MAINLINE MENSWEAR HOLDINGS LIMITED

Hollins Brook Way Hollins Brook Way, Bury, BL9 8RR, Lancashire
StatusACTIVE
Company No.08933812
CategoryPrivate Limited Company
Incorporated11 Mar 2014
Age10 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MAINLINE MENSWEAR HOLDINGS LIMITED is an active private limited company with number 08933812. It was incorporated 10 years, 3 months, 7 days ago, on 11 March 2014. The company address is Hollins Brook Way Hollins Brook Way, Bury, BL9 8RR, Lancashire.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2024

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-16

Officer name: Mr Dominic James Platt

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: Neil James Greenhalgh

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nirma Cassidy

Termination date: 2023-04-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jun 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Theresa Casey

Appointment date: 2023-04-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Peter Alan Cowgill

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-10-11

Officer name: Nirma Cassidy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: RĂ©gis Schultz

Appointment date: 2022-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-22

Officer name: Siobhan Mawdsley

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Neil James Greenhalgh

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Small

Termination date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Jd Sports Fashion Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 11 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-11

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Mar 2018

Category: Address

Type: AD03

New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 11 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-11

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Michael Small

Change date: 2017-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-14

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Change person director company with change date

Date: 26 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Jason Hicks

Change date: 2016-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 11 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-01

Officer name: Mrs Siobhan Mawdsley

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Batchelor

Termination date: 2015-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 11 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-11

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Mar 2015

Category: Address

Type: AD03

New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Change sail address company with new address

Date: 11 Mar 2015

Category: Address

Type: AD02

New address: 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

Documents

View document PDF

Resolution

Date: 28 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 07 Oct 2014

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-24

Officer name: Mr Andrew John Batchelor

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-24

Officer name: Jane Marie Brisley

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Bown

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alan Cowgill

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Marie Brisley

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Colin Bown

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Michael Small

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: 19 Box Hill Scarborough YO12 5NQ United Kingdom

Change date: 2014-04-11

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-20

Capital : 1,200.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-19

Capital : 1,000.00 GBP

Documents

View document PDF

Incorporation company

Date: 11 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAU DESIGNS LIMITED

10 THE GLASSMILL,LONDON,SW11 3BZ

Number:03505355
Status:ACTIVE
Category:Private Limited Company

CSW PROFESSIONAL SERVICES LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10990902
Status:ACTIVE
Category:Private Limited Company

HILLS SPARKLING POOLS LTD

THE LODGE,,OXTED,RH8 0RJ

Number:11322746
Status:ACTIVE
Category:Private Limited Company

OSG HR LTD

77 HIMLEY ROAD,LONDON,SW17 9AG

Number:09474923
Status:ACTIVE
Category:Private Limited Company

SIMPLY SMART CONSULTING LTD

5 SHALSTONE ROAD,LONDON,SW14 7HP

Number:07059006
Status:ACTIVE
Category:Private Limited Company

TEP 1988 MANAGEMENT COMPANY LIMITED

8 PETERBOROUGH ROAD,HARROW,HA1 2BQ

Number:02975465
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