AYRTON SAUNDERS LIMITED

Register to unlock more data on OkredoRegister

AYRTON SAUNDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03441971

Incorporation date

30/09/1997

Size

Small

Contacts

Registered address

Registered address

Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool L8 7BACopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1997)
dot icon14/08/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/06/2024
Cessation of Obg Scientific Division Ltd as a person with significant control on 2024-06-12
dot icon19/02/2024
Notification of Obg Scientific Division Limited as a person with significant control on 2024-01-19
dot icon19/02/2024
Cessation of Brigid Christina Obrien as a person with significant control on 2024-01-19
dot icon13/02/2024
Cessation of Gerald Francis O'brien as a person with significant control on 2024-01-12
dot icon13/02/2024
Notification of Obg Scientific Division Ltd as a person with significant control on 2024-01-12
dot icon20/11/2023
Satisfaction of charge 034419710004 in full
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon14/05/2021
Appointment of Mr Mark Bromiley as a director on 2021-05-01
dot icon14/05/2021
Termination of appointment of Philip Didlick as a secretary on 2021-05-01
dot icon14/01/2021
Director's details changed for Mr Padraic Marc O Brien on 2021-01-05
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon22/11/2019
Director's details changed for Mr, Philip Didlick on 2019-11-20
dot icon17/10/2019
Director's details changed for Mr Philip Didlick on 2019-10-10
dot icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon04/10/2019
Notification of Brigid Christina Obrien as a person with significant control on 2017-10-01
dot icon04/09/2019
Accounts for a small company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon06/03/2017
Resolutions
dot icon09/02/2017
Satisfaction of charge 3 in full
dot icon08/02/2017
Registration of charge 034419710004, created on 2017-01-31
dot icon14/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon09/10/2016
Audited abridged accounts made up to 2015-12-31
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon06/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon12/11/2013
Satisfaction of charge 1 in full
dot icon12/11/2013
Satisfaction of charge 2 in full
dot icon16/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/07/2012
Appointment of Mr Padraic Marc O Brien as a director
dot icon25/06/2012
Director's details changed for Mr Phillip Didlick on 2012-06-25
dot icon25/06/2012
Secretary's details changed for Mr Phillip Didlick on 2012-06-25
dot icon19/06/2012
Appointment of Mr Phillip Didlick as a secretary
dot icon19/06/2012
Appointment of Mr Phillip Didlick as a director
dot icon19/06/2012
Termination of appointment of Kelvin Bacon as a secretary
dot icon06/10/2011
Accounts for a small company made up to 2010-12-31
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon06/10/2011
Director's details changed for Mr Gerald Francis O'brien on 2011-10-06
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon26/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/11/2009
Accounts for a small company made up to 2008-12-31
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon01/11/2008
Accounts for a small company made up to 2007-12-31
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon30/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/10/2007
Return made up to 30/09/07; full list of members
dot icon06/01/2007
Amended accounts made up to 2005-12-31
dot icon29/11/2006
Return made up to 30/09/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/02/2006
Deferment of dissolution (voluntary)
dot icon26/01/2006
Order of court to wind up
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon20/10/2005
Return made up to 30/09/05; full list of members
dot icon12/01/2005
Accounts for a small company made up to 2003-12-31
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon04/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Return made up to 23/09/03; full list of members
dot icon23/10/2003
New secretary appointed
dot icon06/07/2003
Director's particulars changed
dot icon29/05/2003
Accounts for a small company made up to 2001-12-31
dot icon20/09/2002
Return made up to 30/09/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2000-12-31
dot icon05/10/2001
Return made up to 30/09/00; full list of members
dot icon05/10/2001
Return made up to 30/09/99; full list of members
dot icon27/09/2001
Return made up to 30/09/01; full list of members
dot icon02/10/2000
Registered office changed on 02/10/00 from: 10 spindus road speke hall industrial estate speke liverpool L24 1YA
dot icon01/06/2000
Accounts for a small company made up to 1999-12-31
dot icon01/06/2000
Accounts for a small company made up to 1998-12-31
dot icon18/05/2000
Accounting reference date shortened from 30/09/99 to 31/12/98
dot icon06/08/1999
Particulars of mortgage/charge
dot icon06/08/1999
Particulars of mortgage/charge
dot icon09/05/1999
Return made up to 30/09/98; full list of members
dot icon15/04/1998
Registered office changed on 15/04/98 from: 10/12 spindus road speke hall industrial estate speke liverpool
dot icon11/04/1998
New director appointed
dot icon03/04/1998
New secretary appointed
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Registered office changed on 10/02/98 from: dennis house marsden street manchester M2 1JD
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Director resigned
dot icon23/12/1997
Director resigned
dot icon23/12/1997
Secretary resigned
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New director appointed
dot icon23/12/1997
New secretary appointed
dot icon13/10/1997
Certificate of change of name
dot icon30/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.14M
-
0.00
701.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INHOCO FORMATIONS LIMITED
Nominee Director
29/09/1997 - 08/12/1997
1430
O'brien, Gerald Francis
Director
06/02/1998 - Present
153
O'brien, Padraic Marc
Director
01/05/2012 - Present
58
A B & C Secretarial Limited
Nominee Secretary
29/09/1997 - 08/12/1997
667
Vizard, Ronald Charles, Harold
Director
08/12/1997 - 04/02/1998
238

Persons with Significant Control

7
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 AYRTON SAUNDERS LIMITED

AYRTON SAUNDERS LIMITED is an(a) Active company incorporated on 30/09/1997 with the registered office located at Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool L8 7BA. There are currently 4 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 AYRTON SAUNDERS LIMITED?

toggle

AYRTON SAUNDERS LIMITED is currently Active. It was registered on 30/09/1997 .

Where is AYRTON SAUNDERS LIMITED located?

toggle

AYRTON SAUNDERS LIMITED is registered at Parliament Business Park, Ayrton House, 38 Commerce Way Liverpool L8 7BA.

What does AYRTON SAUNDERS LIMITED do?

toggle

AYRTON SAUNDERS LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for AYRTON SAUNDERS LIMITED?

toggle

The latest filing was on 14/08/2025: Accounts for a small company made up to 2024-12-31.