MAINSTAY SERVICES LIMITED

Register to unlock more data on OkredoRegister

MAINSTAY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899502

Incorporation date

24/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Equus Miller Limited Brook House, 47 High Street, Henley In Arden B95 5AACopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon17/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon26/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon08/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/06/2020
Termination of appointment of Michael Allen as a director on 2020-01-22
dot icon19/06/2020
Appointment of Mr Greg Allen as a director on 2020-06-18
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon12/05/2020
Notification of Greg Allen as a person with significant control on 2020-01-22
dot icon12/05/2020
Cessation of Michael Allen as a person with significant control on 2020-01-22
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2019
Confirmation statement made on 2018-12-24 with updates
dot icon05/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon12/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon29/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/02/2015
Director's details changed for Keith Moulton on 2015-02-09
dot icon09/02/2015
Secretary's details changed for Keith Moulton on 2015-02-09
dot icon09/02/2015
Director's details changed for Michael Allen on 2015-02-09
dot icon09/02/2015
Registered office address changed from Victoria Chambers 100 Boldmere Road Sutton Coldfield West Midlands B73 5UB to C/O Equus Miller Limited Brook House 47 High Street Henley in Arden B95 5AA on 2015-02-09
dot icon02/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon03/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon17/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon07/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon01/02/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon02/02/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon02/02/2010
Director's details changed for Keith Moulton on 2009-12-24
dot icon02/02/2010
Director's details changed for Michael Allen on 2009-12-24
dot icon02/02/2010
Secretary's details changed for Keith Moulton on 2009-12-24
dot icon16/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon23/02/2009
Return made up to 24/12/08; full list of members
dot icon15/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon05/02/2008
Nc inc already adjusted 30/09/07
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Ad 30/09/07--------- £ si 30@1
dot icon04/02/2008
Return made up to 24/12/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon19/01/2007
Return made up to 24/12/06; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon13/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon10/01/2006
Return made up to 24/12/05; full list of members
dot icon01/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon11/01/2005
Return made up to 24/12/04; full list of members
dot icon25/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/01/2004
Return made up to 24/12/03; full list of members
dot icon14/02/2003
Total exemption full accounts made up to 2002-04-30
dot icon30/01/2003
Return made up to 24/12/02; full list of members
dot icon07/01/2002
Return made up to 24/12/01; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2001-04-30
dot icon22/03/2001
Ad 23/02/01--------- £ si 97@1=97 £ ic 3/100
dot icon22/03/2001
Director resigned
dot icon22/03/2001
Return made up to 24/12/00; full list of members
dot icon13/10/2000
New director appointed
dot icon24/05/2000
Ad 14/04/00--------- £ si 1@1=1 £ ic 2/3
dot icon24/05/2000
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon11/05/2000
Registered office changed on 11/05/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon11/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon24/12/1999
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
30/04/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.30K
-
0.00
21.84K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Allen
Director
10/04/2000 - 22/01/2020
-
RM NOMINEES LIMITED
Nominee Director
24/12/1999 - 10/04/2000
2323
Moulton, Keith
Secretary
10/04/2000 - Present
-
Allen, Greg
Director
18/06/2020 - Present
-
Moulton, Paul
Director
10/04/2000 - 23/02/2001
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About MAINSTAY SERVICES LIMITED

MAINSTAY SERVICES LIMITED is an(a) Active company incorporated on 24/12/1999 with the registered office located at C/O Equus Miller Limited Brook House, 47 High Street, Henley In Arden B95 5AA. 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 MAINSTAY SERVICES LIMITED?

toggle

MAINSTAY SERVICES LIMITED is currently Active. It was registered on 24/12/1999 .

Where is MAINSTAY SERVICES LIMITED located?

toggle

MAINSTAY SERVICES LIMITED is registered at C/O Equus Miller Limited Brook House, 47 High Street, Henley In Arden B95 5AA.

What does MAINSTAY SERVICES LIMITED do?

toggle

MAINSTAY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for MAINSTAY SERVICES LIMITED?

toggle

The latest filing was on 08/01/2026: Total exemption full accounts made up to 2025-04-30.