About

Registered Number: 05562763
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit 6 Madeley Road, Moons Moat North Industrial Estate, Redditch, Worcestershire, B98 9NB

 

Founded in 2005, Mainco Wire Ropes Ltd are based in Redditch, it's status is listed as "Active". There are 2 directors listed for Mainco Wire Ropes Ltd at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Mark William 20 September 2005 - 1
JOHNSON, Monica Rose 20 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 16 September 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 26 February 2013
AD01 - Change of registered office address 06 February 2013
AR01 - Annual Return 23 October 2012
SH01 - Return of Allotment of shares 16 July 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 16 September 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
287 - Change in situation or address of Registered Office 22 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.