UKBizDB.co.uk

AINSCOUGH CRANE HIRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ainscough Crane Hire Ltd. The company was founded 27 years ago and was given the registration number 03245223. The firm's registered office is in WIGAN. You can find them at Bradley Hall, Bradley Lane Standish, Wigan, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AINSCOUGH CRANE HIRE LTD
Company Number:03245223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Bradley Hall, Bradley Lane Standish, Wigan, Lancashire, WN6 0XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bradley Hall, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director13 September 2019Active
40, Berkeley Square, London, England, W1J 5AL

Director28 September 2023Active
Bradley Hall, Bradley Lane Standish, Wigan, WN6 0XQ

Director07 September 2022Active
40, Berkeley Square, London, England, W1J 5AL

Director07 September 2022Active
Bradley Hall, Bradley Lane Standish, Wigan, WN6 0XQ

Director23 September 2020Active
Bradley Hall, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director01 June 2020Active
33 Old Gates Drive, Blackburn, BB2 5BY

Secretary02 October 2007Active
Bradley Hall, Bradley Lane Standish, Wigan, WN6 0XQ

Secretary01 October 2011Active
202 Orrell Road, Orrell, Wigan, WN5 8HQ

Secretary11 December 1996Active
13 Blair Park, Knaresborough, HG5 0TH

Secretary02 December 1996Active
77a Wigan Road, Standish, Wigan, WN6 0BE

Secretary19 December 2008Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 September 1996Active
Calderbanks, Shady Lane Cuerden Valley, Preston, PR5 6AU

Director11 December 1996Active
Alderbrook, Miry Lane, Parbold, Wigan, WN8 7TA

Director11 December 1996Active
Wrenalls Farm Platt Lane, Standish, Wigan, WN1 2XH

Director02 December 1996Active
Bradley Hall, Bradley Lane Standish, Wigan, WN6 0XQ

Director23 June 2017Active
40, Berkeley Square, London, England, W1J 5AL

Director21 September 2021Active
40, Berkeley Square, London, England, W1J 5AL

Director16 February 2021Active
Bradley Hall, Bradley Lane Standish, Wigan, WN6 0XQ

Director01 October 2011Active
Winterfield House, Cold Kirby, Thirsk, YO7 2HL

Director01 June 2002Active
10, Riverside Gardens, Brydekirk, Annan, DG12 5LH

Director04 June 2008Active
Bradley Hall, Bradley Lane Standish, Wigan, WN6 0XQ

Director14 October 2016Active
24, Drumsheugh Gardens, Edinburgh, EH3 7RN

Director28 March 2008Active
Bradley Hall, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director01 January 2020Active
Bradley Hall, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director06 November 2019Active
The Hayricks, Bolton Road, Anderton, PR6 9HN

Director26 July 1999Active
11, Burnhill Court, Standish, Wigan, WN17 3UD

Director01 June 2002Active
202 Orrell Road, Orrell, Wigan, WN5 8HQ

Director11 December 1996Active
15 Clematis Close, Euxton, Chorley, PR7 1BZ

Director01 February 2004Active
Bradley Hall, Bradley Lane Standish, Wigan, WN6 0XQ

Director10 April 2012Active
23, Silloth Drive, Usworth, Washington, NE37 1PZ

Director01 February 2004Active
14, Dicconson Lane, Westhoughton, Bolton, BL5 3NW

Director01 June 2002Active
4 Brunswick House 5/6 West Park, Harrogate, HG1 1BL

Director19 March 2001Active
Bradley Hall, Bradley Lane, Standish, Wigan, England, WN6 0XQ

Director01 January 2011Active
Tanglewood, 3 Church Road, Wicken, CB7 5XT

Director06 December 2002Active

People with Significant Control

Accord Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Knightsbridge, London, England, SW1X 7LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type full.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-01-27Accounts

Change account reference date company previous extended.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-19Capital

Capital alter shares consolidation.

Download

Copyright © 2024. All rights reserved.