MAINS L.B.M. LTD.
NR PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF38 2LR

Company number 02277560
Status Active
Incorporation Date 15 July 1988
Company Type Private Limited Company
Address 7 BRIDES MANOR CROWN HILL, LLANTWIT FADRE, NR PONTYPRIDD, RHONDDA CYNON TAFF, CF38 2LR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of MAINS L.B.M. LTD. are www.mainslbm.co.uk, and www.mains-l-b-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Llandaf Rail Station is 5.4 miles; to Grangetown (Cardiff) Rail Station is 8.6 miles; to Barry Docks Rail Station is 10.8 miles; to Bargoed Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mains L B M Ltd is a Private Limited Company. The company registration number is 02277560. Mains L B M Ltd has been working since 15 July 1988. The present status of the company is Active. The registered address of Mains L B M Ltd is 7 Brides Manor Crown Hill Llantwit Fadre Nr Pontypridd Rhondda Cynon Taff Cf38 2lr. The company`s financial liabilities are £92.26k. It is £5.79k against last year. The cash in hand is £87.86k. It is £5.79k against last year. And the total assets are £92.26k, which is £5.79k against last year. COLLINS, Vaughn is a Secretary of the company. COLLINS, Karen is a Director of the company. COLLINS, Vaughn is a Director of the company. Director COLLINS, Lorna Jean has been resigned. Director COLLINS, Mervyn has been resigned. The company operates in "Other service activities n.e.c.".


mains l.b.m. Key Finiance

LIABILITIES £92.26k
+6%
CASH £87.86k
+7%
TOTAL ASSETS £92.26k
+6%
All Financial Figures

Current Directors

Secretary

Director
COLLINS, Karen

66 years old

Director
COLLINS, Vaughn

67 years old

Resigned Directors

Director
COLLINS, Lorna Jean
Resigned: 31 March 2000
87 years old

Director
COLLINS, Mervyn
Resigned: 31 March 2000
89 years old

Persons With Significant Control

Mr Vaughan Collins
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAINS L.B.M. LTD. Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100

...
... and 70 more events
18 Aug 1988
Director resigned;new director appointed

18 Aug 1988
Registered office changed on 18/08/88 from: 2 baches street london N1 6UB

08 Aug 1988
Company name changed tiltdon LIMITED\certificate issued on 09/08/88

05 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Jul 1988
Incorporation

MAINS L.B.M. LTD. Charges

5 January 2011
Legal charge
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at llantrisant road, llantwit fardre, pontypridd t/nos…
8 August 2006
Legal mortgage
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land described as land adjoining sunnyside, ystrad…
29 September 1997
Legal mortgage
Delivered: 7 October 1997
Status: Satisfied on 28 May 2010
Persons entitled: Midland Bank PLC
Description: The villa ystrad barwig llantwit fardre.. With the benefit…
10 November 1993
Charge of whole
Delivered: 18 November 1993
Status: Satisfied on 28 May 2010
Persons entitled: Lorna Jean Collins Mervyn William Collins
Description: Land and buildings lying to the south of llantrisant road…
29 December 1989
Fixed and floating charge
Delivered: 8 January 1990
Status: Satisfied on 19 November 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…
2 November 1988
Legal charge
Delivered: 8 November 1988
Status: Satisfied on 28 May 2010
Persons entitled: Midland Bank PLC
Description: Land & premises lying to the south of llantrisant road…