Company NameMain Contract Services Limited
DirectorsRonald Hugh Main and Shaun Michael O'Hara
Company StatusActive
Company Number06481666
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Hugh Main
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Churchill Place
Falkirk
Stirlingshire
FK2 7FN
Scotland
Director NameMr Shaun Michael O'Hara
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentury Works 824 Great Horton Road
Bradford
West Yorkshire
BD7 4PU
Secretary NameMr Ronald Hugh Main
NationalityBritish
StatusCurrent
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Churchill Place
Falkirk
Stirlingshire
FK2 7FN
Scotland
Director NameMrs Jacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL
Secretary NameMr Stephen John Scott
NationalityBritish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Mucklow Hill
Halesowen
West Midlands
B62 8BL

Contact

Websitemaincontracts.co.uk

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1William Wright
5.00%
Ordinary A
57 at £1Ronald Main
47.50%
Ordinary
57 at £1Shaun O'hara
47.50%
Ordinary

Financials

Year2014
Net Worth£170,119
Cash£130,258
Current Liabilities£307,744

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

17 September 2013Delivered 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

Filing History

20 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
21 December 2016Registered 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 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 29/09/2014
(6 pages)
1 February 2016Amended total exemption small company accounts made up to 31 January 2015 (7 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 120
(6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 120
(6 pages)
29 October 2014Memorandum and Articles of Association (9 pages)
29 October 2014Statement of company's objects (2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Creation of new shares &deletion of mems re sect 28 ca 2006 29/09/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
27 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 120.00
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2016
(5 pages)
27 October 2014Statement of capital following an allotment of shares on 29 September 2014
  • GBP 120.00
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 September 2013Registration of charge 064816660001 (11 pages)
26 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 March 2010Director's details changed for Shaun O'hara on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Ronald Hugh Main on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 March 2008Director and secretary appointed ronald main (1 page)
5 March 2008Director appointed shaun o'hara (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 52 mucklow hill halesowen west midlands B62 8BL (1 page)
5 March 2008Ad 26/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Incorporation (9 pages)
23 January 2008Director resigned (1 page)