AINSCOUGH CRANE HIRE LTD

Register to unlock more data on OkredoRegister

AINSCOUGH CRANE HIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03245223

Incorporation date

03/09/1996

Size

Full

Contacts

Registered address

Registered address

Bradley Hall, Bradley Lane Standish, Wigan, Lancashire WN6 0XQCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1996)
dot icon11/03/2026
Full accounts made up to 2025-09-26
dot icon08/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon06/09/2025
Part of the property or undertaking has been released from charge 032452230047
dot icon17/04/2025
Full accounts made up to 2024-09-27
dot icon07/02/2025
Part of the property or undertaking has been released from charge 032452230047
dot icon27/01/2025
Appointment of Mr Carl O'sullivan as a director on 2025-01-24
dot icon01/10/2024
Termination of appointment of Nicolas Osorio Letelier as a director on 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon15/06/2024
Full accounts made up to 2023-09-29
dot icon05/10/2023
Appointment of Mr Florian Hager as a director on 2023-09-28
dot icon05/10/2023
Termination of appointment of Bradley Boggess as a director on 2023-09-28
dot icon05/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon14/04/2023
Full accounts made up to 2022-09-30
dot icon07/09/2022
Appointment of Ms Serena Lang as a director on 2022-09-07
dot icon07/09/2022
Termination of appointment of Marion Buten as a director on 2022-09-07
dot icon07/09/2022
Appointment of Mr Nicolas Osorio Letelier as a director on 2022-09-07
dot icon05/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon19/08/2022
Full accounts made up to 2021-09-24
dot icon30/09/2021
Termination of appointment of Peter Mossig as a director on 2021-09-21
dot icon30/09/2021
Appointment of Mr Bradley Boggess as a director on 2021-09-21
dot icon07/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon14/07/2021
Full accounts made up to 2020-09-25
dot icon30/03/2021
Termination of appointment of Michael Mount as a director on 2021-03-30
dot icon16/02/2021
Appointment of Marion Buten as a director on 2021-02-16
dot icon08/10/2020
Full accounts made up to 2019-09-30
dot icon24/09/2020
Appointment of Mr Ian Lloyd Scapens as a director on 2020-09-23
dot icon10/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon08/06/2020
Appointment of Mr Andrew Oliver Tyler as a director on 2020-06-01
dot icon07/05/2020
Termination of appointment of Charles Peter Bithell as a director on 2020-04-30
dot icon03/03/2020
Termination of appointment of Jason Glover as a director on 2020-02-13
dot icon03/03/2020
Termination of appointment of Jeremy Edward Fry as a director on 2020-02-13
dot icon27/01/2020
Previous accounting period extended from 2019-05-31 to 2019-09-30
dot icon06/01/2020
Appointment of Mr Jeremy Edward Fry as a director on 2020-01-01
dot icon19/11/2019
Consolidation of shares on 2019-09-12
dot icon08/11/2019
Appointment of Mr Jason Glover as a director on 2019-11-06
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Particulars of variation of rights attached to shares
dot icon14/10/2019
Change of share class name or designation
dot icon20/09/2019
Registration of charge 032452230049, created on 2019-09-13
dot icon16/09/2019
Appointment of Mr Michael Mount as a director on 2019-09-13
dot icon16/09/2019
Appointment of Mr Peter Mossig as a director on 2019-09-13
dot icon16/09/2019
Appointment of Mr Peter John Gibbs as a director on 2019-09-13
dot icon10/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon04/09/2019
Register(s) moved to registered office address Bradley Hall Bradley Lane Standish Wigan Lancashire WN6 0XQ
dot icon01/08/2019
Registration of charge 032452230048, created on 2019-07-18
dot icon15/03/2019
Termination of appointment of Janet Elizabeth Entwistle as a director on 2019-03-15
dot icon28/01/2019
Full accounts made up to 2018-05-31
dot icon10/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon23/02/2018
Full accounts made up to 2017-05-31
dot icon05/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon05/07/2017
Termination of appointment of Jean Rollier as a director on 2017-06-23
dot icon05/07/2017
Appointment of Mr Charles Peter Bithell as a director on 2017-06-23
dot icon10/02/2017
