UKBizDB.co.uk

AINSWORTH (UK) LIMITED

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

This company is commonly known as Ainsworth (uk) Limited. The company was founded 19 years ago and was given the registration number 05476757. The firm's registered office is in BRIDGEND. You can find them at Novomatic House South Road, Bridgend Industrial Estate, Bridgend, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AINSWORTH (UK) LIMITED
Company Number:05476757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Novomatic House South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Novomatic House, South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB

Director28 January 2020Active
Novomatic House, South Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3EB

Director15 April 2016Active
Ainsworth (Uk) Ltd, Stephenson Way, Three Bidges, Crawley, Uk, RH10 1TN

Secretary01 July 2011Active
Laurels, Pains Hill, Limpsfield, RH8 0RG

Secretary26 June 2006Active
65, Carlisle Road, Hove, BN3 4FQ

Secretary12 September 2008Active
42-46 High Street, Esher, KT10 9QY

Corporate Secretary09 June 2005Active
Farringdon Place, 20 Farringdon Road, London, EC1M 3AP

Corporate Secretary09 June 2005Active
15 Glenview Crescent, Hunters Hill, Nsw, Australia,

Director09 June 2005Active
7 Rowntree Close, Park Hill, Lowestoft, NR32 4GA

Director11 December 2006Active
Ainsworth (Uk) Ltd, Stephenson Way, Three Bridges, Crawley, Uk, RH10 1TN

Director01 July 2011Active
1, Kingsway, Bridgend Industrial Estate, Bridgend, Wales, CF31 3RY

Director01 November 2015Active
Laurels, Pains Hill, Limpsfield, RH8 0RG

Director09 June 2005Active
Geldards Llp, Dumfries House, Dumfries Place, Cardiff, Wales, CF10 3ZF

Director15 April 2016Active
65, Carlisle Road, Hove, BN3 4FQ

Director12 September 2008Active
107 John Oxley Drive,, Frenches Forest,, Nsw, Sydney, Australia,

Director12 September 2008Active
42-46 High Street, Esher, KT10 9QY

Corporate Director09 June 2005Active

People with Significant Control

Novomatic Uk Ltd
Notified on:15 April 2016
Status:Active
Country of residence:Wales
Address:Astra House, Kingsway, Bridgend, Wales, CF31 3RY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved voluntary.

Download
2023-08-29Gazette

Gazette notice voluntary.

Download
2023-08-18Dissolution

Dissolution application strike off company.

Download
2023-06-17Accounts

Accounts with accounts type dormant.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-09-21Address

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

Download
2020-08-06Dissolution

Dissolution withdrawal application strike off company.

Download
2020-06-23Gazette

Gazette notice voluntary.

Download
2020-06-10Dissolution

Dissolution application strike off company.

Download
2020-03-16Address

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

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Address

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

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type small.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.