Mainline (1982) Limited HARROW


Mainline (1982) started in year 1990 as Private Limited Company with registration number 02487343. The Mainline (1982) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Harrow at Lynwood House. Postal code: HA1 2AW. Since November 16, 2010 Mainline (1982) Limited is no longer carrying the name Mainline Tool And Plant Hire.

At present there are 3 directors in the the company, namely Scott M., Ciaran M. and Gavin P.. In addition one secretary - Siobhan S. - is with the firm. As of 1 May 2024, there were 5 ex directors - Keith W., John S. and others listed below. There were no ex secretaries.

This company operates within the DE11 9DF postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0278592 . It is located at George Holmes Way, Hearthcote Road, Swadlincote with a total of 7 carsand 3 trailers.

Mainline (1982) Limited Address / Contact

Office Address Lynwood House
Office Address2 373-375 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02487343
Date of Incorporation Fri, 30th Mar 1990
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Scott M.

Position: Director

Appointed: 11 July 2022

Siobhan S.

Position: Secretary

Appointed: 16 December 2020

Ciaran M.

Position: Director

Appointed: 16 December 2020

Gavin P.

Position: Director

Appointed: 16 December 2020

Carole P.

Position: Secretary

Resigned: 16 December 2020

Keith W.

Position: Director

Resigned: 01 December 2022

John S.

Position: Director

Appointed: 10 February 2017

Resigned: 29 June 2018

Carole P.

Position: Director

Appointed: 01 October 2012

Resigned: 01 December 2022

David L.

Position: Director

Appointed: 05 September 2012

Resigned: 08 June 2016

Carole P.

Position: Director

Appointed: 24 February 1992

Resigned: 01 October 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Aer Rents Limited from Harrow, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Carole P. This PSC owns 25-50% shares. Moving on, there is Keith W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Aer Rents Limited

Lynwood House 373-375 Station Road, Harrow, Middlesex, HA1 2AW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09329314
Notified on 16 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carole P.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% shares

Keith W.

Notified on 6 April 2016
Ceased on 16 December 2020
Nature of control: 25-50% shares

Company previous names

Mainline Tool And Plant Hire November 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-30
Balance Sheet
Cash Bank On Hand122 077199 444205 1341 061 853
Current Assets1 954 2452 226 1922 448 8763 133 747
Debtors1 779 7821 974 4992 186 7402 014 614
Net Assets Liabilities3 419 1913 563 4974 707 5725 821 844
Other Debtors427 770628 860733 616777 367
Property Plant Equipment5 409 2265 088 1174 909 7245 628 221
Total Inventories52 38652 24957 00257 280
Other
Accumulated Depreciation Impairment Property Plant Equipment6 539 8447 172 3197 580 7897 982 917
Additions Other Than Through Business Combinations Property Plant Equipment 879 4021 008 1051 998 973
Average Number Employees During Period43383736
Bank Borrowings Overdrafts   1 200 040
Corporation Tax Payable149 438212 414231 294152 549
Creditors2 331 2462 470 0811 798 0412 281 366
Depreciation Rate Used For Property Plant Equipment 202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 465 463647 685718 582
Disposals Property Plant Equipment 568 036778 028878 348
Fixed Assets5 409 3265 088 2174 909 8245 628 321
Future Minimum Lease Payments Under Non-cancellable Operating Leases311 535236 667174 535113 600
Increase From Depreciation Charge For Year Property Plant Equipment 1 097 9381 056 1551 120 710
Investments100100100100
Investments Fixed Assets100100100100
Investments In Group Undertakings100100100100
Net Current Assets Liabilities-377 001-243 889650 835852 381
Other Creditors1 239 692979 408789 415477 667
Other Taxation Social Security Payable660 974858 624395 142163 729
Property Plant Equipment Gross Cost11 949 07012 260 43612 490 51313 611 138
Provisions For Liabilities Balance Sheet Subtotal  371 020497 263
Taxation Including Deferred Taxation Balance Sheet Subtotal332 551333 743371 020 
Total Assets Less Current Liabilities5 032 3254 844 3285 560 6596 480 702
Trade Creditors Trade Payables281 142419 635382 190287 381
Trade Debtors Trade Receivables1 352 0121 345 6391 453 1241 237 247
Advances Credits Directors329 9657179 795479 716
Advances Credits Made In Period Directors197 470198 399179 802371 921
Advances Credits Repaid In Period Directors144 074528 371 72 000

Transport Operator Data

George Holmes Way
Address Hearthcote Road
City Swadlincote
Post code DE11 9DL
Vehicles 7
Trailers 3

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, October 2023
Free Download (26 pages)

Company search