Company NameMaindrain Limited
DirectorMark John Hallows
Company StatusActive
Company Number02861123
CategoryPrivate Limited Company
Incorporation Date11 October 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMark John Hallows
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(10 years, 5 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyndcliffe
Allithwaite Road
Grange Over Sands
Cumbria
LA11 7EH
Director NameMichael Hallows
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RolePlumbing And Drainage Contract
Country of ResidenceUnited Kingdom
Correspondence Address7 Dale Court
Stockport Road, Denton
Manchester
Lancashire
M34 6FW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameMichael Hallows
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RolePlumbing And Drainage Contract
Country of ResidenceUnited Kingdom
Correspondence Address7 Dale Court
Stockport Road, Denton
Manchester
Lancashire
M34 6FW
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed11 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMark John Hallows
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2003)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Hunters Court
Stalybridge
Cheshire
SK15 2UH

Contact

Websitemaindrain.co.uk

Location

Registered AddressUnit 2 Cornmill Industrial Estate
Charles Street
Dunkinfield
Cheshire
SK16 4SD
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Shareholders

350 at £1Mark John Hallows
100.00%
Ordinary

Financials

Year2014
Net Worth-£148,905
Current Liabilities£222,552

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (5 months, 2 weeks ago)
Next Return Due25 October 2024 (7 months from now)

Filing History

24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 350
(3 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 350
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 350
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 November 2012Termination of appointment of Michael Hallows as a secretary (1 page)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
4 May 2012Termination of appointment of Michael Hallows as a director (2 pages)
26 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from Unit 2 1 Cornhill Industrial Estate Charles Street Dunkinfield Cheshire SK16 4SD on 18 October 2010 (1 page)
21 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
20 October 2009Director's details changed for Mark John Hallows on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Hallows on 11 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 January 2009Return made up to 11/10/08; full list of members (4 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 20A1 shepley industrial estate shepley road audenshaw manchester M34 5DW (1 page)
7 January 2009Return made up to 11/10/07; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 October 2007Return made up to 17/09/07; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 May 2007Return made up to 17/09/06; no change of members (6 pages)
21 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 October 2006Registered office changed on 20/10/06 from: unit k imex business centre windmill lane, denton manchester M34 3QS (1 page)
5 April 2006Director's particulars changed (1 page)
28 December 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
9 November 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
19 October 2004Return made up to 11/10/04; full list of members (7 pages)
17 March 2004New director appointed (2 pages)
17 March 2004Return made up to 11/10/03; full list of members (7 pages)
30 September 2003Director resigned (1 page)
11 April 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
23 January 2003Return made up to 11/10/02; full list of members (7 pages)
17 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 January 2002Return made up to 11/10/01; full list of members (6 pages)
3 September 2001Partial exemption accounts made up to 31 October 2000 (8 pages)
25 October 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
4 September 2000Accounts made up to 31 October 1999 (8 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1999Accounts made up to 31 October 1998 (8 pages)
15 March 1999Accounts made up to 31 October 1997 (11 pages)
20 October 1998Return made up to 11/10/98; full list of members (6 pages)
17 September 1998Accounts made up to 31 October 1996 (8 pages)
10 November 1997Ad 25/04/97--------- £ si 349@1=349 £ ic 1/350 (2 pages)
10 November 1997Return made up to 11/10/97; full list of members (6 pages)
4 June 1997Accounts made up to 31 October 1995 (9 pages)
13 October 1996Return made up to 11/10/96; full list of members (6 pages)
6 August 1996Ad 11/10/93-19/06/96 £ si 100@1 (2 pages)
6 August 1996New director appointed (2 pages)
31 January 1996Accounts made up to 31 October 1994 (7 pages)
7 December 1995Return made up to 11/10/95; full list of members (6 pages)
11 October 1993Incorporation (12 pages)