Company NameMainmast Logistics Limited
DirectorsAndrew Sanders and John Frederick Fitzgibbons
Company StatusActive
Company Number04361266
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 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
Appointed28 January 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NamePhilippa Sanders
NationalityBritish
StatusCurrent
Appointed28 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr John Frederick Fitzgibbons
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Charter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

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

1 at £1Alison Fitzgibbons
33.33%
Ordinary A
1 at £1Philippa Sanders
33.33%
Ordinary A
499 at £0.001Andrew Sanders
16.63%
Ordinary
499 at £0.001John Fitzgibbons
16.63%
Ordinary
-OTHER
0.07%
-

Financials

Year2014
Net Worth£33,535
Cash£5,302
Current Liabilities£55,815

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
31 January 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 April 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2.999996
(5 pages)
11 February 2016Secretary's details changed for Philippa Sanders on 11 February 2016 (1 page)
11 February 2016Director's details changed for Mr Andrew Sanders on 11 February 2016 (2 pages)
11 February 2016Director's details changed for Mr John Frederick Fitzgibbons on 11 February 2016 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2.999996
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
(6 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)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 March 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
26 October 2010Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page)
25 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
24 February 2010Appointment of a director (2 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 September 2009Director appointed mr john frederick fitzgibbons (1 page)
5 February 2009Return made up to 28/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 February 2008Return made up to 28/01/08; full list of members (2 pages)
15 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 March 2006Return made up to 28/01/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 February 2005Return made up to 28/01/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 April 2004Return made up to 28/01/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
9 February 2003Return made up to 28/01/03; full list of members (6 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director resigned (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
4 February 2002Secretary resigned (1 page)
28 January 2002Incorporation (11 pages)