About

Registered Number: 05452020
Date of Incorporation: 13/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 33 Barons Court Road, Penylan, Cardiff, CF23 9DG

 

Maine-stream Ltd was founded on 13 May 2005 and has its registered office in Cardiff, it's status is listed as "Active". Maine-stream Ltd has one director listed as Heyman, Colin Peter in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEYMAN, Colin Peter 01 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 19 May 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 09 December 2017
CS01 - N/A 23 May 2017
TM02 - Termination of appointment of secretary 31 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 24 May 2015
AA - Annual Accounts 29 November 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 29 March 2008
225 - Change of Accounting Reference Date 21 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 21 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363s - Annual Return 30 May 2006
287 - Change in situation or address of Registered Office 21 February 2006
287 - Change in situation or address of Registered Office 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
287 - Change in situation or address of Registered Office 26 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.