About

Registered Number: 06491266
Date of Incorporation: 01/02/2008 (17 years and 2 months ago)
Company Status: Active
Registered Address: Porters House, 4 Porters Wood, St. Albans, Hertfordshire, AL3 6PQ

 

Established in 2008, Mainline Resourcing Ltd are based in Hertfordshire, it's status is listed as "Active". This business has 3 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHILL REGISTRARS LIMITED 08 October 2013 29 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MCCALL, Douglas James 31 October 2019 - 1
SARSON, Michael Robert 29 September 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 05 February 2020
MR04 - N/A 18 December 2019
MR04 - N/A 18 December 2019
AP03 - Appointment of secretary 31 October 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 April 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 29 February 2016
MR01 - N/A 11 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 17 February 2015
AA01 - Change of accounting reference date 02 January 2015
AP01 - Appointment of director 07 November 2014
AP03 - Appointment of secretary 07 November 2014
AP01 - Appointment of director 07 November 2014
AP01 - Appointment of director 07 November 2014
AD01 - Change of registered office address 24 October 2014
TM01 - Termination of appointment of director 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AD01 - Change of registered office address 23 October 2014
MR01 - N/A 10 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 March 2014
MR04 - N/A 12 December 2013
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 10 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 09 October 2013
CH01 - Change of particulars for director 09 October 2013
AP01 - Appointment of director 09 October 2013
AP02 - Appointment of corporate director 09 October 2013
TM01 - Termination of appointment of director 16 September 2013
AD01 - Change of registered office address 09 August 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AR01 - Annual Return 20 March 2012
SH01 - Return of Allotment of shares 20 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 10 December 2009
AA01 - Change of accounting reference date 27 November 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 05 August 2008
MEM/ARTS - N/A 11 July 2008
CERTNM - Change of name certificate 05 July 2008
RESOLUTIONS - N/A 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
395 - Particulars of a mortgage or charge 12 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 01 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2016 Fully Satisfied

N/A

A registered charge 29 September 2014 Fully Satisfied

N/A

All assets debenture 10 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.