Company NameMainmast Limited
DirectorsAndrew Sanders and John Frederick Fitzgibbons
Company StatusActive
Company Number04306139
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 50400Inland freight water transport

Directors

Director NameMr Andrew Sanders
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Saxon Street
Lincoln
Lincolnshire
LN1 3HQ
Secretary NamePhilippa Sanders
NationalityBritish
StatusCurrent
Appointed07 November 2001(3 weeks after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressSaxon Villa
32 Saxon Street
Lincoln
Lincolnshire
LN1 3HQ
Director NameMr John Frederick Fitzgibbons
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(3 years, 11 months after company formation)
Appointment Duration18 years, 6 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Greenleas Close
Wallasey
Merseyside
CH45 8JF
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.mainmast.com
Email address[email protected]

Location

Registered AddressC/O Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches3 other UK companies use this postal address

Shareholders

49 at £1John Fitzgibbons
49.00%
Ordinary
49 at £1Philippa Sanders
49.00%
Ordinary
1 at £1Andrew Saunders
1.00%
Ordinary A
1 at £1Dr John Fitzgibbons
1.00%
Ordinary A

Financials

Year2014
Net Worth£201,770
Cash£122,295
Current Liabilities£226,669

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

26 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
21 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 March 2014Change of share class name or designation (2 pages)
26 November 2013Registered office address changed from Saxon Villa 32 Saxon Street Lincoln Lincolnshire LN1 3HQ on 26 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
31 July 2013Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page)
12 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
11 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
13 November 2009Director's details changed for Andrew Sanders on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr John Frederick Fitzgibbons on 1 October 2009 (2 pages)
13 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
13 November 2009Director's details changed for Andrew Sanders on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr John Frederick Fitzgibbons on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
10 November 2008Return made up to 17/10/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 17/10/07; full list of members (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 November 2006Return made up to 17/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 December 2005New director appointed (1 page)
18 November 2005Return made up to 17/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 December 2004Return made up to 17/10/04; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
18 November 2003Return made up to 17/10/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
13 November 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(6 pages)
9 November 2001Director resigned (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Registered office changed on 09/11/01 from: the britannia suite st james's buildings 79 oxfrod street manchester M1 6FR (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (2 pages)
17 October 2001Incorporation (11 pages)