Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAIN SYSTEMS LIMITED
Company Information for

MAIN SYSTEMS LIMITED

BEACH ROAD, NEWHAVEN, EAST SUSSEX, BN9 0BX,
Company Registration Number
01016456
Private Limited Company
Active

Company Overview

About Main Systems Ltd
MAIN SYSTEMS LIMITED was founded on 1971-07-02 and has its registered office in East Sussex. The organisation's status is listed as "Active". Main Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MAIN SYSTEMS LIMITED
 
Legal Registered Office
BEACH ROAD
NEWHAVEN
EAST SUSSEX
BN9 0BX
Other companies in BN9
 
Telephone01606556112
 
Filing Information
Company Number 01016456
Company ID Number 01016456
Date formed 1971-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB191264365  
Last Datalog update: 2023-07-05 11:29:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAIN SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAIN SYSTEMS LIMITED
The following companies were found which have the same name as MAIN SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAIN SYSTEMS DISTRIBUTORS LIMITED BEACH ROAD NEWHAVEN EAST SUSSEX BN9 0BX Active Company formed on the 1977-03-17
MAIN SYSTEMS PROCESSES LIMITED BEACH ROAD NEWHAVEN EAST SUSSEX BN9 0BX Active Company formed on the 1975-08-29
MAIN SYSTEMS SERVICES LIMITED BEACH ROAD NEWHAVEN EAST SUSSEX BN9 0BX Active Company formed on the 1974-06-24
Main Systems Limited Unknown Company formed on the 2015-10-28
MAIN SYSTEMS INCORPORATED Michigan UNKNOWN

Company Officers of MAIN SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY ALICE MAINSTONE
Company Secretary 1992-05-09
MARGARET MARY ALICE MAINSTONE
Director 1992-05-09
STEVEN JAMES MAINSTONE
Director 1992-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR GEORGE ALBERT MAINSTONE
Director 1992-05-09 2006-01-27
IAN FALCONER
Director 1992-05-09 2004-09-30
TERENCE VICTOR MCGHIE
Director 1992-05-09 2001-10-31
GEOFFREY ROBERT PILE
Director 1992-05-09 1999-06-30
ALAN JOHN BURTON
Director 1992-05-09 1996-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY ALICE MAINSTONE MAIN SYSTEMS SERVICES LIMITED Company Secretary 1991-05-09 CURRENT 1974-06-24 Active
MARGARET MARY ALICE MAINSTONE MAIN SYSTEMS PROCESSES LIMITED Company Secretary 1991-05-09 CURRENT 1975-08-29 Active
MARGARET MARY ALICE MAINSTONE MAIN SYSTEMS DISTRIBUTORS LIMITED Company Secretary 1991-05-09 CURRENT 1977-03-17 Active
MARGARET MARY ALICE MAINSTONE MAIN SYSTEMS SERVICES LIMITED Director 1991-05-09 CURRENT 1974-06-24 Active
MARGARET MARY ALICE MAINSTONE MAIN SYSTEMS PROCESSES LIMITED Director 1991-05-09 CURRENT 1975-08-29 Active
MARGARET MARY ALICE MAINSTONE MAIN SYSTEMS DISTRIBUTORS LIMITED Director 1991-05-09 CURRENT 1977-03-17 Active
STEVEN JAMES MAINSTONE MAIN SYSTEMS SERVICES LIMITED Director 2006-09-30 CURRENT 1974-06-24 Active
STEVEN JAMES MAINSTONE MAIN SYSTEMS PROCESSES LIMITED Director 2006-09-30 CURRENT 1975-08-29 Active
STEVEN JAMES MAINSTONE MAIN SYSTEMS DISTRIBUTORS LIMITED Director 2006-09-30 CURRENT 1977-03-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-13CONFIRMATION STATEMENT MADE ON 09/05/23, WITH NO UPDATES
2023-03-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2530/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-04-19SH02Statement of capital on 2022-02-03 GBP100.0
2022-04-19AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010164560009
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010164560009
2022-02-08MR05
2021-10-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-05-21AP01DIRECTOR APPOINTED MR DAVID JOHN COOPER
2020-02-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-12-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2018-03-10AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 105
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010164560009
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 105
2016-05-31AR0109/05/16 ANNUAL RETURN FULL LIST
2016-03-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 105
2015-05-19AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for Mrs Margaret Mary Alice Mainstone on 2014-07-31
2015-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET MARY ALICE MAINSTONE on 2014-07-31
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 105
2014-06-04AR0109/05/14 ANNUAL RETURN FULL LIST
2014-05-02SH02Statement of capital on 2014-04-25 GBP105.0
2014-01-29SH0211/09/13 STATEMENT OF CAPITAL GBP 107.50
2014-01-29SH0203/04/13 STATEMENT OF CAPITAL GBP 110.0
2013-05-13AR0109/05/13 ANNUAL RETURN FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-06SH02Statement of capital on 2012-10-11 GBP112.50
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-28AR0109/05/12 ANNUAL RETURN FULL LIST
2011-05-23AR0109/05/11 ANNUAL RETURN FULL LIST
2011-02-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-28AUDAUDITOR'S RESIGNATION
2010-07-01SH0208/06/10 STATEMENT OF CAPITAL GBP 115
2010-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2010-06-04AR0109/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES MAINSTONE / 02/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MARY ALICE MAINSTONE / 02/10/2009
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-19363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-06-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2008-05-23363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-03-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-09-13123NC INC ALREADY ADJUSTED 16/07/07
2007-09-13RES12VARYING SHARE RIGHTS AND NAMES
2007-09-13RES04NC INC ALREADY ADJUSTED 16/07/07
2007-09-1388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-09-1388(2)RAD 16/07/07--------- £ SI 175@.1=17 £ IC 100/117
2007-05-11363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-05-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27ELRESS252 DISP LAYING ACC 08/02/07
2007-02-27ELRESS366A DISP HOLDING AGM 08/02/07
2007-02-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-09288bDIRECTOR RESIGNED
2006-06-22363aRETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS
2006-04-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2005-05-24363sRETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2004-12-22288bDIRECTOR RESIGNED
2004-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-07-12363sRETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS
2004-01-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-01363sRETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS
2003-03-08395PARTICULARS OF MORTGAGE/CHARGE
2002-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-04363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS; AMEND
2002-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-21363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-10-11AUDAUDITOR'S RESIGNATION
2001-07-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-15363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-07-28AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-06363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-01-21288bDIRECTOR RESIGNED
1999-07-06288bDIRECTOR RESIGNED
1999-05-21363sRETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS
1999-01-11AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-18363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27120 - Manufacture of electricity distribution and control apparatus



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1126042 Active Licenced property: BEACH ROAD NEWHAVEN GB BN9 0BX.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAIN SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-04 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-12-31 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED (SECURITY HOLDER)
LEGAL CHARGE 2003-03-04 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL MORTGAGE 1993-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
SECOND LEGAL CHARGE 1993-07-30 Satisfied TIMBERLAINE LIMITED
LEGAL MORTGAGE 1992-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
A CREDIT AGREEMENT 1991-10-04 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1988-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1976-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAIN SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of MAIN SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

MAIN SYSTEMS LIMITED owns 1 domain names.

main-systems.co.uk  

Trademarks
We have not found any records of MAIN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MAIN SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-09-21 GBP £2,983 ASC Physical Support
London Borough of Barnet Council 2012-02-08 GBP £665 Bldg Reps & Maint
London Borough of Barnet Council 2012-02-01 GBP £780 Bldg Reps & Maint

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MAIN SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAIN SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAIN SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.