Falkirk
Stirlingshire
FK2 7FN
Scotland
Director Name | Mr Shaun Michael O'Hara |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Century Works 824 Great Horton Road Bradford West Yorkshire BD7 4PU |
Secretary Name | Mr Ronald Hugh Main |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Churchill Place Falkirk Stirlingshire FK2 7FN Scotland |
Director Name | Mrs Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Secretary Name | Mr Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Mucklow Hill Halesowen West Midlands B62 8BL |
Website | maincontracts.co.uk |
---|
Registered Address | Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Ashbrow |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | William Wright 5.00% Ordinary A |
---|---|
57 at £1 | Ronald Main 47.50% Ordinary |
57 at £1 | Shaun O'hara 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,119 |
Cash | £130,258 |
Current Liabilities | £307,744 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
17 September 2013 | Delivered on: 26 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
20 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
---|---|
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 December 2016 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 February 2016 | Second filing of SH01 previously delivered to Companies House
|
1 February 2016 | Amended total exemption small company accounts made up to 31 January 2015 (7 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
29 October 2014 | Memorandum and Articles of Association (9 pages) |
29 October 2014 | Statement of company's objects (2 pages) |
29 October 2014 | Resolutions
|
27 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 29 September 2014
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
20 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 September 2013 | Registration of charge 064816660001 (11 pages) |
26 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 March 2010 | Director's details changed for Shaun O'hara on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Ronald Hugh Main on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
26 March 2009 | Return made up to 23/01/09; full list of members (4 pages) |
5 March 2008 | Director and secretary appointed ronald main (1 page) |
5 March 2008 | Director appointed shaun o'hara (2 pages) |
5 March 2008 | Registered office changed on 05/03/2008 from 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
5 March 2008 | Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Incorporation (9 pages) |
23 January 2008 | Director resigned (1 page) |