Company NameMainline Plant Holdings Limited
DirectorGraham Bayliss
Company StatusActive
Company Number04693533
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

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 NameMr Graham Bayliss
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Hamptons Gravel Lane
Chigwell
IG7 6DQ
Secretary NameAlison Ann Bayliss
NationalityBritish
StatusCurrent
Appointed01 June 2003(2 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
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
Appointed11 March 2003(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameBranksome Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address22 Melton Street
Brentwood
Essex
CM15 9HD

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

100 at £1Graham Bayliss
100.00%
Ordinary

Financials

Year2014
Net Worth£443,575
Cash£99

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

12 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 August 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
1 April 2016Director's details changed for Mr Graham Bayliss on 1 April 2015 (2 pages)
1 April 2016Secretary's details changed for Alison Ann Bayliss on 1 April 2015 (1 page)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
4 September 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
6 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(4 pages)
7 August 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
3 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
1 August 2013Total exemption full accounts made up to 30 November 2012 (8 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
10 April 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
13 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
14 April 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
11 September 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
11 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
11 March 2009Return made up to 11/03/09; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 April 2008Return made up to 11/03/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 March 2007Return made up to 11/03/07; full list of members (6 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 11/03/06; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 May 2005Return made up to 11/03/05; full list of members (6 pages)
24 May 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 April 2004Ad 01/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2004Return made up to 11/03/04; full list of members (6 pages)
13 April 2004New director appointed (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004Registered office changed on 13/04/04 from: rainbird house warescot road brentwood essex CM15 9HD (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned (1 page)
11 March 2003Incorporation (15 pages)