MAINPITCH LIMITED

Ground Floor The Maltings Ground Floor The Maltings, Rochford, SS4 1BB, Essex, England
StatusACTIVE
Company No.02133756
CategoryPrivate Limited Company
Incorporated21 May 1987
Age37 years, 29 days
JurisdictionEngland Wales

SUMMARY

MAINPITCH LIMITED is an active private limited company with number 02133756. It was incorporated 37 years, 29 days ago, on 21 May 1987. The company address is Ground Floor The Maltings Ground Floor The Maltings, Rochford, SS4 1BB, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 20 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2023

Action Date: 20 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 20 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 20 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Frances Peerless

Change date: 2020-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Peerless

Change date: 2020-02-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-02-20

Officer name: Karen Frances Peerless

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Robert Peerless

Change date: 2020-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Karen Frances Peerless

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Address

Type: AD01

New address: Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB

Old address: 44 Southchurch Road Southend on Sea Essex SS1 2LZ

Change date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 20 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 20 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 20 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-20

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 19 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Peerless

Change date: 2012-02-19

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2012

Action Date: 19 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Frances Peerless

Change date: 2012-02-19

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 19 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-19

Officer name: Karen Frances Peerless

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Frances Peerless

Change date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-12

Officer name: Mr Stephen Robert Peerless

Documents

View document PDF

Legacy

Date: 23 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: the Haven Brookhaven Broughton Kettering Northamptonshire NN14 1RU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 20 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 20 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-20

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Karen Frances Peerless

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Robert Peerless

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 29/10/99 from: hillside view 11 meldon close east hunsbury northamptonshire NN4 0FJ

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/94; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 13/01/94 from: abacus house 11 the fallows canvey island essex, SS8 9YR

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/93; no change of members

Documents

View document PDF

Legacy

Date: 24 Mar 1992

Category: Annual-return

Type: 363s

Description: Return made up to 20/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 1991

Category: Address

Type: 287

Description: Registered office changed on 17/10/91 from: manufactory house bell lane hertford herts. SG14 1BP

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 28 Feb 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 20/02/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 1990

Category: Annual-return

Type: 363

Description: Return made up to 23/08/90; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 1989

Category: Annual-return

Type: 363

Description: Return made up to 08/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 12/08/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1988

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 1988

Category: Address

Type: 287

Description: Registered office changed on 01/02/88 from: 19-21 bull plain hertford hertfordshire

Documents

View document PDF

Legacy

Date: 15 Oct 1987

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF


Some Companies

ASMAT LTD

22 CHURCH STREET,NOTTINGHAM,NG16 3HS

Number:08467672
Status:ACTIVE
Category:Private Limited Company

D B PRO HIRE LTD

45 CASTLE CLOSE,WEETING,IP27 0RQ

Number:11205520
Status:ACTIVE
Category:Private Limited Company

DERBY FRIED CHICKEN LIMITED

259 NORMANTON ROAD,DERBY,DE23 6UT

Number:10664259
Status:ACTIVE
Category:Private Limited Company

GEDLING GARAGE LIMITED

2A CAVENDISH AVENUE,NOTTINGHAM,NG4 4FZ

Number:08229419
Status:ACTIVE
Category:Private Limited Company

JOGU LIMITED

31 GRANGEFIELD WAY,LEEDS,LS10 4QL

Number:11214173
Status:ACTIVE
Category:Private Limited Company

SPECIALIST WASTE RECYCLING LIMITED

ANNAN SUITE,EDINBURGH,EH1 3EP

Number:SC324466
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source