AYNSLEY SERVICES LIMITED

Register to unlock more data on OkredoRegister

AYNSLEY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05222333

Incorporation date

06/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2004)
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon12/06/2025
Cessation of Diane Dentith as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Gill Graham as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of John Lyndon Hodgson as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Kyra Louise Romano-Scott as a person with significant control on 2025-06-12
dot icon12/06/2025
Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of John Lyndon Hodgson as a person with significant control on 2025-06-12
dot icon12/06/2025
Cessation of Gill Graham as a person with significant control on 2025-06-12
dot icon02/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon31/01/2025
Termination of appointment of Sovereign Directors Ltd as a director on 2025-01-30
dot icon31/01/2025
Appointment of Genova Investments Limited as a director on 2025-01-30
dot icon12/09/2024
Cessation of John Philip Dentith as a person with significant control on 2022-05-31
dot icon12/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon18/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon28/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/03/2023
Registered office address changed from Sovereign House Port Causeway Bromborough Wirral CH62 4TP United Kingdom to Office 4 3/F Coachworks Arcade Northgate Street Chester CH1 2EY on 2023-03-13
dot icon08/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon04/04/2022
Change of details for Mr Howard Thomas Dixon Bilton as a person with significant control on 2022-04-01
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon09/09/2020
Accounts for a dormant company made up to 2019-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon11/09/2019
Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 2019-09-11
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon25/03/2019
Appointment of Miss Kerry Ann Scholes as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of Diane Dentith as a director on 2019-03-25
dot icon13/03/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/10/2018
Appointment of Sovereign Directors Ltd as a director on 2018-10-19
dot icon24/10/2018
Termination of appointment of Sovereign Directors (T&C) Limited as a director on 2018-10-19
dot icon08/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-09-30
dot icon11/06/2018
Secretary's details changed for Sovereign Registrars (Isle of Man) Limited on 2018-05-29
dot icon11/09/2017
Notification of John Lyndon Hodgson as a person with significant control on 2017-04-06
dot icon11/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon11/09/2017
Notification of Gill Graham as a person with significant control on 2016-04-06
dot icon11/09/2017
Notification of Kyra Louise Romano-Scott as a person with significant control on 2016-04-06
dot icon02/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon20/09/2016
Appointment of Sovereign Registrars (Isle of Man) Limited as a secretary on 2016-09-20
dot icon20/09/2016
Termination of appointment of Sovereign Secretaries Ltd as a secretary on 2016-09-20
dot icon09/02/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon15/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon19/08/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon14/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon10/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon27/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon27/09/2010
Director's details changed for Sovereign Directors (T&C) Limited on 2010-09-06
dot icon27/09/2010
Secretary's details changed for Sovereign Secretaries Ltd on 2010-09-06
dot icon22/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon14/09/2009
Return made up to 06/09/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon15/10/2008
Return made up to 06/09/08; full list of members
dot icon26/09/2008
Director appointed diane dentith
dot icon09/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon11/09/2007
Return made up to 06/09/07; full list of members
dot icon24/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon02/10/2006
Return made up to 06/09/06; full list of members
dot icon07/07/2006
Accounts for a dormant company made up to 2005-09-30
dot icon07/07/2006
Delivery ext'd 3 mth 30/09/05
dot icon27/10/2005
Return made up to 06/09/05; full list of members
dot icon27/10/2005
Secretary's particulars changed
dot icon02/03/2005
Ad 23/02/05--------- £ si 99@1=99 £ ic 1/100
dot icon06/09/2004
Secretary resigned
dot icon06/09/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dentith, Diane
Director
24/09/2008 - 25/03/2019
157
SOVEREIGN DIRECTORS (T&C) LIMITED
Corporate Director
05/09/2004 - 18/10/2018
73
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/09/2004 - 05/09/2004
99600
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
Corporate Secretary
19/09/2016 - Present
32
SOVEREIGN DIRECTORS LTD
Corporate Director
19/10/2018 - 30/01/2025
48

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 AYNSLEY SERVICES LIMITED

AYNSLEY SERVICES LIMITED is an(a) Active company incorporated on 06/09/2004 with the registered office located at Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EY. There are currently 3 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 AYNSLEY SERVICES LIMITED?

toggle

AYNSLEY SERVICES LIMITED is currently Active. It was registered on 06/09/2004 .

Where is AYNSLEY SERVICES LIMITED located?

toggle

AYNSLEY SERVICES LIMITED is registered at Office 4 3/F Coachworks Arcade, Northgate Street, Chester CH1 2EY.

What does AYNSLEY SERVICES LIMITED do?

toggle

AYNSLEY SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AYNSLEY SERVICES LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-06 with no updates.