MAINMAST LIMITED

Register to unlock more data on OkredoRegister

MAINMAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04306139

Incorporation date

17/10/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Charter Court 2 Well House Barns, Chester Road, Bretton, Chester CH4 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2001)
dot icon29/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon21/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon24/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon13/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon15/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon01/06/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon18/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon03/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon30/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon14/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon14/06/2019
Notification of Mainmast Holdings Limited as a person with significant control on 2018-06-28
dot icon14/06/2019
Withdrawal of a person with significant control statement on 2019-06-14
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon30/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon30/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon21/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/10/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon17/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/03/2014
Change of share class name or designation
dot icon26/11/2013
Registered office address changed from Saxon Villa 32 Saxon Street Lincoln Lincolnshire LN1 3HQ on 2013-11-26
dot icon30/10/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon31/07/2013
Previous accounting period shortened from 2012-10-31 to 2012-08-31
dot icon12/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon11/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/11/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon13/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr John Frederick Fitzgibbons on 2009-10-01
dot icon13/11/2009
Director's details changed for Andrew Sanders on 2009-10-01
dot icon01/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 17/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon12/11/2007
Return made up to 17/10/07; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 17/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/12/2005
New director appointed
dot icon18/11/2005
Return made up to 17/10/05; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/12/2004
Return made up to 17/10/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/11/2003
Return made up to 17/10/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon13/11/2002
Return made up to 17/10/02; full list of members
dot icon09/11/2001
Secretary resigned
dot icon09/11/2001
Director resigned
dot icon09/11/2001
New secretary appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
Registered office changed on 09/11/01 from: the britannia suite st james's buildings 79 oxfrod street manchester M1 6FR
dot icon17/10/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£363,488.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
237.15K
-
0.00
363.49K
-
2021
17
237.15K
-
0.00
363.49K
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

237.15K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

363.49K £Ascended- *

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
Britannia Company Formations Limited
Nominee Secretary
17/10/2001 - 07/11/2001
3196
Sanders, Philippa
Secretary
07/11/2001 - Present
-
Deansgate Company Formations Limited
Nominee Director
17/10/2001 - 07/11/2001
3197
Mr Andrew Sanders
Director
07/11/2001 - Present
5
Fitzgibbons, John Frederick
Director
01/10/2005 - Present
4

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 MAINMAST LIMITED

MAINMAST LIMITED is an(a) Active company incorporated on 17/10/2001 with the registered office located at C/O Charter Court 2 Well House Barns, Chester Road, Bretton, Chester CH4 0DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINMAST LIMITED?

toggle

MAINMAST LIMITED is currently Active. It was registered on 17/10/2001 .

Where is MAINMAST LIMITED located?

toggle

MAINMAST LIMITED is registered at C/O Charter Court 2 Well House Barns, Chester Road, Bretton, Chester CH4 0DH.

What does MAINMAST LIMITED do?

toggle

MAINMAST LIMITED operates in the Inland freight water transport (50.40 - SIC 2007) sector.

How many employees does MAINMAST LIMITED have?

toggle

MAINMAST LIMITED had 17 employees in 2021.

What is the latest filing for MAINMAST LIMITED?

toggle

The latest filing was on 29/05/2025: Unaudited abridged accounts made up to 2024-08-31.