About

Registered Number: 02809370
Date of Incorporation: 15/04/1993 (32 years ago)
Company Status: Active
Registered Address: Unit 32, Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, ST5 9QF,

 

Established in 1993, Mayne Computer Technology Ltd are based in Newcastle, it's status at Companies House is "Active". Knight, Joanne Elizabeth, Mabb, Christopher Tremain, Mabb, Mandy Elizabeth, Stokes, Catherine Louise are listed as the directors of the company. 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
KNIGHT, Joanne Elizabeth 24 June 1994 30 September 2006 1
MABB, Christopher Tremain 15 April 1993 08 April 1994 1
MABB, Mandy Elizabeth 08 April 1994 24 June 1994 1
STOKES, Catherine Louise 11 August 2007 15 July 2011 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 16 April 2018
AD01 - Change of registered office address 23 March 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 15 November 2011
TM02 - Termination of appointment of secretary 15 July 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 05 February 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 07 March 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
169 - Return by a company purchasing its own shares 14 June 2006
363a - Annual Return 17 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 24 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
AA - Annual Accounts 27 February 2004
CERTNM - Change of name certificate 20 October 2003
363s - Annual Return 06 August 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 19 May 1998
AA - Annual Accounts 20 January 1998
287 - Change in situation or address of Registered Office 15 September 1997
363s - Annual Return 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 22 April 1996
AA - Annual Accounts 15 January 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 10 January 1996
395 - Particulars of a mortgage or charge 27 July 1995
363s - Annual Return 09 June 1995
AA - Annual Accounts 22 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
288 - N/A 14 September 1994
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 26 April 1994
288 - N/A 16 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1993
287 - Change in situation or address of Registered Office 25 July 1993
288 - N/A 28 April 1993
NEWINC - New incorporation documents 15 April 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.