About

Registered Number: 04988221
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 127 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3EW,

 

Having been setup in 2003, Mainserve Contracts Ltd are based in N E Lincolnshire, it's status at Companies House is "Active". The companies director is listed as Sparnon, Robert Brynley. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SPARNON, Robert Brynley 08 December 2003 17 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 December 2019
AA01 - Change of accounting reference date 21 September 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 28 September 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 23 September 2014
TM02 - Termination of appointment of secretary 06 February 2014
AR01 - Annual Return 16 January 2014
CERTNM - Change of name certificate 30 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 20 September 2011
SH01 - Return of Allotment of shares 21 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 16 September 2009
287 - Change in situation or address of Registered Office 24 April 2009
363a - Annual Return 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 28 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
RESOLUTIONS - N/A 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 26 September 2007
287 - Change in situation or address of Registered Office 19 March 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 16 December 2004
395 - Particulars of a mortgage or charge 28 May 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.