Company Information for MAINCOR LIMITED
WIENERBERGER HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3SA,
|
Company Registration Number
06151719
Private Limited Company
Active |
Company Name | |
---|---|
MAINCOR LIMITED | |
Legal Registered Office | |
WIENERBERGER HOUSE BROOKS DRIVE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3SA Other companies in CV1 | |
Company Number | 06151719 | |
---|---|---|
Company ID Number | 06151719 | |
Date formed | 2007-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | AUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB917546406 |
Last Datalog update: | 2024-04-07 01:52:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MAINCOR CORPORATION | 2341 ACADIANA LN SEABROOK TX 77586 | Forfeited | Company formed on the 2015-05-30 | |
MAINCOR LLC | 31423 CAPELLA CIRCLE TOMBALL Texas 77375 | Dissolved | Company formed on the 2015-05-30 | |
MAINCOR PTY LTD | NSW 2323 | Active | Company formed on the 2001-12-10 | |
MAINCORE AI LTD | 1 COLES GREEN ROAD LONDON NW2 7ET | Active | Company formed on the 2024-01-17 | |
MAINCORE BUILDING SERVICES LIMITED | THE OLD VICARAGE 10 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1BS | Active | Company formed on the 2002-10-04 | |
MAINCORE GROUP LLC | California | Unknown | ||
MAINCORE MANAGEMENT LLC | 250 MIRROR LAKE DRIVE ST PETERSBURG FL 33701 | Active | Company formed on the 2011-09-20 | |
MAINCORE PTY. LTD. | VIC 3550 | Active | Company formed on the 1993-08-30 | |
MAINCORP BUILDING MAINTENANCE PTY LTD | Active | Company formed on the 2020-01-28 | ||
MAINCORP CIVIL EXCAVATIONS PTY LTD | NSW 2170 | Active | Company formed on the 2011-07-05 | |
MAINCORP CONSTRUCTION GROUP PTY LTD | NSW 2085 | Active | Company formed on the 2000-06-06 | |
MAINCORP ENTERPRISES LIMITED | Active | Company formed on the 2010-01-25 | ||
MAINCORP FUND PTY LTD | Active | Company formed on the 2006-08-17 | ||
MAINCORP HONG KONG LIMITED | Dissolved | Company formed on the 1993-03-09 | ||
MAINCORP INVESTMENTS LIMITED | Active | Company formed on the 2009-11-02 | ||
MAINCORP INTERMEDIATE HOLDING COMPANY | Delaware | Unknown | ||
MAINCORP LIMITED | Dissolved | Company formed on the 1990-05-30 | ||
MAINCORP PTY LTD | NSW 2176 | Strike-off action in progress | Company formed on the 1987-02-13 | |
MAINCORP PTY LTD | SA 5066 | Active | Company formed on the 2017-03-15 | |
MAINCORP SERVICES (NSW) PTY LTD | NSW 2223 | Strike-off action in progress | Company formed on the 2014-08-05 |
Officer | Role | Date Appointed |
---|---|---|
HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED |
||
RODNEY EDWARD HICKMOTT |
||
KELVIN LISCOMBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIETER PFISTER |
Director | ||
UDO HILBERT |
Company Secretary | ||
ROLAND HEISSNER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLDESIGN LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2003-12-09 | Liquidation | |
RAVENSTALL LTD | Company Secretary | 2017-11-01 | CURRENT | 2008-04-08 | Active | |
PYRAMID DESIGN (WARWICK) LIMITED | Company Secretary | 2017-06-12 | CURRENT | 1984-11-13 | Liquidation | |
PREMILET LIMITED | Company Secretary | 2017-01-12 | CURRENT | 1994-07-29 | Active | |
ZERO CASES EUROPE LIMITED | Company Secretary | 2014-05-29 | CURRENT | 2001-11-09 | Dissolved 2017-05-16 | |
ZERO CASES (UK) LIMITED | Company Secretary | 2014-05-01 | CURRENT | 2001-12-05 | Liquidation | |
GORS DDU LIMITED | Company Secretary | 2011-03-16 | CURRENT | 2008-04-01 | Active | |
LLOYDS INDUSTRIES LIMITED | Company Secretary | 2011-01-20 | CURRENT | 1986-10-10 | In Administration/Administrative Receiver | |
