About

Registered Number: 05476757
Date of Incorporation: 09/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Morris House South Road, Bridgend Industrial Estate, Bridgend, CF31 3EB,

 

Having been setup in 2005, Ainsworth (UK) Ltd has its registered office in Bridgend, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of this organisation are listed as Dijkstra, Robert, Ainsworth, Leonard Hastings, Bursnell, Paul, Dijkstra, Robert Jan, Krawczyk, Henry Peter, Marchini, Barry Allan, Walford, Peter William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINSWORTH, Leonard Hastings 09 June 2005 15 April 2016 1
BURSNELL, Paul 11 December 2006 15 October 2007 1
DIJKSTRA, Robert Jan 01 July 2011 01 November 2015 1
KRAWCZYK, Henry Peter 01 November 2015 15 April 2016 1
MARCHINI, Barry Allan 09 June 2005 12 September 2008 1
WALFORD, Peter William 12 September 2008 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
DIJKSTRA, Robert 01 July 2011 01 November 2015 1

Filing History

Document Type Date
DS02 - Withdrawal of striking off application by a company 06 August 2020
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2020
DS01 - Striking off application by a company 10 June 2020
AD01 - Change of registered office address 16 March 2020
AP01 - Appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
CS01 - N/A 08 January 2020
AD01 - Change of registered office address 30 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 01 May 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 10 January 2017
AR01 - Annual Return 21 June 2016
TM01 - Termination of appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AA01 - Change of accounting reference date 27 April 2016
AA - Annual Accounts 26 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
TM02 - Termination of appointment of secretary 04 November 2015
RESOLUTIONS - N/A 12 June 2015
CC04 - Statement of companies objects 12 June 2015
CC01 - Notice of restriction on the company's articles 12 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 29 January 2015
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 20 December 2011
TM01 - Termination of appointment of director 20 July 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP03 - Appointment of secretary 11 July 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 24 January 2011
MG01 - Particulars of a mortgage or charge 08 September 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 21 January 2009
288a - Notice of appointment of directors or secretaries 15 October 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 09 June 2008
288b - Notice of resignation of directors or secretaries 25 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
395 - Particulars of a mortgage or charge 26 September 2006
363s - Annual Return 11 August 2006
288b - Notice of resignation of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
287 - Change in situation or address of Registered Office 11 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 August 2010 Outstanding

N/A

Rent deposit deed 22 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.