Company NameMainline Plant Limited
DirectorsAlison Ann Bayliss and Graham Bayliss
Company StatusActive
Company Number04583184
CategoryPrivate Limited Company
Incorporation Date6 November 2002(21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameAlison Ann Bayliss
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hamptons Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NameMr Graham Bayliss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Hamptons Gravel Lane
Chigwell
Essex
IG7 6DQ
Secretary NameAlison Ann Bayliss
NationalityBritish
StatusCurrent
Appointed06 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hamptons Gravel Lane
Chigwell
Essex
IG7 6DQ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed06 November 2002(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitemainlinehire.co.uk

Location

Registered Address1 - 7 Garman Road
London
N17 0UR
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mainline Plant Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£853,431
Gross Profit£533,957
Net Worth-£241,381
Cash£4,716
Current Liabilities£589,520

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

4 July 2003Delivered on: 8 July 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
5 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
22 August 2016Total exemption full accounts made up to 30 November 2015 (13 pages)
26 November 2015Director's details changed for Alison Ann Bayliss on 1 June 2015 (2 pages)
26 November 2015Director's details changed for Mr Graham Bayliss on 1 June 2015 (2 pages)
26 November 2015Director's details changed for Alison Ann Bayliss on 1 June 2015 (2 pages)
26 November 2015Director's details changed for Mr Graham Bayliss on 1 June 2015 (2 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(5 pages)
26 November 2015Secretary's details changed for Alison Ann Bayliss on 1 June 2015 (1 page)
26 November 2015Secretary's details changed for Alison Ann Bayliss on 1 June 2015 (1 page)
4 September 2015Total exemption full accounts made up to 30 November 2014 (12 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
14 July 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(5 pages)
11 July 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
10 April 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
9 November 2009Director's details changed for Mr Graham Bayliss on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Alison Ann Bayliss on 6 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Graham Bayliss on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Alison Ann Bayliss on 6 November 2009 (2 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 June 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
12 November 2008Return made up to 06/11/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
13 November 2007Return made up to 06/11/07; full list of members (2 pages)
15 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
16 November 2006Return made up to 06/11/06; full list of members (7 pages)
31 August 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
11 November 2005Return made up to 06/11/05; full list of members (7 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 30 November 2003 (9 pages)
12 November 2004Return made up to 06/11/04; full list of members (7 pages)
23 April 2004Return made up to 06/11/03; full list of members (7 pages)
13 April 2004Registered office changed on 13/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
8 July 2003Particulars of mortgage/charge (3 pages)
25 January 2003New secretary appointed;new director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003New director appointed (2 pages)
6 November 2002Incorporation (14 pages)