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.
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 | : |
|
Registered Address | : | Charter House, Stansfield Street, Nelson, Lancashire, BB9 9XY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Director | 24 February 2005 | Active |
Charter House, Stansfield Street, Nelson, BB9 9XY | Director | 01 May 2010 | Active |
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Director | 01 May 2014 | Active |
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Director | 24 February 2005 | Active |
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Secretary | 26 August 2004 | Active |
Charter House, Stansfield Street, Nelson, Great Britain, BB9 9XY | Director | 24 February 2005 | Active |
Charter House, Stansfield Street, Nelson, United Kingdom, BB9 9XY | Director | 26 August 2004 | Active |
120 Hollins Lane, Accrington, BB5 2JS | Director | 24 February 2005 | Active |
49 Church Hill, Arnside, Carnforth, LA5 0DW | Director | 24 February 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Officers | Termination secretary company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-02-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.