About

Registered Number: 06481666
Date of Incorporation: 23/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: Abacus House Pennine Business Park, Longbow Close, Huddersfield, West Yorkshire, HD2 1GQ,

 

Established in 2008, Main Contract Services Ltd have registered office in Huddersfield in West Yorkshire, it's status in the Companies House registry is set to "Active". There is one director listed for the company in the Companies House registry. We don't know the number of employees at Main Contract Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAIN, Ronald Hugh 23 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 14 October 2019
PSC01 - N/A 23 January 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 23 January 2017
AD01 - Change of registered office address 21 December 2016
AA - Annual Accounts 27 October 2016
RP04 - N/A 16 February 2016
AAMD - Amended Accounts 01 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 23 January 2015
RESOLUTIONS - N/A 29 October 2014
MA - Memorandum and Articles 29 October 2014
CC04 - Statement of companies objects 29 October 2014
SH01 - Return of Allotment of shares 27 October 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 21 October 2013
MR01 - N/A 26 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 26 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
NEWINC - New incorporation documents 23 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.