Company NameMainstream Logistics Limited
DirectorDerek Rodney Coomber
Company StatusActive
Company Number06884048
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Derek Rodney Coomber
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2013(4 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Somerset Way
Iver
Buckinghamshire
SL0 9AF
Director NameMr Graham Clay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Haven Avenue
Holland On Sea
Clacton
CO15 5XT
Director NameMr Derek Rodney Coomber
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2009(7 months, 4 weeks after company formation)
Appointment Duration3 weeks (resigned 06 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Somerset Way
Iver
Buckinghamshire
SL0 9AF

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Abc Movers LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,849
Current Liabilities£59,633

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2024 (1 week, 2 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

7 July 2017Notification of Abc Movers Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 July 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 August 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 September 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
18 September 2013Annual return made up to 1 May 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(3 pages)
16 September 2013Appointment of Mr Derek Rodney Coomber as a director (2 pages)
16 September 2013Registered office address changed from 22 Haven Avenue Holland on Sea Clacton CO15 5XT United Kingdom on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Graham Clay as a director (1 page)
1 July 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
13 September 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
30 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 April 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
19 April 2011Annual return made up to 22 April 2010 with a full list of shareholders (3 pages)
19 April 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(3 pages)
19 April 2011Director's details changed for Mr Graham Clay on 22 April 2010 (2 pages)
21 January 2010Termination of appointment of Derek Coomber as a director (2 pages)
6 January 2010Appointment of Derek Rodney Coomber as a director (3 pages)
22 April 2009Incorporation (13 pages)