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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 31 August 2010 | Outstanding |
N/A |
Rent deposit deed | 22 September 2006 | Outstanding |
N/A |