MAINSTAVE LIMITED

Register to unlock more data on OkredoRegister

MAINSTAVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02191000

Incorporation date

10/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4, Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon13/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon04/05/2023
Micro company accounts made up to 2022-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon07/06/2021
Micro company accounts made up to 2020-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/03/2019
Director's details changed for Mrs Carole Elizabeth Sims on 2019-03-21
dot icon19/07/2018
Change of details for Mrs Carole Elizabeth Sims as a person with significant control on 2018-07-19
dot icon09/05/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon22/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2017
Cancellation of shares. Statement of capital on 2017-03-24
dot icon02/05/2017
Cancellation of shares. Statement of capital on 2017-03-24
dot icon28/04/2017
Termination of appointment of Kenneth Ronald Victor Sims as a director on 2017-03-24
dot icon28/04/2017
Purchase of own shares.
dot icon11/02/2017
Change of share class name or designation
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/05/2016
Change of share class name or designation
dot icon18/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon20/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/05/2013
Director's details changed for Mrs Carole Syms on 2013-03-05
dot icon15/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon17/05/2010
Director's details changed for Mrs Carole Syms on 2010-05-07
dot icon17/05/2010
Director's details changed for Mr Scott Richard Sims on 2010-05-07
dot icon17/05/2010
Director's details changed for Mr Kenneth Ronald Victor Sims on 2010-05-07
dot icon22/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2009
Return made up to 07/05/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2008
Return made up to 07/05/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon13/03/2008
Director's change of particulars / scott sims / 17/08/2007
dot icon25/05/2007
Return made up to 07/05/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/06/2006
Return made up to 07/05/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/05/2005
Return made up to 07/05/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
New secretary appointed
dot icon16/03/2005
Secretary resigned
dot icon17/01/2005
£ ic 85714/75714 16/12/04 £ sr 10000@1=10000
dot icon29/12/2004
Director resigned
dot icon29/12/2004
Secretary resigned;director resigned
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New director appointed
dot icon29/12/2004
New secretary appointed;new director appointed
dot icon08/06/2004
Accounts for a small company made up to 2003-12-31
dot icon27/05/2004
Return made up to 07/05/04; full list of members
dot icon15/05/2003
Return made up to 07/05/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-12-31
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon04/04/2002
Accounts for a small company made up to 2001-12-31
dot icon08/06/2001
Return made up to 07/05/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-12-31
dot icon24/05/2000
Return made up to 07/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-12-31
dot icon11/06/1999
Return made up to 07/05/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/01/1999
Resolutions
dot icon13/01/1999
£ ic 85714/60000 31/12/98 £ sr 25714@1=25714
dot icon06/01/1999
Resolutions
dot icon05/01/1999
New secretary appointed
dot icon31/12/1998
Secretary resigned;director resigned
dot icon31/12/1998
Director resigned
dot icon12/05/1998
Amended accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 07/05/98; no change of members
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Accounts for a small company made up to 1997-12-31
dot icon09/12/1997
Auditor's resignation
dot icon22/05/1997
Return made up to 07/05/97; no change of members
dot icon09/05/1997
Accounts for a small company made up to 1996-12-31
dot icon24/05/1996
Return made up to 07/05/96; full list of members
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/04/1996
Declaration of satisfaction of mortgage/charge
dot icon29/04/1996
Accounts for a small company made up to 1995-12-31
dot icon01/06/1995
Return made up to 07/05/95; full list of members
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/06/1994
Return made up to 07/05/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-12-31
dot icon21/06/1993
Return made up to 07/05/93; full list of members
dot icon16/06/1993
Accounts for a small company made up to 1992-12-31
dot icon21/05/1992
Return made up to 07/05/92; full list of members
dot icon21/04/1992
Full accounts made up to 1991-12-31
dot icon23/05/1991
Return made up to 07/05/91; no change of members
dot icon02/05/1991
Full accounts made up to 1990-12-31
dot icon06/08/1990
Particulars of mortgage/charge
dot icon01/06/1990
Accounts for a small company made up to 1989-12-31
dot icon22/05/1990
Return made up to 07/05/90; full list of members
dot icon05/12/1989
Accounts for a small company made up to 1988-12-31
dot icon13/09/1989
Return made up to 12/05/89; full list of members
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon13/05/1988
Accounting reference date notified as 31/12
dot icon30/03/1988
Memorandum and Articles of Association
dot icon29/03/1988
Memorandum and Articles of Association
dot icon21/03/1988
Wd 24/02/88 ad 10/02/88--------- £ si 149998@1=149998 £ ic 2/150000
dot icon21/03/1988
Nc inc already adjusted
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon12/02/1988
Particulars of mortgage/charge
dot icon01/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/02/1988
Registered office changed on 01/02/88 from: 84 temple chambers temple ave london EC4Y 0HP
dot icon05/01/1988
Memorandum and Articles of Association
dot icon10/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carole Elizabeth Sims
Director
16/12/2004 - Present
1
Mr Scott Richard Sims
Director
16/12/2004 - Present
3
Stevens, Sharon
Director
15/12/2004 - 16/12/2004
1
Stevens, Sharon
Secretary
22/02/2005 - Present
1
Owen, Susan Elizabeth
Secretary
28/12/1998 - 15/12/2004
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINSTAVE LIMITED

MAINSTAVE LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at Unit 4, Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MAINSTAVE LIMITED?

toggle

MAINSTAVE LIMITED is currently Active. It was registered on 10/11/1987 .

Where is MAINSTAVE LIMITED located?

toggle

MAINSTAVE LIMITED is registered at Unit 4, Berrington Road, Sydenham Industrial Estate, Leamington Spa, Warwickshire CV31 1NB.

What does MAINSTAVE LIMITED do?

toggle

MAINSTAVE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MAINSTAVE LIMITED?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-05-07 with no updates.