Company NameMainline Contractors (Eltham) Limited
DirectorRussell Lee King
Company StatusActive
Company Number05964618
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameRussell Lee King
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameRussell Lee King
NationalityBritish
StatusCurrent
Appointed12 October 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameSteven Roy Day
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleBuilder
Correspondence Address14 Yeovil Close
Orpington
Kent
BR6 8BT
Director NameMr Joseph Mark King
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Russell King
100.00%
Ordinary

Financials

Year2014
Net Worth£7,554
Cash£20,327
Current Liabilities£29,582

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (7 months from now)

Filing History

13 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
6 February 2012Termination of appointment of Joseph King as a director (1 page)
9 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
21 February 2011Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7QR on 21 February 2011 (1 page)
8 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (3 pages)
8 January 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
25 November 2009Secretary's details changed for Russell Lee King on 17 November 2009 (1 page)
25 November 2009Director's details changed for Joseph Mark King on 17 November 2009 (2 pages)
25 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Russell Lee King on 17 November 2009 (2 pages)
9 June 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
2 December 2008Return made up to 12/10/08; full list of members (4 pages)
11 June 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 May 2008Registered office changed on 16/05/2008 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page)
3 November 2007Return made up to 12/10/07; full list of members (7 pages)
7 March 2007Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New secretary appointed;new director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
12 October 2006Incorporation (20 pages)