MAINLINE RESOURCING LIMITED

Register to unlock more data on OkredoRegister

MAINLINE RESOURCING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06491266

Incorporation date

01/02/2008

Size

Dormant

Contacts

Registered address

Registered address

Porters House, 4 Porters Wood, St. Albans, Hertfordshire AL3 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon12/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2025
Termination of appointment of Michael Robert Sarson as a director on 2025-06-26
dot icon11/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon08/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon15/09/2022
Termination of appointment of Antony George Berry as a director on 2022-09-15
dot icon20/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon23/04/2021
Termination of appointment of Michael Robert Sarson as a secretary on 2021-04-23
dot icon12/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon17/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon18/12/2019
Satisfaction of charge 064912660002 in full
dot icon18/12/2019
Satisfaction of charge 064912660003 in full
dot icon31/10/2019
Appointment of Mr Douglas James Mccall as a secretary on 2019-10-31
dot icon31/10/2019
Appointment of Mr Douglas James Mccall as a director on 2019-10-31
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon03/04/2017
Accounts for a small company made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon10/05/2016
Accounts for a small company made up to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon11/01/2016
Registration of charge 064912660003, created on 2016-01-06
dot icon21/05/2015
Accounts for a small company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon02/01/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon07/11/2014
Appointment of Mr Antony George Berry as a director on 2014-09-29
dot icon07/11/2014
Appointment of Michael Robert Sarson as a secretary on 2014-09-29
dot icon07/11/2014
Appointment of Mr Michael Robert Sarson as a director on 2014-09-29
dot icon07/11/2014
Appointment of Christopher Chown as a director on 2014-09-29
dot icon24/10/2014
Registered office address changed from Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ England to Porters House 4 Porters Wood St. Albans Hertfordshire AL3 6PQ on 2014-10-24
dot icon23/10/2014
Termination of appointment of Churchill Registrars Limited as a director on 2014-09-29
dot icon23/10/2014
Termination of appointment of Harry George Barton as a director on 2014-09-29
dot icon23/10/2014
Registered office address changed from Town Hall Chambers 148, High Street Herne Bay Kent CT6 5NW to Porters House Porters Wood St. Albans Hertfordshire AL3 6PQ on 2014-10-23
dot icon10/10/2014
Registration of charge 064912660002, created on 2014-09-29
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon12/12/2013
Satisfaction of charge 1 in full
dot icon23/10/2013
Termination of appointment of Sophie Barton as a director
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Appointment of Mr Harry George Barton as a director
dot icon09/10/2013
Termination of appointment of Clive Parish as a director
dot icon09/10/2013
Director's details changed for Miss Sophie Jayne Barton on 2013-10-08
dot icon09/10/2013
Appointment of Miss Sophie Jayne Barton as a director
dot icon09/10/2013
Appointment of Churchill Registrars Limited as a director
dot icon16/09/2013
Termination of appointment of Sajad Chowdry as a director
dot icon09/08/2013
Registered office address changed from 214 Business Design Centre 52 Upper Street London N1 0QH United Kingdom on 2013-08-09
dot icon08/08/2013
Appointment of Mr Clive Alexander Parish as a director
dot icon05/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/09/2012
Termination of appointment of Ivan Greenwald as a director
dot icon17/09/2012
Termination of appointment of Ivan Greenwald as a secretary
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon20/03/2012
Statement of capital following an allotment of shares on 2012-03-20
dot icon21/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Director's details changed for Mr Ivan Greenwald on 2010-10-21
dot icon18/10/2010
Director's details changed for Mr Sajad Sabir Chowdry on 2010-10-18
dot icon18/10/2010
Secretary's details changed for Mr Ivan Greenwald on 2010-10-18
dot icon18/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon17/03/2010
Director's details changed for Mr Ivan Greenwald on 2010-01-01
dot icon10/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Previous accounting period extended from 2009-02-28 to 2009-03-31
dot icon21/04/2009
Return made up to 01/02/09; full list of members
dot icon21/04/2009
Registered office changed on 21/04/2009 from 214 business design centre 52 upper street london N1 0QH N1 0QH
dot icon21/04/2009
Registered office changed on 21/04/2009 from business design centre 52 upper street islington london N1 0QH united kingdom
dot icon21/04/2009
Director and secretary's change of particulars / ivan greenwald / 21/04/2009
dot icon25/11/2008
Appointment terminated director andrew savage
dot icon05/08/2008
Registered office changed on 05/08/2008 from durkan house, 155 east barnet road, barnet herts EN4 8QZ
dot icon11/07/2008
Memorandum and Articles of Association
dot icon05/07/2008
Certificate of change of name
dot icon03/06/2008
Ad 01/04/08-01/04/08\gbp si 997@1=997\gbp ic 2/999\
dot icon03/06/2008
Resolutions
dot icon12/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/03/2008
Director appointed mr sajad sabir chowdry
dot icon01/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Antony George
Director
28/09/2014 - 14/09/2022
11
Greenwald, Ivan Martin
Secretary
31/01/2008 - 12/09/2012
-
Mccall, Douglas James
Secretary
30/10/2019 - Present
-
Greenwald, Ivan Martin
Director
31/01/2008 - 12/09/2012
8
Sarson, Michael Robert
Secretary
28/09/2014 - 22/04/2021
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINLINE RESOURCING LIMITED

MAINLINE RESOURCING LIMITED is an(a) Active company incorporated on 01/02/2008 with the registered office located at Porters House, 4 Porters Wood, St. Albans, Hertfordshire AL3 6PQ. 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 RESOURCING LIMITED?

toggle

MAINLINE RESOURCING LIMITED is currently Active. It was registered on 01/02/2008 .

Where is MAINLINE RESOURCING LIMITED located?

toggle

MAINLINE RESOURCING LIMITED is registered at Porters House, 4 Porters Wood, St. Albans, Hertfordshire AL3 6PQ.

What does MAINLINE RESOURCING LIMITED do?

toggle

MAINLINE RESOURCING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for MAINLINE RESOURCING LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.