Company NameMainstream Measurements Limited
DirectorBeverley Anne Bruce
Company StatusActive
Company Number04029296
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Previous NameIgoli Ltd

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMs Beverley Anne Bruce
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2000(same day as company formation)
RoleDir (Publishing) (Proposed)
Country of ResidenceUnited Kingdom
Correspondence AddressSkirfare Cottage
Cam Lodge Lane, Kettlewell
Skipton
BD23 5RW
Secretary NameChristine Wiles
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address41 Roundhill Avenue
Bingley
West Yorkshire
BD16 1PQ
Secretary NameJanet Green
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year after company formation)
Appointment Duration10 years, 5 months (resigned 20 January 2012)
RoleBook Keeper
Correspondence Address4 Bankfield Lane
Norden
Rochdale
Lancashire
OL11 5RJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemainstream-measurements.com
Email address[email protected]
Telephone01943 830111
Telephone regionGuiseley

Location

Registered AddressMainstream House
Elmsley Street
Steeton-With-Eastburn
West Yorkshire
BD20 6SE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSteeton with Eastburn
WardCraven
Built Up AreaCross Hills

Shareholders

1 at £1Beverly Anne Bruce
100.00%
Ordinary

Financials

Year2014
Net Worth£568,693
Cash£308,058
Current Liabilities£183,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 February 2012Termination of appointment of Janet Green as a secretary (1 page)
22 December 2011Company name changed igoli LTD\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
12 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 July 2006Return made up to 07/07/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 July 2005Return made up to 07/07/05; full list of members (2 pages)
20 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
2 August 2004Return made up to 07/07/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 July 2003Return made up to 07/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 2003Director's particulars changed (1 page)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 August 2002Return made up to 07/07/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 August 2001Return made up to 07/07/01; full list of members (6 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Secretary resigned (1 page)
7 July 2000Incorporation (15 pages)
7 July 2000Secretary resigned (1 page)