MAINBRACE LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 0PL

Company number 05040749
Status Active
Incorporation Date 11 February 2004
Company Type Private Limited Company
Address BARN END, 98 GROVE ROAD KNOWLE, SOLIHULL, WEST MIDLANDS, B93 0PL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of MAINBRACE LIMITED are www.mainbrace.co.uk, and www.mainbrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Mainbrace Limited is a Private Limited Company. The company registration number is 05040749. Mainbrace Limited has been working since 11 February 2004. The present status of the company is Active. The registered address of Mainbrace Limited is Barn End 98 Grove Road Knowle Solihull West Midlands B93 0pl. The company`s financial liabilities are £30.88k. It is £-0.13k against last year. . HARVEY, Elizabeth Ann is a Director of the company. Nominee Secretary CENTRAL SECRETARIES LIMITED has been resigned. Secretary PARIS, Steven William has been resigned. Nominee Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


mainbrace Key Finiance

LIABILITIES £30.88k
-1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HARVEY, Elizabeth Ann
Appointed Date: 11 February 2004
70 years old

Resigned Directors

Nominee Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Secretary
PARIS, Steven William
Resigned: 05 January 2014
Appointed Date: 11 February 2004

Nominee Director
CENTRAL DIRECTORS LIMITED
Resigned: 11 February 2004
Appointed Date: 11 February 2004

Persons With Significant Control

Ms Elizabeth Ann Harvey
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MAINBRACE LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
11 Jun 2016
Total exemption small company accounts made up to 29 February 2016
01 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

14 May 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 25 more events
12 Mar 2004
Registered office changed on 12/03/04 from: the barn 98 grove road knowle solihull west midlands B93 0PL
19 Feb 2004
Director resigned
19 Feb 2004
Secretary resigned
19 Feb 2004
Registered office changed on 19/02/04 from: central house 582-586 kingsbury road birmingham B24 9ND
11 Feb 2004
Incorporation

MAINBRACE LIMITED Charges

30 July 2004
Mortgage deed
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a unit 4, avery dell industrial estate…
30 July 2004
Mortgage deed
Delivered: 8 October 2004
Status: Outstanding