Main-tel (ne) Limited DARLINGTON


Main-tel (ne) started in year 2000 as Private Limited Company with registration number 04082146. The Main-tel (ne) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Darlington at 43 Coniscliffe Road. Postal code: DL3 7EH.

There is a single director in the firm at the moment - Thomas H., appointed on 15 October 2000. In addition, a secretary was appointed - Margaret H., appointed on 15 October 2000. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Main-tel (ne) Limited Address / Contact

Office Address 43 Coniscliffe Road
Town Darlington
Post code DL3 7EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04082146
Date of Incorporation Mon, 2nd Oct 2000
Industry Other telecommunications activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Margaret H.

Position: Secretary

Appointed: 15 October 2000

Thomas H.

Position: Director

Appointed: 15 October 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 October 2000

Resigned: 02 October 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 October 2000

Resigned: 02 October 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Thomas H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Margaret H. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Margaret H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth459 708458 299581 071       
Balance Sheet
Cash Bank In Hand2 1481 618690       
Cash Bank On Hand  6901 472131368568989718
Current Assets608 092686 015855 6051 089 909814 843806 904812 429930 878997 3811 138 760
Debtors603 444682 657852 9751 087 857814 162791 836795 651926 730995 2591 136 522
Net Assets Liabilities  581 071722 348501 116437 198389 312353 110363 912356 226
Net Assets Liabilities Including Pension Asset Liability459 708458 299581 071       
Property Plant Equipment  433 672366 242297 534245 241198 270163 663145 219 
Stocks Inventory2 5001 7401 940       
Tangible Fixed Assets499 255533 674433 672       
Total Inventories  1 94058055014 70016 2104 0502 0252 220
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve459 608458 199580 971       
Shareholder Funds459 708458 299581 071       
Other
Amount Specific Advance Or Credit Directors 140 872258 950323 349104 865     
Amount Specific Advance Or Credit Made In Period Directors  258 950323 349      
Amount Specific Advance Or Credit Repaid In Period Directors  140 872258 950218 484104 865    
Accumulated Depreciation Impairment Property Plant Equipment  1 073 7221 171 4801 268 232916 084469 043503 650334 317218 154
Average Number Employees During Period  99999997
Bank Borrowings  30 20118 6877 659     
Bank Overdrafts  151 344178 212193 863272 331294 196260 192286 255300 218
Creditors  18 6736 6198 3375 2982 02142 09431 667887 953
Creditors Due After One Year27 12535 45618 673       
Creditors Due Within One Year610 690774 864743 410       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 750 404 441494 012 188 868134 297
Disposals Property Plant Equipment   14 750 404 441494 012 188 868134 297
Finance Lease Liabilities Present Value Total    11 1385 2982 0212 021  
Fixed Asset Investments Additions 50 001        
Fixed Asset Investments Cost Or Valuation25 00075 001        
Fixed Asset Investments Retained Profits Less Losses18 40583 091-35 519       
Fixed Asset Investments Share Post-acquisition Reserves12 92596 01660 497       
Fixed Assets524 255608 675508 673441 243297 535245 242198 271163 664145 220127 086
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 52610 3207 947   
Increase From Depreciation Charge For Year Property Plant Equipment   112 50896 75252 29346 97134 60719 53518 134
Investments Fixed Assets25 00075 00175 00175 001111111
Net Current Assets Liabilities-2 598-88 849112 195298 730218 238199 084193 062231 540250 359250 807
Number Shares Allotted 100100       
Par Value Share 11       
Percentage Subsidiary Held By Direct Holdings 5151       
Property Plant Equipment Gross Cost  1 507 3941 537 7221 565 7661 161 325667 313667 313479 536345 239
Provisions For Liabilities Balance Sheet Subtotal  21 12411 0066 3201 830    
Provisions For Liabilities Charges34 82426 07121 124       
Secured Debts155 922204 380181 545       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 145 05360 777       
Tangible Fixed Assets Cost Or Valuation1 301 5641 446 6171 507 394       
Tangible Fixed Assets Depreciation802 309912 9431 073 722       
Tangible Fixed Assets Depreciation Charged In Period 110 634160 779       
Total Additions Including From Business Combinations Property Plant Equipment   45 07828 044   1 091 
Total Assets Less Current Liabilities521 657519 826620 868739 973515 773444 326391 333395 204395 579377 893
Total Borrowings  181 545196 899212 660280 668299 494262 213286 255 
Advances Credits Directors167 611140 872258 950       
Advances Credits Made In Period Directors167 611140 872        
Advances Credits Repaid In Period Directors102 106167 611        
Bank Borrowings Overdrafts       1 769  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2022/11/22. New Address: 43 Coniscliffe Road Darlington Co. Durham DL3 7EH. Previous address: Ground Floor (Right) Wellington House Wellington Court Preston Farm Business Park Stockton-on-Tees TS18 3TA England
filed on: 22nd, November 2022
Free Download (1 page)

Company search