Mainmark Ground Engineering (UK) Limited

General information

Name:

Mainmark Ground Engineering (UK) Ltd

Office Address:

8 Erica Road Stacey Bushes MK12 6HS Milton Keynes

Number: 09372443

Incorporation date: 2015-01-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Mainmark Ground Engineering (UK) Limited with Companies House Reg No. 09372443 has been a part of the business world for nine years. This Private Limited Company can be found at 8 Erica Road, Stacey Bushes in Milton Keynes and company's post code is MK12 6HS. This company's SIC and NACE codes are 71129 and their NACE code stands for Other engineering activities. The business most recent annual accounts were submitted for the period up to 2022-06-30 and the latest confirmation statement was filed on 2023-01-05.

Mainmark Ground Engineering (uk) Limited is a medium-sized vehicle operator with the licence number OF2002076. The firm has two transport operating centres in the country. In their subsidiary in Bedford on Twinwoods Business Park, 10 machines and 10 trailers are available. The centre in Milton Keynes on Stacey Bushes Trading Estate has 10 machines and 10 trailers.

Frederick M., Ian M. and Robert M. are the firm's directors and have been doing everything they can to make sure everything is working correctly since 2022-06-28.

Financial data based on annual reports

Company staff

Frederick M.

Role: Director

Appointed: 28 June 2022

Latest update: 28 April 2024

Ian M.

Role: Director

Appointed: 31 August 2021

Latest update: 28 April 2024

Robert M.

Role: Director

Appointed: 31 August 2021

Latest update: 28 April 2024

People with significant control

Philip M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Philip M.
Notified on 9 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian M.
Notified on 9 April 2019
Ceased on 9 April 2019
Nature of control:
substantial control or influence
Paul H.
Notified on 9 April 2019
Ceased on 9 April 2019
Nature of control:
substantial control or influence
Philip M.
Notified on 21 December 2017
Ceased on 9 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Roderick M.
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 October 2016
Annual Accounts 7 February 2018
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 February 2018
Annual Accounts
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 05 January 2015
End Date For Period Covered By Report 30 June 2016

Company Vehicle Operator Data

External Area At Rear Of Building 2

Address

Twinwoods Business Park , Thurleigh Road , Milton Ernest

City

Bedford

Postal code

MK44 1FD

No. of Vehicles

10

No. of Trailers

10

Unit 8 Erica Road

Address

Stacey Bushes Trading Estate

City

Milton Keynes

Postal code

MK12 6HS

No. of Vehicles

10

No. of Trailers

10

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2024-01-05 (CS01)
filed on: 15th, January 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

9 Mansfield Street

Post code:

W1G 9NY

City / Town:

London

Accountant/Auditor,
2016

Name:

Arithma Llp

Address:

9 Mansfield Street

Post code:

W1G 9NY

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
9
Company Age

Closest Companies - by postcode