General information

Name:

Mains Testing Limited

Office Address:

C/o The Accounting Crew Office Suite 3, Shrieves Walk CV37 6GJ 39 Sheep Street

Number: 05868455

Incorporation date: 2006-07-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08456436559

Emails:

  • info@mainstesting.co.uk

Websites

www.clarkit.co.uk
www.mainstesting.co.uk

Description

Data updated on:

Mains Testing started conducting its operations in the year 2006 as a Private Limited Company under the ID 05868455. The firm has been active for 18 years and the present status is active. This company's head office is located in 39 Sheep Street at C/o The Accounting Crew. You could also find the firm utilizing the zip code of CV37 6GJ. This business's classified under the NACE and SIC code 62020 and has the NACE code: Information technology consultancy activities. 2023-07-31 is the last time when the accounts were reported.

4 transactions have been registered in 2014 with a sum total of £7,510. In 2013 there was a similar number of transactions (exactly 4) that added up to £13,679.

At the moment, we can name a single director in the company: Mark M. (since 2006-07-06). This limited company had been presided over by Haydn M. until 2007-12-01. In order to provide support to the directors, this specific limited company has been utilizing the skillset of Clare G. as a secretary since the appointment on 2007-12-01.

Financial data based on annual reports

Company staff

Clare G.

Role: Secretary

Appointed: 01 December 2007

Latest update: 13 February 2024

Mark M.

Role: Director

Appointed: 06 July 2006

Latest update: 13 February 2024

People with significant control

Executives who have control over the firm are as follows: Claire G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Claire G.
Notified on 6 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark M.
Notified on 6 July 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 17 July 2024
Confirmation statement last made up date 03 July 2023
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12 March 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4 December 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2022
End Date For Period Covered By Report 31 July 2013
Annual Accounts 21 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 21 August 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 3 Shrieves Walk Stratford upon Avon CV37 6GJ on Friday 16th February 2024 (AD01)
filed on: 16th, February 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

C/o Sjd Accountancy Ground Floor 8 Emmanuel Court

Post code:

B72 1TJ

City / Town:

10 Mill Street

Accountant/Auditor,
2013

Name:

Sjd (birmingham) Limited

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Birmingham City 4 £ 7 509.79
2014-02-05 3149762861 £ 3 042.00
2014-05-28 3150257028 £ 3 042.00
2014-06-13 3150325079 £ 716.69
2013 Birmingham City 4 £ 13 679.15
2013-06-07 3148720863 £ 9 126.00
2013-10-14 3149239500 £ 3 042.00
2013-07-31 3148956835 £ 800.70

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode