Main Man Supplies Limited CRADLEY HEATH


Main Man Supplies started in year 1989 as Private Limited Company with registration number 02422319. The Main Man Supplies company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Cradley Heath at Unit 15 Charlton Drive. Postal code: B64 7BJ.

At the moment there are 4 directors in the the company, namely Sharon W., Michael P. and Ahangama J. and others. In addition one secretary - Linda D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the B64 7BJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0261119 . It is located at Unit 15, Charlton Drive, Cradley Heath with a total of 2 cars.

Main Man Supplies Limited Address / Contact

Office Address Unit 15 Charlton Drive
Office Address2 Corngreaves Trading Estate
Town Cradley Heath
Post code B64 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02422319
Date of Incorporation Wed, 13th Sep 1989
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Linda D.

Position: Secretary

Appointed: 01 December 2022

Sharon W.

Position: Director

Appointed: 04 January 2016

Michael P.

Position: Director

Appointed: 21 October 2013

Ahangama J.

Position: Director

Appointed: 25 January 2011

Lalith H.

Position: Director

Appointed: 25 January 2011

Robert B.

Position: Secretary

Appointed: 04 October 2022

Resigned: 01 December 2022

Pamela E.

Position: Secretary

Appointed: 01 October 2020

Resigned: 29 October 2021

Robert B.

Position: Director

Appointed: 04 January 2016

Resigned: 31 December 2023

Nigel S.

Position: Director

Appointed: 07 December 2015

Resigned: 31 August 2017

Mark B.

Position: Secretary

Appointed: 15 March 2012

Resigned: 30 September 2020

Anthony E.

Position: Director

Appointed: 25 January 2011

Resigned: 29 March 2019

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 25 January 2011

Resigned: 15 March 2012

Zoe G.

Position: Director

Appointed: 01 January 2009

Resigned: 25 January 2011

Zoe G.

Position: Director

Appointed: 06 April 2006

Resigned: 05 April 2007

Michael W.

Position: Director

Appointed: 10 April 1996

Resigned: 15 May 2009

Mark B.

Position: Director

Appointed: 01 April 1996

Resigned: 25 January 2011

Andrew C.

Position: Director

Appointed: 01 April 1996

Resigned: 25 January 2011

Philip H.

Position: Director

Appointed: 01 April 1996

Resigned: 25 January 2011

Robert H.

Position: Director

Appointed: 13 September 1991

Resigned: 12 September 1995

Elaine W.

Position: Secretary

Appointed: 13 September 1991

Resigned: 25 January 2011

Derek W.

Position: Director

Appointed: 13 September 1991

Resigned: 25 January 2011

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Lalith H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lalan Rubbers (Pvt) Limited that put Malwana,, Sri Lanka as the official address. This PSC has a legal form of "a private limited cpmpany", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Lalith H.

Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lalan Rubbers (Pvt) Limited

No. 95b Zone A, Export Processing Zone,, Biyagama,, Malwana,, Sri Lanka

Legal authority Sri Lanka
Legal form Private Limited Cpmpany
Notified on 1 October 2019
Ceased on 1 October 2019
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 15
Address Charlton Drive , Corngreaves Trading Estate
City Cradley Heath
Post code B64 7BJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 10th, January 2024
Free Download (34 pages)

Company search

Advertisements