UKBizDB.co.uk

AINSTY NOMINEES LIMITED

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

This company is commonly known as Ainsty Nominees Limited. The company was founded 62 years ago and was given the registration number 00716919. The firm's registered office is in WEST YORKSHIRE. You can find them at 19 Cookridge Street, Leeds, West Yorkshire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:AINSTY NOMINEES LIMITED
Company Number:00716919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1962
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Cookridge Street, Leeds, England, LS2 3AG

Secretary04 July 2011Active
19, Cookridge Street, Leeds, England, LS2 3AG

Director04 July 2011Active
3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP

Director24 May 2018Active
6 Ladywood Grange, Leeds, LS8 2LU

Secretary26 June 1996Active
Heyshaw Farm, Heyshaw, Harrogate, HG3 4HD

Secretary-Active
6 Ladywood Grange, Leeds, LS8 2LU

Director26 June 1996Active
Heyshaw Farm, Heyshaw, Harrogate, HG3 4HD

Director-Active
19 Cookridge Street, Leeds, West Yorkshire, LS2 3AG

Director-Active

People with Significant Control

Mr Angus David Alastair Hunter Smart
Notified on:24 May 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wrigleys Trustees Limited
Notified on:18 May 2017
Status:Active
Country of residence:England
Address:19, Cookridge Street, Leeds, England, LS2 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Manners Sutton
Notified on:18 May 2017
Status:Active
Date of birth:May 1947
Nationality:British
Address:19 Cookridge Street, West Yorkshire, LS2 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Matthew Wrigley
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:19 Cookridge Street, West Yorkshire, LS2 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Julia Elizabeth Boyes
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:3rd Floor, 3 Wellington Place, Leeds, England, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-07Accounts

Accounts with accounts type dormant.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Address

Change registered office address company with date old address new address.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-04-20Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Persons with significant control

Cessation of a person with significant control.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-12-22Accounts

Accounts with accounts type dormant.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.