Mainshare Limited PONTYCLUN


Mainshare started in year 2003 as Private Limited Company with registration number 04698903. The Mainshare company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Pontyclun at Corner Park Garage Llantrisant Road. Postal code: CF72 8YR.

The firm has 2 directors, namely Paul H., Graham H.. Of them, Graham H. has been with the company the longest, being appointed on 17 March 2003 and Paul H. has been with the company for the least time - from 12 March 2019. Currenlty, the firm lists one former director, whose name is Avril H. and who left the the firm on 31 March 2014. In addition, there is one former secretary - Avril H. who worked with the the firm until 31 March 2014.

Mainshare Limited Address / Contact

Office Address Corner Park Garage Llantrisant Road
Office Address2 Mwyndy
Town Pontyclun
Post code CF72 8YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04698903
Date of Incorporation Mon, 17th Mar 2003
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Paul H.

Position: Director

Appointed: 12 March 2019

Graham H.

Position: Director

Appointed: 17 March 2003

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2003

Resigned: 17 March 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 17 March 2003

Resigned: 17 March 2003

Avril H.

Position: Director

Appointed: 17 March 2003

Resigned: 31 March 2014

Avril H.

Position: Secretary

Appointed: 17 March 2003

Resigned: 31 March 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Avril H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Graham H. This PSC owns 25-50% shares and has 25-50% voting rights.

Avril H.

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

Graham 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 2016-12-312017-12-312018-12-312020-06-302021-06-302022-06-30
Balance Sheet
Current Assets1001001001 561 9971 273 0311 328 319
Net Assets Liabilities100100100884 600884 600884 600
Cash Bank On Hand  10012 61018 83132 183
Debtors   1 549 3871 254 2001 296 136
Other Debtors   506 069229 326254 326
Property Plant Equipment   2 600 0002 600 0002 600 000
Other
Creditors463 000463 000463 0001 675 7411 609 4321 479 836
Fixed Assets463 000463 000463 0003 947 5003 947 5003 947 601
Net Current Assets Liabilities462 900462 900-462 900-1 387 159-1 453 468-1 583 165
Total Assets Less Current Liabilities1001001002 560 3412 494 0322 364 436
Audit Fees Expenses   16 50018 500 
Company Contributions To Money Purchase Plans Directors   11101 
Director Remuneration   25 23017 260 
Accumulated Amortisation Impairment Intangible Assets   29 80959 618 
Amortisation Expense Intangible Assets   29 80929 809 
Amounts Owed By Group Undertakings     66 207
Amounts Owed To Group Undertakings  463 0002 807 6612 490 7452 778 620
Applicable Tax Rate   1919 
Average Number Employees During Period   363842
Bank Borrowings   1 259 635194 95495 264
Bank Borrowings Overdrafts   1 118 140922 471828 440
Consideration Received For Shares Issued Specific Share Issue   884 500  
Current Tax For Period   55 47948 239 
Depreciation Expense Property Plant Equipment   83 96548 580 
Further Item Interest Expense Component Total Interest Expense   32 70414 837 
Further Item Operating Income Component Total Other Operating Income   500  
Government Grant Income   250 28982 871 
Increase From Amortisation Charge For Year Intangible Assets   29 80929 809 
Intangible Assets   168 915139 106 
Intangible Assets Gross Cost   198 724  
Interest Expense On Bank Loans Similar Borrowings   62 43031 532 
Interest Payable Similar Charges Finance Costs   365 134480 645 
Investments Fixed Assets  463 0001 347 5001 347 5001 347 601
Investments In Associates  463 000   
Investments In Group Undertakings   1 347 5001 347 5001 347 601
Investments In Joint Ventures  463 000-463 000  
Issue Equity Instruments   884 500  
Net Assets Liabilities Subsidiaries    -100-100
Nominal Value Shares Issued Specific Share Issue   1  
Number Shares Issued Fully Paid   884 600884 600884 600
Other Deferred Tax Expense Credit   -5 948-4 328 
Other Taxation Social Security Payable    40 80037 600
Par Value Share   111
Pension Other Post-employment Benefit Costs Other Pension Costs   24 45618 870 
Percentage Class Share Held In Subsidiary     100
Profit Loss  21 698108 89835 653-440 166
Profit Loss On Ordinary Activities Before Tax   158 42979 564 
Profit Loss Subsidiaries    187 770-420 293
Property Plant Equipment Gross Cost   2 600 0002 600 000 
Social Security Costs   128 89490 002 
Staff Costs Employee Benefits Expense   1 554 593982 695 
Tax Expense Credit Applicable Tax Rate   30 10215 117 
Tax Increase Decrease From Effect Capital Allowances Depreciation    -743 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   12 09129 537 
Tax Tax Credit On Profit Or Loss On Ordinary Activities  1 08149 53143 911 
Total Additions Including From Business Combinations Intangible Assets   198 724  
Total Additions Including From Business Combinations Property Plant Equipment   2 600 000  
Total Borrowings   1 259 635194 95495 264
Total Current Tax Expense Credit  1 88355 479  
Total Deferred Tax Expense Credit  -802-5 948  
Total Operating Lease Payments   10 38010 374 
Wages Salaries   1 401 243873 823 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On Tue, 27th Feb 2024 director's details were changed
filed on: 27th, February 2024
Free Download (2 pages)

Company search

Advertisements