Company NameMain-Tel (NE) Limited
DirectorThomas Sydney Howson
Company StatusActive
Company Number04082146
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Thomas Sydney Howson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleTelephone Engineer
Country of ResidenceEngland
Correspondence AddressHedgeside Leven Bank Road
Yarm
Stockton-On-Tees
Cleveland
TS15 9JL
Secretary NameMargaret Howson
NationalityBritish
StatusCurrent
Appointed15 October 2000(1 week, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressHedgeside Leven Bank Road
Yarm
Stockton-On-Tees
Cleveland
TS15 9JL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitemain-tel.co.uk
Email address[email protected]
Telephone01642 762202
Telephone regionMiddlesbrough

Location

Registered Address43 Coniscliffe Road
Darlington
Co. Durham
DL3 7EH
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at £1Mr Thomas Sydney Howson
55.00%
Ordinary
45 at £1Mrs Margaret Pearson
45.00%
Ordinary

Financials

Year2014
Net Worth£458,299
Cash£1,618
Current Liabilities£774,864

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2005Delivered on: 24 June 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 December 2016Secretary's details changed for Margaret Pearson on 20 December 2016 (1 page)
13 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
25 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 October 2009Director's details changed for Thomas Sydney Howson on 2 October 2009 (2 pages)
7 October 2009Director's details changed for Thomas Sydney Howson on 2 October 2009 (2 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
27 September 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
3 October 2007Return made up to 02/10/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
17 October 2006Return made up to 02/10/06; full list of members (2 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
14 October 2005Return made up to 02/10/05; full list of members (2 pages)
24 June 2005Particulars of mortgage/charge (4 pages)
13 April 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 October 2004Return made up to 02/10/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
15 October 2003Return made up to 02/10/03; full list of members (6 pages)
9 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 October 2002Return made up to 02/10/02; full list of members (6 pages)
24 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 October 2001Return made up to 02/10/01; full list of members (6 pages)
26 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Ad 15/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
9 October 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
2 October 2000Incorporation (12 pages)