Background WavePink WaveYellow Wave

MAINSTREAM FLEET SERVICES LIMITED (07573712)

MAINSTREAM FLEET SERVICES LIMITED (07573712) is an active UK company. incorporated on 22 March 2011. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. MAINSTREAM FLEET SERVICES LIMITED has been registered for 15 years. Current directors include COLEMAN, Robert Andrew, SMITH, Mark Graham, SMITH, Mark Peter.

Company Number
07573712
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
4 Kings Row, Maidstone, ME15 6AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COLEMAN, Robert Andrew, SMITH, Mark Graham, SMITH, Mark Peter
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAINSTREAM FLEET SERVICES LIMITED

MAINSTREAM FLEET SERVICES LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. MAINSTREAM FLEET SERVICES LIMITED was registered 15 years ago.(SIC: 78200)

Status

active

Active since 15 years ago

Company No

07573712

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

COMPASS HIRE & SALES LIMITED
From: 22 March 2011To: 15 February 2016
Contact
Address

4 Kings Row Armstrong Road Maidstone, ME15 6AQ,

Previous Addresses

Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England
From: 26 July 2022To: 10 May 2024
12 Romney Place Maidstone Kent ME15 6LE
From: 22 March 2011To: 26 July 2022
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Aug 22
Share Issue
Aug 22
Director Left
Nov 23
Director Left
May 24
Loan Cleared
Jul 24
Director Joined
Feb 25
Owner Exit
Jul 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLEMAN, Robert Andrew

Active
Armstrong Road, MaidstoneME15 6AQ
Born August 1995
Director
Appointed 12 Feb 2025

SMITH, Mark Graham

Active
Armstrong Road, MaidstoneME15 6AQ
Born August 1972
Director
Appointed 21 Dec 2015

SMITH, Mark Peter

Active
Armstrong Road, MaidstoneME15 6AQ
Born February 1968
Director
Appointed 21 Dec 2015

CASEY, Gillian Ellen

Resigned
Romney Place, MaidstoneME15 6LE
Secretary
Appointed 22 Mar 2011
Resigned 21 Dec 2015

CASEY, John Leroy

Resigned
Romney Place, MaidstoneME15 6LE
Born September 1964
Director
Appointed 22 Mar 2011
Resigned 21 Dec 2015

KNOWLES, Graham Michael

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born September 1964
Director
Appointed 21 Dec 2015
Resigned 09 Nov 2023

SMITH, Venetia Anne

Resigned
4 Kings Row, MaidstoneME15 6AQ
Born March 1970
Director
Appointed 21 Dec 2015
Resigned 31 Mar 2024

Persons with significant control

3

2 Active
1 Ceased
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2025
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2025
Armstrong Road, MaidstoneME15 6AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

71

Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Memorandum Articles
22 August 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 August 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Change Person Director Company
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Resolution
30 August 2022
RESOLUTIONSResolutions
Resolution
30 August 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 August 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
28 April 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Auditors Resignation Limited Company
17 August 2016
AA03AA03
Certificate Change Of Name Company
15 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Legacy
15 February 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Incorporation Company
22 March 2011
NEWINCIncorporation