Full accounts made up to 2016-05-31
dot icon23/11/2016
Appointment of Mr Jean Rollier as a director on 2016-11-22
dot icon23/11/2016
Termination of appointment of Robin Michael Richardson as a director on 2016-11-20
dot icon28/10/2016
Appointment of Mrs Janet Elizabeth Entwistle as a director on 2016-10-14
dot icon30/09/2016
Termination of appointment of Chris James Chambers as a secretary on 2016-08-28
dot icon28/09/2016
Termination of appointment of Chris James Chambers as a director on 2016-08-28
dot icon07/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon13/02/2016
Full accounts made up to 2015-05-31
dot icon15/09/2015
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon15/09/2015
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon15/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon15/09/2015
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon15/09/2015
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon22/05/2015
Registration of charge 032452230047, created on 2015-05-21
dot icon12/05/2015
Memorandum and Articles of Association
dot icon12/05/2015
Resolutions
dot icon14/04/2015
Satisfaction of charge 46 in full
dot icon14/04/2015
Satisfaction of charge 45 in full
dot icon07/04/2015
Satisfaction of charge 44 in full
dot icon10/10/2014
Group of companies' accounts made up to 2014-05-31
dot icon12/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon08/07/2014
Termination of appointment of John Lowton as a director
dot icon30/04/2014
Termination of appointment of Stephen Cooke as a director
dot icon06/02/2014
Termination of appointment of Gareth Jones as a director
dot icon23/09/2013
Group of companies' accounts made up to 2013-05-31
dot icon16/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon10/09/2013
Termination of appointment of a director
dot icon31/07/2013
Termination of appointment of Peter Kernohan as a director
dot icon03/07/2013
Appointment of Mr Robin Richardson as a director
dot icon03/07/2013
Termination of appointment of Neil Partridge as a director
dot icon05/03/2013
Group of companies' accounts made up to 2012-05-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 46
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon21/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 44
dot icon17/12/2012
Particulars of a mortgage or charge / charge no: 45
dot icon13/11/2012
Termination of appointment of David Mowat as a director
dot icon07/11/2012
Termination of appointment of David Mowat as a director
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon18/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-05-31
dot icon13/06/2012
Termination of appointment of George Kesterton as a director
dot icon11/04/2012
Appointment of Mr Gareth Mark Jones as a director
dot icon08/02/2012
Appointment of Mr David Mowat as a director
dot icon08/02/2012
Appointment of Mr David James Mowat as a director
dot icon21/12/2011
Termination of appointment of James Faulds as a director
dot icon12/12/2011
Termination of appointment of Gary Speakman as a secretary
dot icon12/12/2011
Termination of appointment of Gary Speakman as a director
dot icon23/11/2011
Appointment of Mr Chris James Chambers as a secretary
dot icon22/11/2011
Appointment of Mr Chris James Chambers as a director
dot icon13/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/01/2011
Appointment of Mr John Lowton as a director
dot icon01/12/2010
Particulars of a mortgage or charge / charge no: 43
dot icon17/09/2010
Group of companies' accounts made up to 2010-05-31
dot icon15/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon15/09/2010
Director's details changed for James Joseph Michael Faulds on 2010-09-01
dot icon15/09/2010
Director's details changed for George Kesterton on 2010-09-01
dot icon15/09/2010
Director's details changed for Stephen Cooke on 2010-09-01
dot icon10/06/2010
Particulars of a mortgage or charge / charge no: 42
dot icon21/12/2009
Group of companies' accounts made up to 2009-05-31
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 41
dot icon26/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon23/10/2009
Director's details changed for Gary Speakman on 2009-09-01
dot icon21/10/2009
Director's details changed for George Kesterton on 2009-09-01
