About

Registered Number: 01824029
Date of Incorporation: 12/06/1984 (40 years and 10 months ago)
Company Status: Active
Registered Address: Brickfields, Huyton Business Park, Huyton, Merseyside, L36 6HY

 

Founded in 1984, Mainsway Ltd has its registered office in Merseyside, it's status at Companies House is "Active". Bradshaw, Philip William, Bradshaw, Thomas Edward, Bradshaw, Thomas Arthur, Bradshaw, Gordon Peter, Bradshaw, Gordon Peter, Bradshaw, Marian are the current directors of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Philip William N/A - 1
BRADSHAW, Thomas Edward 14 July 2005 - 1
BRADSHAW, Thomas Arthur N/A - 1
BRADSHAW, Gordon Peter 01 July 2009 04 May 2010 1
BRADSHAW, Gordon Peter N/A 01 February 2005 1
BRADSHAW, Marian 02 February 2006 05 May 2020 1

Filing History

Document Type Date
PSC07 - N/A 11 May 2020
TM01 - Termination of appointment of director 11 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 19 March 2019
MR01 - N/A 30 January 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 December 2015
MR04 - N/A 20 May 2015
RESOLUTIONS - N/A 18 May 2015
RESOLUTIONS - N/A 18 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2015
SH08 - Notice of name or other designation of class of shares 18 May 2015
CC04 - Statement of companies objects 18 May 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 20 November 2014
MR01 - N/A 19 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 10 November 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
363a - Annual Return 23 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 04 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
363s - Annual Return 31 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363s - Annual Return 04 May 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 06 April 2004
AAMD - Amended Accounts 05 April 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 20 April 2000
395 - Particulars of a mortgage or charge 20 July 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 16 April 1999
363s - Annual Return 13 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 May 1998
AA - Annual Accounts 01 May 1998
RESOLUTIONS - N/A 03 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1997
128(1) - Statement of rights attached to allotted shares 03 August 1997
363s - Annual Return 27 April 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 10 December 1996
363s - Annual Return 10 December 1996
287 - Change in situation or address of Registered Office 13 June 1996
AA - Annual Accounts 06 May 1996
RESOLUTIONS - N/A 27 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1996
128(1) - Statement of rights attached to allotted shares 27 March 1996
123 - Notice of increase in nominal capital 27 March 1996
RESOLUTIONS - N/A 05 September 1995
RESOLUTIONS - N/A 05 September 1995
128(1) - Statement of rights attached to allotted shares 05 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1995
123 - Notice of increase in nominal capital 31 August 1995
AA - Annual Accounts 02 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 May 1994
AA - Annual Accounts 07 February 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 19 March 1993
AA - Annual Accounts 09 July 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 01 August 1991
363a - Annual Return 07 July 1991
363a - Annual Return 07 July 1991
395 - Particulars of a mortgage or charge 04 October 1990
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
363 - Annual Return 16 March 1990
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
AA - Annual Accounts 23 June 1988
363 - Annual Return 09 June 1988
AA - Annual Accounts 30 October 1987
363 - Annual Return 20 August 1987
363 - Annual Return 20 August 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 20 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 19 November 2014 Fully Satisfied

N/A

Legal mortgage 13 July 1999 Outstanding

N/A

Fixed and floating charge 02 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.