr Peter Daynes on 2010-09-04
dot icon07/09/2010
Director's details changed for Christopher Francis Daynes on 2010-09-04
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon12/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon09/09/2009
Return made up to 04/09/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/10/2008
Return made up to 04/09/08; full list of members
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon21/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon19/09/2007
Return made up to 04/09/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon26/09/2006
Return made up to 04/09/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-09-30
dot icon15/09/2005
Return made up to 04/09/05; full list of members
dot icon16/08/2005
Director's particulars changed
dot icon29/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon09/12/2004
Auditor's resignation
dot icon13/09/2004
Return made up to 04/09/04; full list of members
dot icon10/01/2004
Accounts for a small company made up to 2003-09-30
dot icon12/09/2003
Return made up to 04/09/03; full list of members
dot icon18/02/2003
Accounts for a small company made up to 2002-09-30
dot icon17/09/2002
Return made up to 04/09/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-09-30
dot icon11/09/2001
Return made up to 04/09/01; full list of members
dot icon05/06/2001
Accounts for a small company made up to 2000-09-30
dot icon07/09/2000
Return made up to 04/09/00; full list of members
dot icon14/04/2000
Particulars of mortgage/charge
dot icon25/02/2000
Accounts for a small company made up to 1999-09-30
dot icon13/09/1999
New director appointed
dot icon13/09/1999
Return made up to 04/09/99; no change of members
dot icon25/03/1999
Accounts for a small company made up to 1998-09-30
dot icon02/10/1998
Return made up to 04/09/98; no change of members
dot icon12/02/1998
Registered office changed on 12/02/98 from: hollygate lane industrial estate unit 3 nottingham NG12 3JW
dot icon20/01/1998
Accounts for a small company made up to 1997-09-30
dot icon05/11/1997
Return made up to 04/09/97; full list of members
dot icon25/10/1996
Ad 25/09/96--------- £ si 3000@1=3000 £ ic 3002/6002
dot icon25/10/1996
Ad 25/09/96--------- £ si 3000@1=3000 £ ic 2/3002
dot icon23/10/1996
Particulars of mortgage/charge
dot icon09/09/1996
Secretary resigned
dot icon04/09/1996
Incorporation
dot icon-
-
dot icon-
-
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

21
2022
change arrow icon-71.63 % *

* during past year

Cash in Bank

£284,275.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
2.00M
-
0.00
1.00M
-
2022
21
2.04M
-
0.00
284.28K
-
2022
21
2.04M
-
0.00
284.28K
-

Employees

2022

Employees

21 Descended-13 % *

Net Assets(GBP)

2.04M £Ascended1.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

284.28K £Descended-71.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/09/1996 - 04/09/1996
99600
Wyatt, Tracey
Secretary
06/09/2018 - Present
-
Mr Christopher Francis Daynes
Director
04/09/1996 - Present
4
Mr Peter Michael Daynes
Director
04/09/1996 - 21/09/2024
-
Mrs Margaret Anne Daynes
Director
04/09/1996 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About MAINLINE MOULDINGS LTD.

MAINLINE MOULDINGS LTD. is an(a) Active company incorporated on 04/09/1996 with the registered office located at Unit 1 Building 83, Langar (South) Industrial Estate, Harby Road Langar, Nottinghamshire NG13 9HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINLINE MOULDINGS LTD.?

toggle

MAINLINE MOULDINGS LTD. is currently Active. It was registered on 04/09/1996 .

Where is MAINLINE MOULDINGS LTD. located?

toggle

MAINLINE MOULDINGS LTD. is registered at Unit 1 Building 83, Langar (South) Industrial Estate, Harby Road Langar, Nottinghamshire NG13 9HY.

What does MAINLINE MOULDINGS LTD. do?

toggle

MAINLINE MOULDINGS LTD. operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does MAINLINE MOULDINGS LTD. have?

toggle

MAINLINE MOULDINGS LTD. had 21 employees in 2022.

What is the latest filing for MAINLINE MOULDINGS LTD.?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-29 with updates.