General information

Name:

Main's Motors Ltd

Office Address:

Castlemain Woodside Old Henley Road OX10 6PZ Ewelme

Number: 00579071

Incorporation date: 1957-02-26

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Main's Motors Limited may be reached at Castlemain Woodside, Old Henley Road in Ewelme. The company's area code is OX10 6PZ. Main's Motors has been active on the British market since the firm was established in 1957. The company's Companies House Registration Number is 00579071. The company's classified under the NACE and SIC code 38110 meaning Collection of non-hazardous waste. Main's Motors Ltd reported its account information for the period up to 2022/04/30. The company's latest confirmation statement was submitted on 2023/06/26.

The details detailing the following company's members indicates a leadership of four directors: Susan M., Anthony M., John M. and Timothy M. who were appointed to their positions on June 22, 1991.

Anthony M. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan M.

Role: Secretary

Appointed: 21 August 2001

Latest update: 22 April 2024

Susan M.

Role: Director

Appointed: 22 June 1991

Latest update: 22 April 2024

Anthony M.

Role: Director

Appointed: 22 June 1991

Latest update: 22 April 2024

John M.

Role: Director

Appointed: 22 June 1991

Latest update: 22 April 2024

Timothy M.

Role: Director

Appointed: 22 June 1991

Latest update: 22 April 2024

People with significant control

Anthony M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 13 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 13 January 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 December 2015
Annual Accounts 27 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 27 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 17 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 17 January 2014
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022 (AA)
filed on: 7th, March 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
67
Company Age

Similar companies nearby

Closest companies