MAINUNIT LIMITED

21 Nevill Street, Abergavenny, NP7 5AA, Monmouthshire
StatusACTIVE
Company No.03273064
CategoryPrivate Limited Company
Incorporated04 Nov 1996
Age27 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

MAINUNIT LIMITED is an active private limited company with number 03273064. It was incorporated 27 years, 6 months, 26 days ago, on 04 November 1996. The company address is 21 Nevill Street, Abergavenny, NP7 5AA, Monmouthshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2021

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barbara Hillman

Termination date: 2020-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Tabcell Limited

Change date: 2018-11-05

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-03

Officer name: Mr Alun Griffiths

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alun Griffiths

Change date: 2017-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Caradog Griffiths

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 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 Nov 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2011

Action Date: 06 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-06

Old address: 21-23 Nevill Street Abergavenny Monmouthshire NP7 5AA

Documents

View document PDF

Change person secretary company with change date

Date: 01 Dec 2011

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-22

Officer name: Mrs Barbara Hillman

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 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: 17 Nov 2010

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 20 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 04 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-04

Documents

View document PDF

Accounts with accounts type group

Date: 21 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/11/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/06; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/01; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts amended with accounts type full group

Date: 29 May 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AAMD

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 20/03/01 from: 19-21 nevill street abergavenny monmouthshire NP7 5AA

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 05/12/00 from: 21 nevill street abergavenny monmouthshire NP7 5AA

Documents

View document PDF

Legacy

Date: 13 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/11/98; no change of members

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

HANNANT DEVELOPMENTS LIMITED

162-164 RAVENSCROFT ROAD,BECKENHAM,BR3 4TW

Number:07437539
Status:ACTIVE
Category:Private Limited Company

J&M CHAPMAN LIMITED

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:11655088
Status:ACTIVE
Category:Private Limited Company

MILLER ELECTRICAL SOLUTIONS LIMITED

5 DEER PARK ROAD,NORTHAMPTON,NN3 6RX

Number:08486390
Status:ACTIVE
Category:Private Limited Company

PROCEUROPE LIMITED

37 DAGDALE DRIVE,DIDCOT,OX11 7XP

Number:11949659
Status:ACTIVE
Category:Private Limited Company

RILKE HOUSE MANAGEMENT LIMITED

6 LIND ROAD,SUTTON,SM1 4PJ

Number:01451528
Status:ACTIVE
Category:Private Limited Company

SPORT COURT UK LTD

THE HOLLIES STATION ROAD,STOCKBRIDGE,SO20 6AL

Number:11856939
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