About

Registered Number: 05954448
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2 Kingsfield Business Park, Gladstone Road, Northampton, Northamptonshire, NN5 7PP

 

Mainstream Direct Ltd was established in 2006, it's status at Companies House is "Active". Mainstream Direct Ltd has one director listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAINES, Vivien 03 October 2006 11 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 07 April 2019
PSC01 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
PSC07 - N/A 18 March 2019
AP01 - Appointment of director 18 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 02 October 2018
PSC05 - N/A 13 September 2018
AA01 - Change of accounting reference date 27 July 2018
MR01 - N/A 12 February 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 30 September 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 10 July 2014
MR04 - N/A 14 May 2014
MR01 - N/A 09 May 2014
AR01 - Annual Return 30 October 2013
AAMD - Amended Accounts 01 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AP01 - Appointment of director 09 October 2012
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 21 October 2010
RESOLUTIONS - N/A 07 September 2010
SH03 - Return of purchase of own shares 26 August 2010
AA - Annual Accounts 29 July 2010
RESOLUTIONS - N/A 26 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 26 March 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 21 August 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 12 November 2008
169 - Return by a company purchasing its own shares 22 September 2008
RESOLUTIONS - N/A 20 August 2008
AA - Annual Accounts 30 May 2008
225 - Change of Accounting Reference Date 03 March 2008
395 - Particulars of a mortgage or charge 13 December 2007
CERTNM - Change of name certificate 12 December 2007
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 23 November 2007
RESOLUTIONS - N/A 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2007
225 - Change of Accounting Reference Date 29 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2018 Outstanding

N/A

A registered charge 08 May 2014 Outstanding

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Debenture 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.