Lincoln
Lincolnshire
LN1 3HQ
Secretary Name | Philippa Sanders |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 2001(3 weeks after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | Saxon Villa 32 Saxon Street Lincoln Lincolnshire LN1 3HQ |
Director Name | Mr John Frederick Fitzgibbons |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Greenleas Close Wallasey Merseyside CH45 8JF Wales |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.mainmast.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Charter Court 2 Well House Barns, Chester Road Bretton Chester CH4 0DH Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 3 other UK companies use this postal address |
49 at £1 | John Fitzgibbons 49.00% Ordinary |
---|---|
49 at £1 | Philippa Sanders 49.00% Ordinary |
1 at £1 | Andrew Saunders 1.00% Ordinary A |
1 at £1 | Dr John Fitzgibbons 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £201,770 |
Cash | £122,295 |
Current Liabilities | £226,669 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
---|---|
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
21 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
17 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Change of share class name or designation (2 pages) |
26 November 2013 | Registered office address changed from Saxon Villa 32 Saxon Street Lincoln Lincolnshire LN1 3HQ on 26 November 2013 (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Previous accounting period shortened from 31 October 2012 to 31 August 2012 (1 page) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
11 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
13 November 2009 | Director's details changed for Andrew Sanders on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr John Frederick Fitzgibbons on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Andrew Sanders on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr John Frederick Fitzgibbons on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 November 2007 | Return made up to 17/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
13 November 2006 | Return made up to 17/10/06; full list of members (3 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 December 2005 | New director appointed (1 page) |
18 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
10 December 2004 | Return made up to 17/10/04; full list of members (6 pages) |
30 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 November 2003 | Return made up to 17/10/03; full list of members (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
13 November 2002 | Return made up to 17/10/02; full list of members
|
9 November 2001 | Director resigned (2 pages) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | Registered office changed on 09/11/01 from: the britannia suite st james's buildings 79 oxfrod street manchester M1 6FR (2 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (2 pages) |
17 October 2001 | Incorporation (11 pages) |