About

Registered Number: 03348003
Date of Incorporation: 09/04/1997 (28 years ago)
Company Status: Active
Registered Address: Logika Limited Mainstream House, Bonham Drive, Sittingbourne, Kent, ME10 3RY

 

Mainstream Training Ltd was founded on 09 April 1997. The current directors of the organisation are listed as Gray, Geoffrey, Smith, Michael. Currently we aren't aware of the number of employees at the Mainstream Training Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Michael 11 October 2001 04 January 2002 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Geoffrey 01 November 2001 01 October 2004 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 09 January 2017
AA03 - Notice of resolution removing auditors 17 August 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 21 December 2015
TM02 - Termination of appointment of secretary 21 December 2015
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 12 April 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 28 December 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 27 April 2011
AAMD - Amended Accounts 11 April 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 July 2010
CH01 - Change of particulars for director 04 June 2010
CH03 - Change of particulars for secretary 04 June 2010
CH01 - Change of particulars for director 20 May 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 06 June 2008
363a - Annual Return 06 June 2008
363a - Annual Return 06 June 2008
363a - Annual Return 06 June 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
AA - Annual Accounts 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
288c - Notice of change of directors or secretaries or in their particulars 17 August 2005
363a - Annual Return 20 June 2005
287 - Change in situation or address of Registered Office 18 April 2005
AA - Annual Accounts 03 February 2005
RESOLUTIONS - N/A 23 November 2004
RESOLUTIONS - N/A 23 November 2004
288b - Notice of resignation of directors or secretaries 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
225 - Change of Accounting Reference Date 08 May 2004
363s - Annual Return 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 2004
AA - Annual Accounts 16 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 18 July 2003
363s - Annual Return 28 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
363s - Annual Return 11 July 2002
395 - Particulars of a mortgage or charge 08 June 2002
AA - Annual Accounts 10 January 2002
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
RESOLUTIONS - N/A 08 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
287 - Change in situation or address of Registered Office 18 October 2001
225 - Change of Accounting Reference Date 17 October 2001
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 15 March 2001
AA - Annual Accounts 05 October 2000
287 - Change in situation or address of Registered Office 06 September 2000
363s - Annual Return 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
288c - Notice of change of directors or secretaries or in their particulars 21 January 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 06 May 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 13 May 1998
395 - Particulars of a mortgage or charge 18 December 1997
287 - Change in situation or address of Registered Office 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
288b - Notice of resignation of directors or secretaries 06 May 1997
NEWINC - New incorporation documents 09 April 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee and fixed and floating charge 31 January 2013 Outstanding

N/A

Fixed charge on all debts and related rights and floating charge on all other property 31 May 2002 Fully Satisfied

N/A

Debenture 09 March 2001 Outstanding

N/A

Debenture 12 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.