dot icon21/10/2009
Director's details changed for Neil Russell Partridge on 2009-09-01
dot icon21/10/2009
Director's details changed for Peter Kernohan on 2009-09-01
dot icon12/08/2009
Appointment terminated director grant mitchell
dot icon27/07/2009
Appointment terminated director bryan cronie
dot icon23/06/2009
Appointment terminated director stephen hitchen
dot icon27/01/2009
Group of companies' accounts made up to 2008-05-31
dot icon24/12/2008
Director and secretary appointed gary speakman
dot icon24/12/2008
Appointment terminated secretary john airey
dot icon13/10/2008
Return made up to 01/09/08; full list of members
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 40
dot icon12/06/2008
Director appointed bryan cronie
dot icon09/05/2008
Appointment terminated director keith hartis
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 39
dot icon17/04/2008
Resolutions
dot icon01/04/2008
Director appointed james joseph michael faulds
dot icon15/03/2008
Particulars of a mortgage or charge / charge no: 38
dot icon05/02/2008
Particulars of mortgage/charge
dot icon26/11/2007
Director's particulars changed
dot icon24/10/2007
New secretary appointed
dot icon12/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon11/10/2007
Resolutions
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Particulars of mortgage/charge
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Director resigned
dot icon10/10/2007
Secretary resigned;director resigned
dot icon10/10/2007
Return made up to 01/09/07; full list of members
dot icon30/09/2007
Group of companies' accounts made up to 2007-05-31
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon23/07/2007
Declaration of mortgage charge released/ceased
dot icon23/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/06/2007
Resolutions
dot icon20/04/2007
Declaration of satisfaction of mortgage/charge
dot icon15/03/2007
Resolutions
dot icon07/12/2006
Ad 28/11/06--------- £ si 5000@1=5000 £ ic 1149114/1154114
dot icon29/09/2006
Return made up to 01/09/06; full list of members
dot icon23/08/2006
Full accounts made up to 2006-05-31
dot icon01/06/2006
Ad 22/05/06--------- £ si 5725@1=5725 £ ic 1143389/1149114
dot icon15/03/2006
Ad 24/02/06--------- £ si 3000@1=3000 £ ic 1140389/1143389
dot icon17/02/2006
Director's particulars changed
dot icon12/01/2006
Director resigned
dot icon10/01/2006
£ ic 1423332/1140389 21/11/05 £ sr 282943@1=282943
dot icon21/12/2005
Particulars of mortgage/charge
dot icon01/12/2005
S-div 21/11/05
dot icon06/10/2005
Particulars of mortgage/charge
dot icon14/09/2005
Full accounts made up to 2005-05-31
dot icon12/09/2005
Return made up to 01/09/05; full list of members
dot icon24/08/2005
Declaration of mortgage charge released/ceased
dot icon19/07/2005
Declaration of mortgage charge released/ceased
dot icon07/07/2005
Ad 24/05/05--------- £ si 1568@1=1568 £ ic 1421764/1423332
dot icon07/07/2005
Ad 25/05/05--------- £ si 8005@1=8005 £ ic 1413759/1421764
dot icon04/04/2005
Declaration of mortgage charge released/ceased
dot icon11/02/2005
Ad 27/01/05--------- £ si 3000@1=3000 £ ic 1410759/1413759
dot icon05/02/2005
Declaration of mortgage charge released/ceased
dot icon24/01/2005
Ad 07/01/05--------- £ si 712@1=712 £ ic 1410047/1410759
dot icon22/01/2005
Particulars of mortgage/charge
dot icon05/01/2005
£ ic 1692990/1410047 19/11/04 £ sr 282943@1=282943
dot icon29/12/2004
Full accounts made up to 2004-05-31
dot icon29/12/2004
Ad 25/11/04--------- £ si 56000@1=56000 £ ic 1636990/1692990
dot icon22/12/2004
Particulars of mortgage/charge
dot icon14/12/2004
Memorandum and Articles of Association
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
S-div 19/11/04
dot icon02/12/2004
Particulars of mortgage/charge
dot icon15/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon23/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Return made up to 01/09/04; full list of members
dot icon28/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Ad 12/11/01--------- £ si 27838@1
dot icon12/05/2004
Ad 09/10/02-15/11/02 £ si 9152@1
dot icon16/03/2004
Group of companies' accounts made up to 2003-05-31
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon10/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon05/12/2003