LLOYDS BEDROOM DESIGN LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1996-06-05 | Active - Proposal to Strike off | |
LLOYDS INVESTMENTS LIMITED | Company Secretary | 2011-01-02 | CURRENT | 1994-06-17 | Liquidation | |
ENGINEERING ENTERPRISES CO. (UK) LIMITED | Company Secretary | 2010-02-08 | CURRENT | 2010-01-26 | Active | |
IVOR LEGOV ENTERPRISES LIMITED | Company Secretary | 2009-06-17 | CURRENT | 2009-06-17 | Dissolved 2018-01-09 | |
ATHENA ARTS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2009-02-27 | Dissolved 2014-05-27 | |
RESILIENCE WORKS LTD | Company Secretary | 2008-11-30 | CURRENT | 2008-11-25 | Active | |
VORTEX CREATES LIMITED | Company Secretary | 2008-09-08 | CURRENT | 2008-09-08 | Active | |
SNOWBEAM LTD | Company Secretary | 2008-09-05 | CURRENT | 2008-08-08 | Active | |
PATROLGUARD LIMITED | Company Secretary | 2008-06-12 | CURRENT | 2008-06-11 | Active | |
KARADEN FLEET SOLUTIONS LIMITED | Company Secretary | 2008-01-30 | CURRENT | 2003-09-21 | Active - Proposal to Strike off | |
AQUATREAT ENVIRONMENTAL ENGINEERING LIMITED | Company Secretary | 2007-12-31 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
A BAG OF GOODIES LIMITED | Company Secretary | 2007-08-21 | CURRENT | 2007-08-16 | Dissolved 2013-11-19 | |
THE FEDERATION OF INSURANCE REPAIR CONTRACTORS LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-08-09 | Dissolved 2014-02-04 | |
ENVIRONMENTAL CONNECTIONS LIMITED | Company Secretary | 2007-05-31 | CURRENT | 2002-06-10 | Dissolved 2014-05-06 | |
HILLDEAN CONSULTANCY LIMITED | Company Secretary | 2007-05-05 | CURRENT | 2007-04-30 | Active - Proposal to Strike off | |
OAKLEY GROUNDWORK & CONSTRUCTION LTD | Company Secretary | 2007-03-26 | CURRENT | 2007-03-20 | Dissolved 2015-04-21 | |
J.J.BARTLETT HOLDINGS LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2018-04-24 | |
OPUS PLATINUM SERVICE LIMITED | Company Secretary | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2014-02-04 | |
PRC BUILDING & MAINTENANCE LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Dissolved 2014-02-28 | |
WEEDWORLD LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2003-03-26 | Dissolved 2014-04-16 | |
WACCY LIMITED | Company Secretary | 2006-11-03 | CURRENT | 2006-10-23 | Active | |
SELECTRIX (UK) LIMITED | Company Secretary | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2014-09-16 | |
J R MOTOR COMPANY (UK) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2003-07-23 | Active | |
PETER GRAHAM CONSULTANCY SERVICES LTD | Company Secretary | 2005-05-01 | CURRENT | 1996-01-15 | Active - Proposal to Strike off | |
DESOGUS & GOODYER PROPERTIES LIMITED | Company Secretary | 2005-04-22 | CURRENT | 2005-04-22 | Active - Proposal to Strike off | |
CHAMBERLAINS SECURITY LTD | Company Secretary | 2004-11-23 | CURRENT | 2004-05-19 | Dissolved 2015-12-29 | |
ACRES (UK) LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2002-09-05 | Active - Proposal to Strike off | |
KEYS PROPERTY INVESTMENT LIMITED | Company Secretary | 2004-07-23 | CURRENT | 2001-01-31 | Active | |
J P ENVIRONMENTAL CONSULTING LIMITED | Company Secretary | 2004-04-15 | CURRENT | 2000-12-13 | Dissolved 2014-05-20 | |
C J D ENTERTAINMENT LIMITED | Company Secretary | 2004-01-12 | CURRENT | 2003-01-29 | Dissolved 2016-08-02 | |
SILVERSTONE RECRUITMENT LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-15 | Active - Proposal to Strike off | |
I 2 I PROMOTIONS LIMITED | Company Secretary | 2003-05-30 | CURRENT | 2003-05-29 | Dissolved 2013-09-10 | |
