Company NameMainframe Contracts Ltd
Company StatusDissolved
Company Number02301955
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameMainframe Fabrications Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameJanice Stella Brogan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1991(2 years, 6 months after company formation)
Appointment Duration28 years, 2 months (closed 18 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaverley
Meadow Way
Wickford
Essex
SS12 9HA
Director NameMr Gary Leonard Brogan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1998(9 years, 6 months after company formation)
Appointment Duration21 years, 1 month (closed 18 June 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address39 High View Rise
Crays Hill
Billericay
Essex
CM11 2JE
Director NameFrederick James Brogan
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 03 June 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressWaverley
Meadow Way
Wickford
Essex
SS12 9HA
Secretary NameFrederick James Brogan
NationalityBritish
StatusResigned
Appointed18 April 1991(2 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 03 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley
Meadow Way
Wickford
Essex
SS12 9HA
Director NameStephen James Brogan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 1999)
RoleEngineer
Correspondence AddressWaverley
Meadow Way
Wickford
Essex
SS12 9HA

Contact

Websitemainframefabrications.co.uk
Telephone01268 525706
Telephone regionBasildon

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

8 at £1Cheryl Brogan
6.11%
Ordinary C
7 at £1Mr Frederick James Brogan
5.34%
Ordinary B
7 at £1Mr Gary Leonard Brogan
5.34%
Ordinary C
6 at £1Mrs Janice Stella Brogan
4.58%
Ordinary B
52 at £1Mr Frederick James Brogan
39.69%
Ordinary A
48 at £1Mr Gary Leonard Brogan
36.64%
Ordinary A
1 at £1Chloe Brogan
0.76%
Ordinary E
1 at £1Megan Brogan
0.76%
Ordinary D
1 at £1Nancy Brogan
0.76%
Ordinary F

Financials

Year2014
Net Worth£997,587
Cash£739,300
Current Liabilities£215,722

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 June 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 131
(6 pages)
25 March 2016Company name changed mainframe fabrications LIMITED\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-14
(2 pages)
25 March 2016Change of name notice (2 pages)
4 March 2016Termination of appointment of Frederick James Brogan as a secretary on 3 June 2015 (1 page)
4 March 2016Termination of appointment of Frederick James Brogan as a director on 3 June 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 131
(8 pages)
27 May 2015Statement of capital following an allotment of shares on 17 May 2014
  • GBP 131
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 130
(8 pages)
24 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
2 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
25 June 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,129
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 1,129
(4 pages)
25 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
25 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 129
(5 pages)
25 July 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 129
(5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 July 2011Annual return made up to 18 April 2011 with a full list of shareholders (8 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 April 2010Director's details changed for Frederick James Brogan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gary Leonard Brogan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Janice Stella Brogan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Gary Leonard Brogan on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Frederick James Brogan on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Janice Stella Brogan on 1 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (6 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 May 2008Return made up to 18/04/08; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
29 April 2007Return made up to 18/04/07; no change of members (7 pages)
26 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 April 2006Return made up to 18/04/06; full list of members (8 pages)
4 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
27 April 2005Director's particulars changed (1 page)
22 April 2005Return made up to 18/04/05; full list of members (8 pages)
5 July 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
14 April 2004Return made up to 18/04/04; full list of members (8 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
30 April 2003Return made up to 18/04/03; full list of members (8 pages)
7 June 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
24 April 2002Return made up to 18/04/02; full list of members (8 pages)
13 July 2001Return made up to 18/04/01; full list of members (7 pages)
13 July 2001Total exemption full accounts made up to 31 October 2000 (11 pages)
26 June 2000Registered office changed on 26/06/00 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
26 June 2000Auditor's resignation (1 page)
12 May 2000Return made up to 18/04/00; full list of members (8 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 December 1999Ad 28/10/99--------- £ si 15@1=15 £ ic 113/128 (2 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1999Director resigned (1 page)
21 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Return made up to 18/04/99; full list of members (6 pages)
18 May 1999Director's particulars changed (1 page)
18 May 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
23 April 1998Return made up to 18/04/98; no change of members (4 pages)
3 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 May 1997Return made up to 18/04/97; no change of members (4 pages)
14 July 1996Return made up to 18/04/96; full list of members (6 pages)
24 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996Full accounts made up to 31 October 1995 (11 pages)
17 May 1995Return made up to 18/04/95; no change of members (4 pages)