UKBizDB.co.uk

AYRTON SAUNDERS LIMITED

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

This company is commonly known as Ayrton Saunders Limited. The company was founded 26 years ago and was given the registration number 03441971. The firm's registered office is in 38 COMMERCE WAY LIVERPOOL. You can find them at Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:AYRTON SAUNDERS LIMITED
Company Number:03441971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

Director01 May 2021Active
Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

Director30 April 2012Active
Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

Director06 February 1998Active
Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

Director01 May 2012Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary30 September 1997Active
16 The Evergreens, Freshfield, L37 3RW

Secretary30 August 2003Active
Amberley, 5 Primrose Hill Waste Lane, Kelsall, CW6 0PE

Secretary09 December 1997Active
Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool, L8 7BA

Secretary30 April 2012Active
70 Jacksmere Lane, Scarisbrick, Ormskirk, L39 4SX

Secretary06 February 1998Active
10 Spinney Gardens, Appleton Thorn, Warrington, WA4 4TJ

Director09 December 1997Active
"Medcote" Rake Lane, Chorlton, Chester, CH2 4DF

Director09 December 1997Active
Fieldfare, Pigeon Green, Snitterfield, Stratford-Upon-Avon, CV37 OLP

Director09 December 1997Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director30 September 1997Active

People with Significant Control

Obg Scientific Division Limited
Notified on:19 January 2024
Status:Active
Country of residence:England
Address:Ayrton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Obg Scientific Division Ltd
Notified on:12 January 2024
Status:Active
Country of residence:England
Address:Ayrton House, Commerce Way, Liverpool, England, L8 7BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Brigid Christina Obrien
Notified on:01 October 2017
Status:Active
Date of birth:December 1946
Nationality:Irish
Address:Parliament Business Park, 38 Commerce Way Liverpool, L8 7BA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Francis O'Brien
Notified on:01 September 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:Parliament Business Park, 38 Commerce Way Liverpool, L8 7BA
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Notification of a person with significant control.

Download
2024-02-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Termination secretary company with name termination date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Change person director company with change date.

Download
2019-10-17Officers

Change person director company with change date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.