UKBizDB.co.uk

AINSWORTHS LIMITED

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

This company is commonly known as Ainsworths Limited. The company was founded 19 years ago and was given the registration number 05215652. The firm's registered office is in LANCASHIRE. You can find them at Charter House, Stansfield Street, Nelson, Lancashire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:AINSWORTHS LIMITED
Company Number:05215652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director24 February 2005Active
Charter House, Stansfield Street, Nelson, BB9 9XY

Director01 May 2010Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director01 May 2014Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director24 February 2005Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Secretary26 August 2004Active
Charter House, Stansfield Street, Nelson, Great Britain, BB9 9XY

Director24 February 2005Active
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY

Director26 August 2004Active
120 Hollins Lane, Accrington, BB5 2JS

Director24 February 2005Active
49 Church Hill, Arnside, Carnforth, LA5 0DW

Director24 February 2005Active

People with Significant Control

Mr Mark Oliver Sunter
Notified on:26 September 2023
Status:Active
Date of birth:February 1985
Nationality:British
Address:Charter House, Stansfield Street, Lancashire, BB9 9XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Heys
Notified on:26 September 2023
Status:Active
Date of birth:March 1981
Nationality:British
Address:Charter House, Stansfield Street, Lancashire, BB9 9XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Martin Walter Dugmore
Notified on:30 June 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:Charter House, Stansfield Street, Lancashire, BB9 9XY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mel Anthony John Henry
Notified on:30 June 2016
Status:Active
Date of birth:January 1966
Nationality:Irish
Address:Charter House, Stansfield Street, Lancashire, BB9 9XY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-26Persons with significant control

Cessation of a person with significant control.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Officers

Termination secretary company with name termination date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-02-13Accounts

Accounts amended with accounts type total exemption full.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.