About

Registered Number: 02861123
Date of Incorporation: 11/10/1993 (31 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Cornmill Industrial Estate, Charles Street, Dunkinfield, Cheshire, SK16 4SD

 

Having been setup in 1993, Maindrain Ltd are based in Dunkinfield, Cheshire, it's status in the Companies House registry is set to "Active". There is one director listed as Hallows, Michael for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLOWS, Michael 11 October 1993 30 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 18 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 16 October 2009
363a - Annual Return 21 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 21 February 2007
287 - Change in situation or address of Registered Office 20 October 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 19 October 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 30 September 2003
AA - Annual Accounts 11 April 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 17 October 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 17 September 1998
363s - Annual Return 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 13 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1996
288 - N/A 06 August 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 07 December 1995
363s - Annual Return 20 February 1995
288 - N/A 20 February 1995
288 - N/A 02 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1993
287 - Change in situation or address of Registered Office 01 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
NEWINC - New incorporation documents 11 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.