Particulars of mortgage/charge
dot icon31/10/2003
Particulars of mortgage/charge
dot icon16/09/2003
Particulars of mortgage/charge
dot icon08/09/2003
Return made up to 01/09/03; full list of members
dot icon08/09/2003
New director appointed
dot icon20/06/2003
Particulars of mortgage/charge
dot icon23/05/2003
Declaration of mortgage charge released/ceased
dot icon24/03/2003
Director resigned
dot icon20/12/2002
New director appointed
dot icon03/12/2002
Particulars of mortgage/charge
dot icon09/09/2002
Return made up to 01/09/02; full list of members
dot icon03/09/2002
Director's particulars changed
dot icon22/08/2002
Group of companies' accounts made up to 2002-05-31
dot icon29/06/2002
Particulars of mortgage/charge
dot icon29/06/2002
Particulars of mortgage/charge
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon24/06/2002
New director appointed
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon31/05/2002
Certificate of change of name
dot icon30/04/2002
Director's particulars changed
dot icon28/01/2002
Director's particulars changed
dot icon12/10/2001
Group of companies' accounts made up to 2001-05-31
dot icon04/09/2001
Return made up to 01/09/01; full list of members
dot icon08/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
£ ic 1700000/1600000 04/04/01 £ sr 100000@1=100000
dot icon11/12/2000
Particulars of mortgage/charge
dot icon13/10/2000
Full group accounts made up to 2000-05-31
dot icon06/09/2000
Return made up to 01/09/00; full list of members
dot icon16/09/1999
Full group accounts made up to 1999-05-31
dot icon03/09/1999
Return made up to 03/09/99; full list of members
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Particulars of mortgage/charge
dot icon08/10/1998
Memorandum and Articles of Association
dot icon08/10/1998
Resolutions
dot icon28/09/1998
Full group accounts made up to 1998-05-31
dot icon15/09/1998
Return made up to 03/09/98; full list of members
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
£ nc 1700000/2000000 24/08/98
dot icon27/07/1998
Certificate of change of name
dot icon03/12/1997
Full group accounts made up to 1997-05-31
dot icon10/09/1997
Return made up to 03/09/97; full list of members
dot icon26/01/1997
Statement of affairs
dot icon20/12/1996
New secretary appointed;new director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon20/12/1996
Secretary resigned
dot icon19/12/1996
Ad 06/12/96--------- £ si 1699999@1=1699999 £ ic 1/1700000
dot icon19/12/1996
Accounting reference date notified as 31/05
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon19/12/1996
£ nc 1000/1700000 06/12/96
dot icon16/12/1996
Certificate of change of name
dot icon16/12/1996
Particulars of mortgage/charge
dot icon11/12/1996
Secretary resigned
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Registered office changed on 11/12/96 from: 12 york place leeds LS1 2DS
dot icon11/12/1996
New secretary appointed
dot icon11/12/1996
New director appointed
dot icon11/12/1996
New director appointed
dot icon03/09/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/09/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
26/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lang, Serena
Director
07/09/2022 - Present
10
Speakman, Gary
Director
19/12/2008 - 30/09/2011
47
Scapens, Ian Lloyd
Director
23/09/2020 - Present
25
Gibbs, Peter John
Director
13/09/2019 - Present
13
Speakman, Gary
Secretary
19/12/2008 - 30/09/2011
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINSCOUGH CRANE HIRE LTD

AINSCOUGH CRANE HIRE LTD is an(a) Active company incorporated on 03/09/1996 with the registered office located at Bradley Hall, Bradley Lane Standish, Wigan, Lancashire WN6 0XQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AINSCOUGH CRANE HIRE LTD?

toggle

AINSCOUGH CRANE HIRE LTD is currently Active. It was registered on 03/09/1996 .

Where is AINSCOUGH CRANE HIRE LTD located?

toggle

AINSCOUGH CRANE HIRE LTD is registered at Bradley Hall, Bradley Lane Standish, Wigan, Lancashire WN6 0XQ.

What does AINSCOUGH CRANE HIRE LTD do?

toggle

AINSCOUGH CRANE HIRE LTD operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AINSCOUGH CRANE HIRE LTD?

toggle

The latest filing was on 11/03/2026: Full accounts made up to 2025-09-26.