Having been setup in 1989, Main Man Supplies Ltd have registered office in Cradley Heath in West Midlands, it's status at Companies House is "Active". Brooker, Mark Alan, Bastock, Robert Neil, Wright, Sharon, Williams, Elaine Cheryl, Maclay Murray & Spens Llp, Hill, Robert Andrew, Howles, Philip John, Smith, Nigel are listed as the directors of this business. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BASTOCK, Robert Neil | 04 January 2016 | - | 1 |
WRIGHT, Sharon | 04 January 2016 | - | 1 |
HILL, Robert Andrew | N/A | 12 September 1995 | 1 |
HOWLES, Philip John | 01 April 1996 | 25 January 2011 | 1 |
SMITH, Nigel | 07 December 2015 | 31 August 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKER, Mark Alan | 15 March 2012 | - | 1 |
WILLIAMS, Elaine Cheryl | N/A | 25 January 2011 | 1 |
MACLAY MURRAY & SPENS LLP | 25 January 2011 | 15 March 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 September 2020 | |
AA - Annual Accounts | 10 December 2019 | |
PSC02 - N/A | 15 October 2019 | |
PSC09 - N/A | 15 October 2019 | |
CS01 - N/A | 16 September 2019 | |
TM01 - Termination of appointment of director | 29 March 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 15 September 2017 | |
TM01 - Termination of appointment of director | 05 September 2017 | |
AA - Annual Accounts | 22 December 2016 | |
CS01 - N/A | 15 September 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
AP01 - Appointment of director | 11 January 2016 | |
CH01 - Change of particulars for director | 23 December 2015 | |
AP01 - Appointment of director | 23 December 2015 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 18 September 2014 | |
AA - Annual Accounts | 02 January 2014 | |
AP01 - Appointment of director | 24 October 2013 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 23 October 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
CH01 - Change of particulars for director | 17 September 2012 | |
AA01 - Change of accounting reference date | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 19 April 2012 | |
MG01 - Particulars of a mortgage or charge | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
MG01 - Particulars of a mortgage or charge | 11 April 2012 | |
AP03 - Appointment of secretary | 02 April 2012 | |
AD01 - Change of registered office address | 02 April 2012 | |
TM02 - Termination of appointment of secretary | 02 April 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
AP01 - Appointment of director | 24 March 2011 | |
AP01 - Appointment of director | 10 March 2011 | |
AP04 - Appointment of corporate secretary | 10 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 09 March 2011 | |
AD01 - Change of registered office address | 15 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM01 - Termination of appointment of director | 14 February 2011 | |
TM02 - Termination of appointment of secretary | 14 February 2011 | |
MG01 - Particulars of a mortgage or charge | 12 February 2011 | |
RESOLUTIONS - N/A | 31 January 2011 | |
RESOLUTIONS - N/A | 12 January 2011 | |
SH01 - Return of Allotment of shares | 12 January 2011 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA - Annual Accounts | 15 July 2010 | |
363a - Annual Return | 17 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 January 2009 | |
363a - Annual Return | 20 September 2008 | |
AA - Annual Accounts | 25 June 2008 | |
363s - Annual Return | 19 September 2007 | |
AA - Annual Accounts | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
AA - Annual Accounts | 27 October 2006 | |
363s - Annual Return | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 18 September 2006 | |
363s - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 28 May 2004 | |
363s - Annual Return | 23 September 2003 | |
AA - Annual Accounts | 03 May 2003 | |
363s - Annual Return | 20 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2002 | |
AA - Annual Accounts | 18 June 2002 | |
363s - Annual Return | 01 October 2001 | |
AA - Annual Accounts | 15 August 2001 | |
363s - Annual Return | 05 October 2000 | |
AA - Annual Accounts | 11 April 2000 | |
395 - Particulars of a mortgage or charge | 22 January 2000 | |
363s - Annual Return | 29 September 1999 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 16 October 1998 | |
AA - Annual Accounts | 28 May 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 18 June 1997 | |
363s - Annual Return | 26 September 1996 | |
AA - Annual Accounts | 07 May 1996 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
363s - Annual Return | 26 September 1995 | |
AA - Annual Accounts | 05 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 26 September 1994 | |
363s - Annual Return | 26 September 1994 | |
RESOLUTIONS - N/A | 08 August 1994 | |
RESOLUTIONS - N/A | 08 August 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 1994 | |
123 - Notice of increase in nominal capital | 08 August 1994 | |
395 - Particulars of a mortgage or charge | 03 February 1994 | |
363s - Annual Return | 09 December 1993 | |
AA - Annual Accounts | 30 July 1993 | |
AA - Annual Accounts | 02 November 1992 | |
363s - Annual Return | 24 September 1992 | |
363b - Annual Return | 27 November 1991 | |
363a - Annual Return | 04 July 1991 | |
AA - Annual Accounts | 13 June 1991 | |
287 - Change in situation or address of Registered Office | 11 April 1991 | |
395 - Particulars of a mortgage or charge | 22 January 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 October 1989 | |
287 - Change in situation or address of Registered Office | 11 October 1989 | |
288 - N/A | 11 October 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 October 1989 | |
NEWINC - New incorporation documents | 13 September 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 April 2012 | Outstanding |
N/A |
Legal mortgage | 02 April 2012 | Outstanding |
N/A |
Legal assignment | 11 February 2011 | Outstanding |
N/A |
Legal mortgage | 14 January 2000 | Fully Satisfied |
N/A |
Fixed equitable charge | 01 February 1994 | Outstanding |
N/A |
Fixed and floating charge | 06 January 1990 | Outstanding |
N/A |