Background WavePink WaveYellow Wave

MAINUNIT LIMITED (03273064)

MAINUNIT LIMITED (03273064) is an active UK company. incorporated on 4 November 1996. with registered office in Abergavenny. The company operates in the Construction sector, engaged in development of building projects. MAINUNIT LIMITED has been registered for 29 years. Current directors include GRIFFITHS, Alun, GRIFFITHS, William James Caradog.

Company Number
03273064
Status
active
Type
ltd
Incorporated
4 November 1996
Age
29 years
Address
21 Nevill Street, Abergavenny, NP7 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GRIFFITHS, Alun, GRIFFITHS, William James Caradog
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINUNIT LIMITED

MAINUNIT LIMITED is an active company incorporated on 4 November 1996 with the registered office located in Abergavenny. The company operates in the Construction sector, specifically engaged in development of building projects. MAINUNIT LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03273064

LTD Company

Age

29 Years

Incorporated 4 November 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

21 Nevill Street Abergavenny, NP7 5AA,

Previous Addresses

21-23 Nevill Street Abergavenny Monmouthshire NP7 5AA
From: 4 November 1996To: 6 December 2011
Timeline

4 key events • 1996 - 2016

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Apr 14
Loan Cleared
Jun 15
Loan Cleared
Jun 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRIFFITHS, Alun

Active
Llanvetherine, AbergavennyNP7 8RB
Born August 1945
Director
Appointed 21 Dec 1996

GRIFFITHS, William James Caradog

Active
Cross Street, AbergavennyNP7 5EN
Born June 1974
Director
Appointed 25 Apr 2014

HILLMAN, Barbara

Resigned
Monk Street, AbergavennyNP7 5ND
Secretary
Appointed 21 Dec 1996
Resigned 05 Nov 2020

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 04 Nov 1996
Resigned 21 Dec 1996

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 04 Nov 1996
Resigned 21 Dec 1996

Persons with significant control

1

Tabcell Limited

Active
Nevill Street, AbergavennyNP7 5AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
1 December 2011
CH03Change of Secretary Details
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Group
21 September 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
16 November 2007
363aAnnual Return
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
10 October 2007
AAAnnual Accounts
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2006
AAAnnual Accounts
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
26 May 2006
403aParticulars of Charge Subject to s859A
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
24 May 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2005
AAAnnual Accounts
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 October 2004
AAAnnual Accounts
Legacy
11 September 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
30 September 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 October 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 October 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full Group
29 May 2001
AAMDAAMD
Legacy
20 March 2001
287Change of Registered Office
Legacy
5 December 2000
287Change of Registered Office
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1997
363aAnnual Return
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
11 September 1997
395Particulars of Mortgage or Charge
Statement Of Affairs
22 June 1997
SASA
Legacy
22 June 1997
88(2)O88(2)O
Legacy
11 June 1997
88(2)P88(2)P
Legacy
22 May 1997
395Particulars of Mortgage or Charge
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Incorporation Company
4 November 1996
NEWINCIncorporation