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

MAINSTREAM FLEET SERVICES LIMITED

MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW, ARMSTRONG ROAD, MAIDSTONE, KENT, ME15 6AQ,
Company Registration Number
07573712
Private Limited Company
Active

Company Overview

About Mainstream Fleet Services Ltd
MAINSTREAM FLEET SERVICES LIMITED was founded on 2011-03-22 and has its registered office in Maidstone. The organisation's status is listed as "Active". Mainstream Fleet Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAINSTREAM FLEET SERVICES LIMITED
 
Legal Registered Office
MACKENZIES CHARTERED ACCOUNTANTS 4 KINGS ROW
ARMSTRONG ROAD
MAIDSTONE
KENT
ME15 6AQ
Other companies in ME15
 
Previous Names
COMPASS HIRE & SALES LIMITED15/02/2016
Filing Information
Company Number 07573712
Company ID Number 07573712
Date formed 2011-03-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB350602240  
Last Datalog update: 2024-01-08 01:37:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAINSTREAM FLEET SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MACKENZIES ACCOUNTANTS LIMITED   LYNNE TURNER 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.

Company Officers of MAINSTREAM FLEET SERVICES LIMITED

Current Directors
Officer Role Date Appointed
VENETIA ANNE COOMBS
Director 2015-12-21
GRAHAM MICHAEL KNOWLES
Director 2015-12-21
MARK GRAHAM SMITH
Director 2015-12-21
MARK PETER SMITH
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ELLEN CASEY
Company Secretary 2011-03-22 2015-12-21
JOHN LEROY CASEY
Director 2011-03-22 2015-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENETIA ANNE COOMBS VENREC RECRUITMENT (NORTH) LIMITED Director 2018-07-23 CURRENT 2013-10-17 Active
VENETIA ANNE COOMBS MAINSTREAM SKILLS LIMITED Director 2018-05-01 CURRENT 2016-02-23 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
VENETIA ANNE COOMBS MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
VENETIA ANNE COOMBS KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
VENETIA ANNE COOMBS MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
VENETIA ANNE COOMBS INVICTUS STAFF LIMITED Director 2015-12-21 CURRENT 2000-02-29 Active
VENETIA ANNE COOMBS BONHAM CENTRAL SERVICES LIMITED Director 2015-12-21 CURRENT 2001-09-24 Active
VENETIA ANNE COOMBS MAINSTREAM TRAINING LIMITED Director 2015-12-21 CURRENT 1997-04-09 Active
VENETIA ANNE COOMBS ASCENTRIX LIMITED Director 2015-12-21 CURRENT 2015-10-16 Active
VENETIA ANNE COOMBS STAFFING MADE SIMPLE (KENT) LIMITED Director 2015-12-21 CURRENT 2006-05-04 Active - Proposal to Strike off
VENETIA ANNE COOMBS MAINSTREAM GROUP LIMITED Director 2015-12-21 CURRENT 2011-03-29 Active
VENETIA ANNE COOMBS VENREC RECRUITMENT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
VENETIA ANNE COOMBS NANCY ROSE LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
VENETIA ANNE COOMBS CHERRYBROOK PUBLISHING LIMITED Director 2012-09-03 CURRENT 2012-09-03 Active
VENETIA ANNE COOMBS WELL SERVED LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
VENETIA ANNE COOMBS VENREC LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
VENETIA ANNE COOMBS GEORGIA ROSE RESIDENTIAL CARE LIMITED Director 2011-04-13 CURRENT 1999-09-20 Active - Proposal to Strike off
VENETIA ANNE COOMBS VENREC GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
VENETIA ANNE COOMBS LOGIKAL PEOPLE LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
VENETIA ANNE COOMBS ROMNEY SECRETARIES LIMITED Director 2007-03-30 CURRENT 2007-02-26 Active
VENETIA ANNE COOMBS MACKENZIES ACCOUNTANTS LIMITED Director 2005-08-24 CURRENT 1998-10-06 Active
VENETIA ANNE COOMBS LOGIKAL GROUP LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
GRAHAM MICHAEL KNOWLES MAINSTREAM SKILLS LIMITED Director 2018-05-01 CURRENT 2016-02-23 Active - Proposal to Strike off
GRAHAM MICHAEL KNOWLES MAINMOPS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-05-29
GRAHAM MICHAEL KNOWLES MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
GRAHAM MICHAEL KNOWLES MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
GRAHAM MICHAEL KNOWLES KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
GRAHAM MICHAEL KNOWLES MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
GRAHAM MICHAEL KNOWLES BONHAM CENTRAL SERVICES LIMITED Director 2015-12-21 CURRENT 2001-09-24 Active
GRAHAM MICHAEL KNOWLES MAINSTREAM TRAINING LIMITED Director 2015-12-21 CURRENT 1997-04-09 Active
GRAHAM MICHAEL KNOWLES STAFFING MADE SIMPLE (KENT) LIMITED Director 2015-12-21 CURRENT 2006-05-04 Active - Proposal to Strike off
GRAHAM MICHAEL KNOWLES MAINSTREAM GROUP LIMITED Director 2015-12-21 CURRENT 2011-03-29 Active
GRAHAM MICHAEL KNOWLES LGK CAPITAL LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
GRAHAM MICHAEL KNOWLES ASCENTRIX LIMITED Director 2015-10-23 CURRENT 2015-10-16 Active
GRAHAM MICHAEL KNOWLES MAINSTREAM 1ST 4 STAFF LIMITED Director 2007-04-19 CURRENT 2002-07-31 Active - Proposal to Strike off
GRAHAM MICHAEL KNOWLES INVICTUS STAFF LIMITED Director 2001-10-11 CURRENT 2000-02-29 Active
MARK GRAHAM SMITH MAINSTREAM SKILLS LIMITED Director 2018-05-01 CURRENT 2016-02-23 Active - Proposal to Strike off
MARK GRAHAM SMITH MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
MARK GRAHAM SMITH MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MARK GRAHAM SMITH KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
MARK GRAHAM SMITH MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
MARK GRAHAM SMITH MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
MARK GRAHAM SMITH INVICTUS STAFF LIMITED Director 2015-12-21 CURRENT 2000-02-29 Active
MARK GRAHAM SMITH BONHAM CENTRAL SERVICES LIMITED Director 2015-12-21 CURRENT 2001-09-24 Active
MARK GRAHAM SMITH MAINSTREAM TRAINING LIMITED Director 2015-12-21 CURRENT 1997-04-09 Active
MARK GRAHAM SMITH MAINSTREAM GROUP LIMITED Director 2015-12-21 CURRENT 2011-03-29 Active
MARK GRAHAM SMITH ASCENTRIX LIMITED Director 2015-10-23 CURRENT 2015-10-16 Active
MARK GRAHAM SMITH LOGIKAL PEOPLE LIMITED Director 2014-06-30 CURRENT 2010-02-15 Active
MARK GRAHAM SMITH MAISONETTE MANAGEMENT LIMITED Director 2014-01-03 CURRENT 1986-10-07 Active
MARK GRAHAM SMITH THE DEMON CONTRACTING GROUP LIMITED Director 2012-07-27 CURRENT 2012-07-27 Dissolved 2015-10-27
MARK GRAHAM SMITH THE HGV TRAINING ACADEMY LIMITED Director 2009-03-01 CURRENT 2007-05-14 Active
