Company number 01016456
Status Active
Incorporation Date 2 July 1971
Company Type Private Limited Company
Address BEACH ROAD, NEWHAVEN, EAST SUSSEX, BN9 0BX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Registration of charge 010164560009, created on 4 October 2016; Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 105
; Full accounts made up to 30 September 2015. The most likely internet sites of MAIN SYSTEMS LIMITED are www.mainsystems.co.uk, and www.main-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. Main Systems Limited is a Private Limited Company.
The company registration number is 01016456. Main Systems Limited has been working since 02 July 1971.
The present status of the company is Active. The registered address of Main Systems Limited is Beach Road Newhaven East Sussex Bn9 0bx. . MAINSTONE, Margaret Mary Alice is a Secretary of the company. MAINSTONE, Margaret Mary Alice is a Director of the company. MAINSTONE, Steven James is a Director of the company. Director BURTON, Alan John has been resigned. Director FALCONER, Ian has been resigned. Director MAINSTONE, Trevor George Albert has been resigned. Director MCGHIE, Terence Victor has been resigned. Director PILE, Geoffrey Robert has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
MAIN SYSTEMS LIMITED Events
4 October 2016
Charge code 0101 6456 0009
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 December 2003
Fixed and floating charge
Delivered: 17 January 2004
Status: Satisfied
on 4 September 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied
on 4 September 2009
Persons entitled: West Register (Investments) Limited
Description: The freehold property known as units A1,A2,A3,B1,B2,B3…
30 July 1993
Second legal charge
Delivered: 20 August 1993
Status: Satisfied
on 2 December 1994
Persons entitled: Timberlaine Limited
Description: Units A1, A2, A3, B1, B2, and B3 beach road newhaven sussex…
30 July 1993
Legal mortgage
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property units A1 A2 A3 B1 B2 B3 beach road…
19 May 1992
Legal mortgage
Delivered: 26 May 1992
Status: Satisfied
on 4 September 2009
Persons entitled: National Westminster Bank PLC
Description: Unit 2 plot e, foresters park, sinfin lane, derby…
4 October 1991
A credit agreement
Delivered: 11 October 1991
Status: Satisfied
on 22 January 1993
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
21 June 1988
Legal mortgage
Delivered: 4 July 1988
Status: Satisfied
on 4 September 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 1 plot e foresters business park…
25 November 1976
Mortgage debenture
Delivered: 14 December 1976
Status: Satisfied
on 4 September 2009
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over leasehold property known as warehouse…