ANNA MARIA DESOGUS LIMITED | Company Secretary | 2003-05-04 | CURRENT | 2003-05-03 | Active | |
GLOBAL ULTRAFREEZE LIMITED | Company Secretary | 2001-01-01 | CURRENT | 1999-06-30 | Active - Proposal to Strike off | |
CONQUIRA LIMITED | Company Secretary | 2000-12-30 | CURRENT | 2000-12-29 | Active | |
SPECIAL BUYING SERVICES INC. LIMITED | Company Secretary | 2000-02-03 | CURRENT | 1991-01-31 | Active | |
LISS INVESTMENTS LIMITED | Company Secretary | 1997-12-09 | CURRENT | 1997-12-08 | Dissolved 2014-09-23 | |
HEATTRAIN LTD | Director | 2007-07-24 | CURRENT | 2007-07-19 | Active - Proposal to Strike off | |
UNICO CLIMATE CONTROL LIMITED | Director | 2007-01-17 | CURRENT | 2006-12-21 | Dissolved 2013-09-12 | |
UNIPIPE SYSTEMS LIMITED | Director | 1999-10-26 | CURRENT | 1993-11-23 | Active - Proposal to Strike off | |
CHURCHOVER HOLDINGS LIMITED | Director | 1991-12-31 | CURRENT | 1983-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Audited abridged accounts made up to 2023-06-30 | ||
CESSATION OF KELVIN LISCOMBE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Wienerberger Limited as a person with significant control on 2024-01-04 | ||
APPOINTMENT TERMINATED, DIRECTOR RODNEY EDWARD HICKMOTT | ||
Termination of appointment of Harrison Beale & Owen Management Services Limited on 2024-01-04 | ||
DIRECTOR APPOINTED MR KEITH STUART BARKER | ||
Appointment of Mr Michael Grace as company secretary on 2024-01-04 | ||
REGISTERED OFFICE CHANGED ON 10/01/24 FROM Seven Stars House 1 Wheler Road Coventry CV3 4LB England | ||
CONFIRMATION STATEMENT MADE ON 06/12/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES | ||
Audited abridged accounts made up to 2022-06-30 | ||
SH03 | Purchase of own shares | |
RES11 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2022-10-31 GBP 94.00 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED on 2022-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
LATEST SOC | 17/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES | |
PSC04 | Change of details for Mr Kelvin Liscombe as a person with significant control on 2017-10-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/17 FROM 15 Queens Road Coventry CV1 3DE | |
LATEST SOC | 15/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KELVIN LISCOMBE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 16/11/15 | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
AA01 | Previous accounting period shortened from 31/01/15 TO 30/06/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/13 TO 31/01/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIETER PFISTER | |
RP04 | SECOND FILING WITH MUD 12/03/12 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 12/03/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY UDO HILBERT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY EDWARD HICKMOTT / 26/03/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 12/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 12/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DIETER PFISTER / 12/03/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON BEALE & OWEN MANAGEMENT SERVICES LIMITED / 12/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLAND HEISSNER | |
225 | CURRSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 07/08/07 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED ROLAND HEISSNER | |
288a | DIRECTOR APPOINTED DIETER PFISTER | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAINCOR LIMITED
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as MAINCOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |