About

Registered Number: 07473000
Date of Incorporation: 17/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Bradley Hall Bradley Lane, Standish, Wigan, Lancashire, WN6 0XQ

 

Ainscough Wind Energy Services Ltd was registered on 17 December 2010. Currently we aren't aware of the number of employees at the the company. There are 3 directors listed as Chambers, Chris James, Hammonds Secretaries Limited, Hammonds Directors Limited for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMMONDS DIRECTORS LIMITED 17 December 2010 20 June 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Chris James 22 December 2011 28 August 2016 1
HAMMONDS SECRETARIES LIMITED 17 December 2010 20 June 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 31 January 2020
AA01 - Change of accounting reference date 27 January 2020
CS01 - N/A 30 December 2019
MR01 - N/A 23 September 2019
AD04 - Change of location of company records to the registered office 04 September 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 19 December 2017
TM01 - Termination of appointment of director 05 July 2017
AP01 - Appointment of director 05 July 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 21 December 2016
AP01 - Appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 28 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 13 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2016
CH01 - Change of particulars for director 12 January 2016
MR01 - N/A 22 May 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 16 October 2014
TM01 - Termination of appointment of director 07 September 2014
RESOLUTIONS - N/A 31 August 2014
RESOLUTIONS - N/A 15 August 2014
MEM/ARTS - N/A 15 August 2014
MR01 - N/A 14 August 2014
MR01 - N/A 07 August 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 07 November 2013
TM01 - Termination of appointment of director 10 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2013
AP01 - Appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 16 January 2013
RESOLUTIONS - N/A 18 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2012
SH08 - Notice of name or other designation of class of shares 18 September 2012
AA - Annual Accounts 14 September 2012
RESOLUTIONS - N/A 23 July 2012
RESOLUTIONS - N/A 23 July 2012
SH01 - Return of Allotment of shares 23 July 2012
SH08 - Notice of name or other designation of class of shares 23 July 2012
AA01 - Change of accounting reference date 15 February 2012
AR01 - Annual Return 15 February 2012
SH01 - Return of Allotment of shares 08 January 2012
AP03 - Appointment of secretary 08 January 2012
AP01 - Appointment of director 08 January 2012
AD01 - Change of registered office address 08 January 2012
AP01 - Appointment of director 08 January 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 04 January 2012
AD01 - Change of registered office address 20 June 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM02 - Termination of appointment of secretary 20 June 2011
NEWINC - New incorporation documents 17 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.