AINSWORTH (UK) LIMITED

Register to unlock more data on OkredoRegister

AINSWORTH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05476757

Incorporation date

09/06/2005

Size

Dormant

Contacts

Registered address

Registered address

Novomatic House South Road, Bridgend Industrial Estate, Bridgend CF31 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2005)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon18/08/2023
Application to strike the company off the register
dot icon17/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Director's details changed for Mr Zane Cedomir Mersich on 2022-01-11
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon09/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 2020-09-21
dot icon06/08/2020
Withdraw the company strike off application
dot icon23/06/2020
First Gazette notice for voluntary strike-off
dot icon10/06/2020
Application to strike the company off the register
dot icon16/03/2020
Registered office address changed from Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF Wales to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on 2020-03-16
dot icon10/02/2020
Appointment of Mr Andrew Mark Glennon as a director on 2020-01-28
dot icon10/02/2020
Termination of appointment of Neil Paramore as a director on 2020-01-28
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon30/09/2019
Registered office address changed from 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY Wales to Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF on 2019-09-30
dot icon01/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon01/05/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon28/04/2016
Termination of appointment of Henry Peter Krawczyk as a director on 2016-04-15
dot icon28/04/2016
Termination of appointment of Leonard Hastings Ainsworth as a director on 2016-04-15
dot icon28/04/2016
Appointment of Mr Neil Paramore as a director on 2016-04-15
dot icon28/04/2016
Appointment of Mr Zane Cedomir Mersich as a director on 2016-04-15
dot icon28/04/2016
Registered office address changed from 2 Station Road West Oxted Surrey RH8 9EP to 1 Kingsway Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY on 2016-04-28
dot icon27/04/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon26/11/2015
Full accounts made up to 2015-06-30
dot icon04/11/2015
Appointment of Mr Henry Peter Krawczyk as a director on 2015-11-01
dot icon04/11/2015
Termination of appointment of Robert Dijkstra as a director on 2015-11-01
dot icon04/11/2015
Termination of appointment of Robert Dijkstra as a secretary on 2015-11-01
dot icon12/06/2015
Statement of company's objects
dot icon12/06/2015
Notice of Restriction on the Company's Articles
dot icon12/06/2015
Resolutions
dot icon09/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon29/01/2015
Full accounts made up to 2014-06-30
dot icon22/08/2014
Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to 2 Station Road West Oxted Surrey RH8 9EP on 2014-08-22
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-06-30
dot icon11/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon20/07/2011
Termination of appointment of Peter Walford as a director
dot icon11/07/2011
Termination of appointment of Peter Walford as a secretary
dot icon11/07/2011
Appointment of Robert Dijkstra as a secretary
dot icon11/07/2011
Appointment of Mr Robert Dijkstra as a director
dot icon09/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon24/01/2011
Full accounts made up to 2010-06-30
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon09/06/2010
Director's details changed for Leonard Hastings Ainsworth on 2010-06-09
dot icon09/06/2010
Director's details changed for Peter William Walford on 2010-06-09
dot icon30/09/2009
Full accounts made up to 2009-06-30
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon04/03/2009
Secretary appointed peter walford
dot icon04/03/2009
Director's change of particulars / peter walford / 27/02/2009
dot icon04/03/2009
Appointment terminated secretary barry marchini
dot icon21/01/2009
Full accounts made up to 2008-06-30
dot icon15/10/2008
Director appointed peter william walford
dot icon25/09/2008
Appointment terminated director peter walford
dot icon22/09/2008
Appointment terminated director barry marchini
dot icon22/09/2008
Director appointed peter william walford
dot icon01/08/2008
Full accounts made up to 2007-06-30
dot icon09/06/2008
Return made up to 09/06/08; full list of members
dot icon25/10/2007
Director resigned
dot icon18/06/2007
Return made up to 09/06/07; full list of members
dot icon26/04/2007
Full accounts made up to 2006-06-30
dot icon29/12/2006
New director appointed
dot icon26/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Return made up to 09/06/06; full list of members
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon11/08/2006
Registered office changed on 11/08/06 from: pannell house park street guildford surrey GU1 4HN
dot icon30/07/2005
Ad 09/06/05--------- £ si 500@1=500 £ ic 500/1000
dot icon19/07/2005
Ad 09/06/05--------- £ si 499@1=499 £ ic 1/500
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
Director resigned
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
Registered office changed on 19/07/05 from: 42-46 high street esher surrey KT10 9QY
dot icon19/07/2005
New director appointed
dot icon19/07/2005
New director appointed
dot icon09/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mersich, Zane Cedomir
Director
15/04/2016 - Present
21

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AINSWORTH (UK) LIMITED

AINSWORTH (UK) LIMITED is an(a) Dissolved company incorporated on 09/06/2005 with the registered office located at Novomatic House South Road, Bridgend Industrial Estate, Bridgend CF31 3EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AINSWORTH (UK) LIMITED?

toggle

AINSWORTH (UK) LIMITED is currently Dissolved. It was registered on 09/06/2005 and dissolved on 14/11/2023.

Where is AINSWORTH (UK) LIMITED located?

toggle

AINSWORTH (UK) LIMITED is registered at Novomatic House South Road, Bridgend Industrial Estate, Bridgend CF31 3EB.

What does AINSWORTH (UK) LIMITED do?

toggle

AINSWORTH (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AINSWORTH (UK) LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.