Company Information for MAINFRAME SCAFFOLDING LIMITED
ASCOT HOUSE 246 COURT OAK ROAD, HARBORNE, BIRMINGHAM, B32 2EG,
|
Company Registration Number
06629236
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MAINFRAME SCAFFOLDING LIMITED | |
Legal Registered Office | |
ASCOT HOUSE 246 COURT OAK ROAD HARBORNE BIRMINGHAM B32 2EG Other companies in B32 | |
Company Number | 06629236 | |
---|---|---|
Company ID Number | 06629236 | |
Date formed | 2008-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 23:19:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES O'BRIEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LEE |
Director | ||
JAMES O'BRIEN |
Director | ||
JOHN CAMPBELL |
Director | ||
JAMES O'BRIEN |
Director | ||
ROBERT JOSEPH CONNOR |
Director | ||
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
CREDITREFORM (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLAND ACCESS LIMITED | Director | 2015-12-10 | CURRENT | 2012-04-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR. JOHN LEE | |
PSC07 | CESSATION OF JAMES O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES O'BRIEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES O'BRIEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR JOHN LEE | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/07/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/12 FROM 13 Coleshill Road Hodge Hill Birmingham B36 8DT United Kingdom | |
SH01 | 20/07/12 STATEMENT OF CAPITAL GBP 999 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/11 FROM 13a Coleshill Road Hodge Hill Birmingham B36 8DT | |
AR01 | 24/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES O'BRIEN | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES O'BRIEN | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 13A COLESHILL ROAD HODGE HILL BIRMINGHAM B36 8DT | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM UNIT 57 15 GEORGE STREET BALSALL HEATH BIRMINGHAM WEST MIDLANDS B12 9RG | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/06/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED JAMES O'BRIEN | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT CONNOR | |
288a | DIRECTOR APPOINTED MR ROBERT JOSEPH CONNOR | |
288b | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
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 | 0.59 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43991 - Scaffold erection
Creditors Due Within One Year | 2012-07-01 | £ 17,278 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 33,500 |
Creditors and other liabilities
|
|
|
|
|
|
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 MAINFRAME SCAFFOLDING LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2012-07-01 | £ 1,389 |
Cash Bank In Hand | 2011-07-01 | £ 22,494 |
Current Assets | 2012-07-01 | £ 15,597 |
Current Assets | 2011-07-01 | £ 28,859 |
Debtors | 2012-07-01 | £ 14,208 |
Debtors | 2011-07-01 | £ 6,365 |
Fixed Assets | 2012-07-01 | £ 3,600 |
Fixed Assets | 2011-07-01 | £ 4,875 |
Shareholder Funds | 2012-07-01 | £ 1,919 |
Shareholder Funds | 2011-07-01 | £ 234 |
Tangible Fixed Assets | 2012-07-01 | £ 3,600 |
Tangible Fixed Assets | 2011-07-01 | £ 4,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43991 - Scaffold erection) as MAINFRAME SCAFFOLDING 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. |