Company NameMain Retail Ltd
DirectorLindsay Ann Main
Company StatusActive
Company Number08740337
CategoryPrivate Limited Company
Incorporation Date21 October 2013(10 years, 6 months ago)
Previous NameImpressions Wall Art Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMiss Lindsay Ann Main
Date of BirthOctober 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed21 October 2013(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressOffice 1-2 Ruby Court 1a Wesley Drive
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9UP

Contact

Websiteimpressionswallart.com
Email address[email protected]
Telephone0191 2809427
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address26 Sandwich Road
North Shields
NE29 9HL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Lindsay Main
100.00%
Ordinary

Financials

Year2014
Net Worth£1,667
Current Liabilities£1,130

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

30 January 2024Compulsory strike-off action has been discontinued (1 page)
27 January 2024Confirmation statement made on 21 October 2023 with no updates (3 pages)
23 January 2024First Gazette notice for compulsory strike-off (1 page)
14 September 2023Micro company accounts made up to 31 October 2022 (3 pages)
14 January 2023Compulsory strike-off action has been discontinued (1 page)
13 January 2023Confirmation statement made on 21 October 2022 with no updates (3 pages)
12 January 2023Company name changed impressions wall art LIMITED\certificate issued on 12/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
(3 pages)
12 January 2023Registered office address changed from 2a St Cuthberts Road Holystone Newcastle upon Tyne NE27 0DE England to 26 Sandwich Road North Shields NE29 9HL on 12 January 2023 (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
2 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
3 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
22 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
11 March 2019Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP to 2a St Cuthberts Road Holystone Newcastle upon Tyne NE27 0DE on 11 March 2019 (1 page)
9 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 October 2017Change of details for Miss Lindsay Ann Main as a person with significant control on 15 October 2017 (2 pages)
21 October 2017Change of details for Miss Lindsay Ann Main as a person with significant control on 15 October 2017 (2 pages)
21 October 2017Director's details changed for Miss Lindsay Ann Main on 15 October 2017 (2 pages)
21 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
21 October 2017Director's details changed for Miss Lindsay Ann Main on 15 October 2017 (2 pages)
2 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
2 June 2017Micro company accounts made up to 31 October 2016 (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
21 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
21 July 2016Micro company accounts made up to 31 October 2015 (5 pages)
6 November 2015Registered office address changed from 29 Lilburn Street North Shields NE29 0JY to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Registered office address changed from 29 Lilburn Street North Shields NE29 0JY to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP United Kingdom to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page)
6 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
(3 pages)
6 November 2015Registered office address changed from 29 Lilburn Street North Shields NE29 0JY to Offices 1-2 Ruby Court 1a Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 6 November 2015 (1 page)
5 November 2015Director's details changed for Ms Lindsay Main on 26 February 2015 (2 pages)
5 November 2015Director's details changed for Ms Lindsay Main on 26 February 2015 (2 pages)
23 December 2014Micro company accounts made up to 31 October 2014 (5 pages)
23 December 2014Micro company accounts made up to 31 October 2014 (5 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(24 pages)
21 October 2013Incorporation
Statement of capital on 2013-10-21
  • GBP 1
(24 pages)