Mainword Consultants Limited

General information

Name:

Mainword Consultants Ltd

Office Address:

54 Greenfields Nettleham LN2 2SB Lincoln

Number: 03022430

Incorporation date: 1995-02-15

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 54 Greenfields, Lincoln LN2 2SB Mainword Consultants Limited is categorised as a Private Limited Company issued a 03022430 registration number. It appeared on 1995/02/15. This enterprise's SIC code is 62020 meaning Information technology consultancy activities. Its latest filed accounts documents describe the period up to Tuesday 28th February 2023 and the latest confirmation statement was released on Wednesday 15th February 2023.

This company has a solitary director at the moment leading the following business, namely Gary B. who's been utilizing the director's obligations since 1995/02/15. In order to help the directors in their tasks, this specific business has been utilizing the skillset of Dorothy B. as a secretary for the last 29 years.

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

Financial data based on annual reports

Company staff

Dorothy B.

Role: Secretary

Appointed: 04 March 1995

Latest update: 3 December 2023

Gary B.

Role: Director

Appointed: 02 March 1995

Latest update: 3 December 2023

People with significant control

Gary B.
Notified on 15 February 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 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 23 October 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 23 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 5 November 2015
Annual Accounts 12 October 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 12 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 March 2023
End Date For Period Covered By Report 29 February 2024
Annual Accounts 23 October 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 23 October 2012
Annual Accounts 18 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2017-02-28 (AA)
filed on: 4th, November 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

49 Whinlatter Drive

Post code:

LA9 7HE

City / Town:

Kendal

HQ address,
2013

Address:

49 Whinlatter Drive

Post code:

LA9 7HE

City / Town:

Kendal

HQ address,
2014

Address:

49 Whinlatter Drive

Post code:

LA9 7HE

City / Town:

Kendal

HQ address,
2015

Address:

49 Whinlatter Drive

Post code:

LA9 7HE

City / Town:

Kendal

HQ address,
2016

Address:

49 Whinlatter Drive

Post code:

LA9 7HE

City / Town:

Kendal

Accountant/Auditor,
2016 - 2015

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2012 - 2013

Name:

Jsa Services Limited

Address:

Jsa House 110 The Parade

Post code:

WD17 1GB

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
29
Company Age

Closest Companies - by postcode