MAINLINE PRIVATE HIRE LIMITED

Register to unlock more data on OkredoRegister

MAINLINE PRIVATE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216645

Incorporation date

03/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cumberland House, Lissadel Street, Salford, Greater Manchester M6 6GGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon07/04/2026
Termination of appointment of Loretta Smith as a secretary on 2026-04-07
dot icon02/04/2026
Secretary's details changed for Loretta Smith on 2026-04-02
dot icon02/04/2026
Director's details changed for Mrs Glennys Glover on 2026-04-02
dot icon02/04/2026
Director's details changed for Mr Leslie Caffery on 2026-04-02
dot icon02/04/2026
Change of details for Mr Leslie Caffery as a person with significant control on 2026-04-02
dot icon02/04/2026
Change of details for Mrs Glennys Glover as a person with significant control on 2026-04-02
dot icon02/04/2026
Registered office address changed from Unit 22 Girton Street Salford Greater Manchester M7 1UR England to Cumberland House Lissadel Street Salford Greater Manchester M6 6GG on 2026-04-02
dot icon04/03/2026
Director's details changed for Mrs Glennys Glover on 2026-03-04
dot icon04/03/2026
Director's details changed for Mr Leslie Caffery on 2026-03-04
dot icon04/03/2026
Registered office address changed from Cumberland House Lissadel Street Salford M6 6GG to Unit 22 Girton Street Salford Greater Manchester M7 1UR on 2026-03-04
dot icon04/03/2026
Change of details for Mr Leslie Caffery as a person with significant control on 2026-03-04
dot icon04/03/2026
Change of details for Mrs Glennys Glover as a person with significant control on 2026-03-04
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/02/2026
Confirmation statement made on 2026-02-10 with updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon20/01/2025
Director's details changed for Mrs Glennys Glover on 2025-01-20
dot icon20/03/2024
Notification of Leslie Caffery as a person with significant control on 2021-02-05
dot icon20/03/2024
Change of details for Mrs Glennys Glover as a person with significant control on 2023-02-05
dot icon23/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon14/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon17/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with updates
dot icon03/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon11/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon21/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon20/02/2019
Change of details for Mrs Glennys Glover as a person with significant control on 2019-02-20
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon26/09/2016
Appointment of Mr Leslie Caffery as a director on 2016-09-26
dot icon22/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon19/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/10/2013
Registered office address changed from , 9 Ford Lane, Pendleton, Salford, M6 6PB on 2013-10-22
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-08-30
dot icon09/10/2013
Change of share class name or designation
dot icon09/10/2013
Statement of company's objects
dot icon09/10/2013
Resolutions
dot icon15/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mrs Glennys Glover on 2012-02-10
dot icon14/02/2012
Secretary's details changed for Loretta Smith on 2012-02-10
dot icon27/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/02/2009
Return made up to 10/02/09; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/02/2008
Return made up to 10/02/08; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/02/2007
Return made up to 10/02/07; full list of members
dot icon15/03/2006
Return made up to 10/02/06; full list of members
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Director resigned
dot icon15/03/2006
Secretary resigned
dot icon17/02/2006
New secretary appointed
dot icon16/02/2006
Total exemption small company accounts made up to 2005-05-31
dot icon18/05/2005
New secretary appointed
dot icon18/05/2005
Return made up to 10/02/05; full list of members
dot icon18/05/2005
Secretary resigned
dot icon09/05/2005
New director appointed
dot icon11/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon04/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon17/02/2004
Return made up to 10/02/04; full list of members
dot icon01/03/2003
Return made up to 17/01/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-05-31
dot icon17/04/2002
Accounting reference date extended from 31/03/02 to 31/05/02
dot icon08/03/2002
New secretary appointed
dot icon01/03/2002
New director appointed
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
Director resigned
dot icon01/03/2002
Return made up to 17/01/02; full list of members
dot icon28/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon09/05/2001
Accounts for a small company made up to 2000-03-31
dot icon18/01/2001
Return made up to 17/01/01; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1998-03-31
dot icon12/06/2000
Accounts for a small company made up to 1999-03-31
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Return made up to 17/01/00; full list of members
dot icon15/02/2000
Return made up to 17/01/99; full list of members
dot icon27/01/2000
New director appointed
dot icon23/02/1998
Accounts for a small company made up to 1997-03-31
dot icon04/02/1998
Accounts for a small company made up to 1996-03-31
dot icon14/01/1998
New director appointed
dot icon14/01/1998
Return made up to 17/01/97; full list of members
dot icon30/09/1997
Strike-off action suspended
dot icon29/07/1997
First Gazette notice for compulsory strike-off
dot icon07/03/1996
Accounts for a small company made up to 1995-03-31
dot icon07/03/1996
Return made up to 17/01/96; no change of members
dot icon20/01/1995
Return made up to 17/01/95; full list of members
dot icon19/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/12/1994
Director resigned;new director appointed
dot icon13/05/1994
Return made up to 03/02/94; full list of members
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon05/05/1994
Accounts for a small company made up to 1993-03-31
dot icon05/02/1994
Accounts for a small company made up to 1992-03-31
dot icon26/11/1993
Accounts for a small company made up to 1991-03-31
dot icon26/11/1993
Return made up to 03/02/93; full list of members
dot icon25/02/1993
Compulsory strike-off action has been discontinued
dot icon25/02/1993
Return made up to 03/02/92; full list of members
dot icon17/11/1992
First Gazette notice for compulsory strike-off
dot icon14/08/1991
Return made up to 03/02/91; no change of members
dot icon14/08/1991
Return made up to 03/02/90; change of members
dot icon14/08/1991
Return made up to 03/02/89; full list of members
dot icon19/04/1990
Accounts for a dormant company made up to 1989-03-31
dot icon19/04/1990
Resolutions
dot icon07/02/1990
Ad 03/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon05/02/1990
Certificate of change of name
dot icon05/02/1990
Certificate of change of name
dot icon30/01/1990
Secretary resigned;new secretary appointed
dot icon05/01/1990
Registered office changed on 05/01/90 from:\29 cottenham lane, salford, greater manchester, M7 9TW
dot icon07/04/1988
Registered office changed on 07/04/88 from:\temple house, 20 holywell row, london, EC2A 4JB
dot icon07/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/04/1988
Memorandum and Articles of Association
dot icon07/04/1988
Resolutions
dot icon03/02/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-100 *

* during past year

Number of employees

4,400
2023
change arrow icon+1,377.36 % *

* during past year

Cash in Bank

£86,411.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4,300
176.25K
-
0.00
5.88K
-
2022
4,500
319.32K
-
0.00
5.85K
-
2023
4,400
305.80K
-
0.00
86.41K
-
2023
4,400
305.80K
-
0.00
86.41K
-

Employees

2023

Employees

4,400 Descended-2 % *

Net Assets(GBP)

305.80K £Descended-4.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

86.41K £Ascended1.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glover, Glennys
Secretary
20/04/2005 - 09/02/2006
-
Caffery, Leslie
Director
26/09/2016 - Present
6
Wilson, Darren Geoffrey
Director
31/12/1999 - 30/12/2001
-
Finnigan, Andrea
Director
05/12/1994 - 01/01/1999
-
Nolan, Elizabeth
Director
31/01/2002 - 13/03/2006
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

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

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

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

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

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

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

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About MAINLINE PRIVATE HIRE LIMITED

MAINLINE PRIVATE HIRE LIMITED is an(a) Active company incorporated on 03/02/1988 with the registered office located at Cumberland House, Lissadel Street, Salford, Greater Manchester M6 6GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4400 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINLINE PRIVATE HIRE LIMITED?

toggle

MAINLINE PRIVATE HIRE LIMITED is currently Active. It was registered on 03/02/1988 .

Where is MAINLINE PRIVATE HIRE LIMITED located?

toggle

MAINLINE PRIVATE HIRE LIMITED is registered at Cumberland House, Lissadel Street, Salford, Greater Manchester M6 6GG.

What does MAINLINE PRIVATE HIRE LIMITED do?

toggle

MAINLINE PRIVATE HIRE LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does MAINLINE PRIVATE HIRE LIMITED have?

toggle

MAINLINE PRIVATE HIRE LIMITED had 4400 employees in 2023.

What is the latest filing for MAINLINE PRIVATE HIRE LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Loretta Smith as a secretary on 2026-04-07.