About

Registered Number: 02422319
Date of Incorporation: 13/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15 Charlton Drive, Corngreaves Trading Estate, Cradley Heath, West Midlands, B64 7BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.