About

Registered Number: 06460127
Date of Incorporation: 27/12/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 26 The Green, Kings Norton, Birmingham, West Midlands, B38 8SD

 

Established in 2007, Mainframe Engineering Ltd have registered office in Birmingham, West Midlands, it's status at Companies House is "Active". Mainframe Engineering Ltd has 3 directors listed in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Hazel Pauline 07 June 2013 - 1
EVANS, David 15 January 2008 07 June 2013 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Rod 15 January 2008 15 November 2013 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 14 February 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 07 February 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 09 February 2015
CH01 - Change of particulars for director 02 January 2015
AR01 - Annual Return 05 February 2014
CH01 - Change of particulars for director 05 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 January 2014
TM02 - Termination of appointment of secretary 15 November 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 12 January 2012
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
NEWINC - New incorporation documents 27 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.