MARK GRAHAM SMITH DEMON COMMERCIAL CONTRACTORS LIMITED Director 2008-08-08 CURRENT 2008-08-08 Dissolved 2015-10-27
MARK GRAHAM SMITH NAVAJAM GROUP LIMITED Director 2008-04-07 CURRENT 2006-04-07 Active
MARK GRAHAM SMITH SMS DRIVEFORCE LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2018-04-24
MARK GRAHAM SMITH STAFFING MADE SIMPLE LIMITED Director 2006-07-11 CURRENT 2006-05-03 Dissolved 2017-08-22
MARK GRAHAM SMITH STAFFING MADE SIMPLE (KENT) LIMITED Director 2006-07-03 CURRENT 2006-05-04 Active - Proposal to Strike off
MARK PETER SMITH MACKENZIES ACCOUNTANTS LIMITED Director 2017-04-22 CURRENT 1998-10-06 Active
MARK PETER SMITH MAINMOPS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Dissolved 2018-05-29
MARK PETER SMITH MAINSTREAM STAFF SUPPLIES LIMITED Director 2016-07-11 CURRENT 2015-06-11 Active
MARK PETER SMITH MAINSTREAM CATERING LIMITED Director 2016-03-03 CURRENT 2016-03-03 Active
MARK PETER SMITH MAINSTREAM SKILLS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
MARK PETER SMITH CONTINUOUS PHARMACEUTICALS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
MARK PETER SMITH LOGIKAL OUTSOURCING LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
MARK PETER SMITH KEMSLEY KITCHEN LIMITED Director 2015-12-21 CURRENT 2014-03-11 Dissolved 2016-07-12
MARK PETER SMITH MAINSTREAM 1ST 4 STAFF LIMITED Director 2015-12-21 CURRENT 2002-07-31 Active - Proposal to Strike off
MARK PETER SMITH MAINSTREAM LIMITED Director 2015-12-21 CURRENT 2008-03-18 Active
MARK PETER SMITH ASCENTRIX LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
MARK PETER SMITH MAINSTREAM GROUP LIMITED Director 2014-06-12 CURRENT 2011-03-29 Active
MARK PETER SMITH VENREC RECRUITMENT (NORTH) LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
MARK PETER SMITH VENREC RECRUITMENT LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active
MARK PETER SMITH ROMNEY SECRETARIES LIMITED Director 2013-03-01 CURRENT 2007-02-26 Active
MARK PETER SMITH WELL SERVED LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
MARK PETER SMITH VENREC GROUP LIMITED Director 2010-02-16 CURRENT 2010-02-16 Active
MARK PETER SMITH CLARITY 4 WORK LIMITED Director 2008-08-08 CURRENT 2008-08-08 Dissolved 2017-09-19
MARK PETER SMITH THE HGV TRAINING ACADEMY LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARK PETER SMITH INVICTUS STAFF LIMITED Director 2007-05-01 CURRENT 2000-02-29 Active
MARK PETER SMITH BONHAM CENTRAL SERVICES LIMITED Director 2007-05-01 CURRENT 2001-09-24 Active
MARK PETER SMITH MAINSTREAM TRAINING LIMITED Director 2007-05-01 CURRENT 1997-04-09 Active
MARK PETER SMITH LOGIKAL GROUP LIMITED Director 2007-02-19 CURRENT 2005-06-20 Active
MARK PETER SMITH METALWORK (IOW) LIMITED Director 2007-01-29 CURRENT 2007-01-29 Dissolved 2014-01-07
MARK PETER SMITH STAFFING MADE SIMPLE LIMITED Director 2006-06-28 CURRENT 2006-05-03 Dissolved 2017-08-22
MARK PETER SMITH STAFFING MADE SIMPLE (KENT) LIMITED Director 2006-06-28 CURRENT 2006-05-04 Active - Proposal to Strike off
MARK PETER SMITH EASY MONEY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Active
MARK PETER SMITH GEORGIA ROSE HOLDINGS LIMITED Director 1999-10-05 CURRENT 1999-09-20 Liquidation

