UKBizDB.co.uk

F. AINSCOUGH & CO LIMITED

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

This company is commonly known as F. Ainscough & Co Limited. The company was founded 15 years ago and was given the registration number 06805183. The firm's registered office is in CHORLEY. You can find them at Vantage House Euxton Lane, Euxton, Chorley, Lancashire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:F. AINSCOUGH & CO LIMITED
Company Number:06805183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director01 April 2021Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director31 March 2018Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Secretary29 January 2009Active
Smithy Cottage, Dam Lane, Hollins Green, Rixton, WA3 6LG

Director29 January 2009Active
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

Director29 January 2009Active
45, Rixtonleys Road, Irlam, Manchester, England, M44 6BH

Director29 January 2009Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director01 April 2021Active

People with Significant Control

Mr Ian Anthony Finney
Notified on:01 July 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Whitfield
Notified on:01 July 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Valentine
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Conroy
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB
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
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Persons with significant control

Change to a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Termination director company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Capital

Capital allotment shares.

Download
2018-11-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.