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.
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 | : |
|
Registered Address | : | Vantage House Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB | Director | 01 April 2021 | Active |
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB | Director | 31 March 2018 | Active |
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP | Secretary | 29 January 2009 | Active |
Smithy Cottage, Dam Lane, Hollins Green, Rixton, WA3 6LG | Director | 29 January 2009 | Active |
Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP | Director | 29 January 2009 | Active |
45, Rixtonleys Road, Irlam, Manchester, England, M44 6BH | Director | 29 January 2009 | Active |
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB | Director | 01 April 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Officers | Change person director company with change date. | Download |
2019-07-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Capital | Capital allotment shares. | Download |
2018-11-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.