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
2023-10-16CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-21PSC05Change of details for Mainstream Group Limited as a person with significant control on 2022-03-31
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-08-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-08-30Resolutions passed:<ul><li>Resolution Share exchange 23/05/2022<li>Resolution passed removal of pre-emption</ul>
2022-08-30RES13Resolutions passed:
  • Share exchange 23/05/2022
  • Resolution of removal of pre-emption rights
2022-08-30RES01ADOPT ARTICLES 30/08/22
2022-08-26Sub-division of shares on 2022-03-31
2022-08-26Change of share class name or designation
2022-08-26SH08Change of share class name or designation
2022-08-26SH02Sub-division of shares on 2022-03-31
2022-08-2231/03/22 STATEMENT OF CAPITAL GBP 215.75
2022-08-22Change of details for Mainstream Group Limited as a person with significant control on 2022-08-05
2022-08-22PSC05Change of details for Mainstream Group Limited as a person with significant control on 2022-08-05
2022-08-22SH0131/03/22 STATEMENT OF CAPITAL GBP 215.75
2022-08-03PSC05Change of details for Mainstream Group Limited as a person with significant control on 2022-08-03
2022-08-03CH01Director's details changed for Ms Venetia Anne Coombs on 2022-08-02
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 12 Romney Place Maidstone Kent ME15 6LE
2022-05-13CH01Director's details changed for Mr Graham Michael Knowles on 2021-11-07
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-28AAMDAmended small company accounts made up to 2020-03-31
2021-02-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-08-17AA03Auditors resignation for limited company
2016-02-15RES15CHANGE OF NAME 12/02/2016
2016-02-15CERTNMCompany name changed compass hire & sales LIMITED\certificate issued on 15/02/16
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-22AP01DIRECTOR APPOINTED MR MARK PETER SMITH
2015-12-21AP01DIRECTOR APPOINTED MR GRAHAM MICHAEL KNOWLES
2015-12-21AP01DIRECTOR APPOINTED MR MARK GRAHAM SMITH
2015-12-21TM02Termination of appointment of Gillian Ellen Casey on 2015-12-21
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEROY CASEY
2015-12-21AP01DIRECTOR APPOINTED MS VENETIA ANNE COOMBS
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0115/10/15 ANNUAL RETURN FULL LIST
2015-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-17AR0115/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-31AR0115/10/13 ANNUAL RETURN FULL LIST
2013-02-15MG01Duplicate mortgage certificatecharge no:1
2013-02-12MG01Particulars of a mortgage or charge / charge no: 1
2012-10-16AR0115/10/12 ANNUAL RETURN FULL LIST
2012-10-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-23AR0122/03/12 ANNUAL RETURN FULL LIST
2011-03-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1104202 Active Licenced property: BONHAM DRIVE, MAINSTREAM HOUSE SITTINGBOURNE GB ME10 3RY. Correspondance address: BONHAM DRIVE MAINSTREAM HOUSE SITTINGBOURNE GB ME10 3RY
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1104202 Active Licenced property: BONHAM DRIVE, MAINSTREAM HOUSE SITTINGBOURNE GB ME10 3RY. Correspondance address: BONHAM DRIVE MAINSTREAM HOUSE SITTINGBOURNE GB ME10 3RY

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 MAINSTREAM FLEET SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2013-02-12 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 255,000
Creditors Due Within One Year 2012-03-31 £ 182,401

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 MAINSTREAM FLEET SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 64,043
Cash Bank In Hand 2012-03-31 £ 86,147
Current Assets 2013-03-31 £ 276,627
Current Assets 2012-03-31 £ 173,104
Debtors 2013-03-31 £ 212,584
Debtors 2012-03-31 £ 86,957
Secured Debts 2013-03-31 £ 69,328
Shareholder Funds 2013-03-31 £ 65,138
Shareholder Funds 2012-03-31 £ 18,300
Tangible Fixed Assets 2013-03-31 £ 43,511
Tangible Fixed Assets 2012-03-31 £ 27,597

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAINSTREAM FLEET SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAINSTREAM FLEET SERVICES LIMITED
Trademarks
We have not found any records of MAINSTREAM FLEET SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAINSTREAM FLEET SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MAINSTREAM FLEET SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAINSTREAM FLEET SERVICES 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 MAINSTREAM FLEET SERVICES 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 MAINSTREAM FLEET SERVICES 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.