UKBizDB.co.uk

WAIN GROUP LIMITED

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

This company is commonly known as Wain Group Limited. The company was founded 18 years ago and was given the registration number 05504581. The firm's registered office is in WARRINGTON. You can find them at Exchange House Kelburn Court, Daten Park, Birchwood, Warrington, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:WAIN GROUP LIMITED
Company Number:05504581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2005
End of financial year:01 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Exchange House Kelburn Court, Daten Park, Birchwood, Warrington, England, WA3 6UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Secretary28 March 2023Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director28 November 2023Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director14 January 2016Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director11 July 2005Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Director18 September 2018Active
Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Secretary10 February 2017Active
Fontwell House, Trident Business Park, Birchwood, Warrington, England, WA3 6BX

Secretary18 September 2018Active
Galebrook Farm, Sandy Lane, Antrobus, Northwich, CW9 6NU

Secretary11 July 2005Active
Cedarwood, 2 Kelvin Close, Birchwood, Warrington, WA3 7PB

Secretary10 August 2010Active
Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Director01 April 2016Active
Carrington Business Park, Carrington Business Park, Manchester Road, Carrington, Manchester, England, M31 4DD

Director19 September 2016Active
Galebrook Farm, Sandy Lane, Antrobus, Northwich, CW9 6NU

Director11 July 2005Active

People with Significant Control

Mr William Francis Ainscough
Notified on:01 September 2022
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Fontwell House, Trident Business Park, Warrington, England, WA3 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr William Ainscough
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Fontwell House, Trident Business Park, Warrington, England, WA3 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-16Accounts

Accounts with accounts type group.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type group.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-03-30Officers

Appoint person secretary company with name date.

Download
2022-09-16Resolution

Resolution.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-14Capital

Capital variation of rights attached to shares.

Download
2022-09-14Capital

Capital cancellation shares.

Download
2022-09-14Capital

Capital return purchase own shares.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type group.

Download
2022-06-15Capital

Capital alter shares redemption statement of capital.

Download
2022-06-07Capital

Capital alter shares redemption statement of capital.

Download
2022-06-07Capital

Capital alter shares redemption statement of capital.

Download
2022-06-07Capital

Capital alter shares redemption statement of capital.

Download
2022-03-30Address

Change registered office address company with date old address new address.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type group.

Download
2020-12-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.