MAINMAN LIMITED
Status | ACTIVE |
Company No. | 06337633 |
Category | Private Limited Company |
Incorporated | 08 Aug 2007 |
Age | 16 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
MAINMAN LIMITED is an active private limited company with number 06337633. It was incorporated 16 years, 9 months, 24 days ago, on 08 August 2007. The company address is Enterprise House Enterprise House, Oldham, OL9 6HZ, Manchester, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Appoint person director company with name date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-07
Officer name: Erika Rozman
Documents
Termination director company with name termination date
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Poppleton
Termination date: 2020-08-07
Documents
Notification of a person with significant control
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-07
Psc name: Erika Rozman
Documents
Withdrawal of a person with significant control statement
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-07
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
New address: Enterprise House 2 Pass Street Oldham Manchester OL9 6HZ
Old address: 6 Bexley Square Salford Manchester M3 6BZ
Change date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 08 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Capital allotment shares
Date: 13 Dec 2011
Action Date: 01 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-01
Capital : 2 GBP
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2011
Action Date: 08 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-08
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Change corporate secretary company with change date
Date: 16 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Form Online Limited
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / stuart poppleton / 28/07/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 04 Sep 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 01 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 01/08/2008 from mainman LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed stuart poppleton
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/12/2008
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed form online LIMITED
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ocs corporate secretaries LIMITED
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director ocs directors LIMITED
Documents
Some Companies
PROGRESS HOUSE 396 WILMSLOW ROAD,MANCHESTER,M20 3BN
Number: | 09535064 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 OLDTOWN STREET,COOKSTOWN,BT80 8EF
Number: | NI619084 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HILL,MAIDSTONE,ME16 8TX
Number: | 06139332 |
Status: | ACTIVE |
Category: | Private Limited Company |
236 MICKLEFIELD ROAD,HIGH WYCOMBE,HP13 7HT
Number: | 11873835 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 DARBYSHIRE CLOSE,STOCKTON-ON-TEES,TS17 0HY
Number: | 06697681 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 ASCOT ROAD,LONDON,N18 2PU
Number: | 10002379 |
Status: | ACTIVE |
Category: | Private Limited Company |