About

Registered Number: 01100045
Date of Incorporation: 03/03/1973 (51 years and 1 month ago)
Company Status: Active
Registered Address: 15 Southern Avenue, Leominster, Herefordshire, HR6 0QF

 

Having been setup in 1973, M.J.Ainge & Co.Limited has its registered office in Herefordshire, it has a status of "Active". The company has 5 directors listed as Ainge, Stuart Mark, Cridland, Marcus Giles, Kane, Festus Peter, Loris, Gavin Charles, White, Nigel Phillip. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AINGE, Stuart Mark 01 May 2005 - 1
CRIDLAND, Marcus Giles 01 May 2005 - 1
KANE, Festus Peter N/A - 1
LORIS, Gavin Charles N/A 30 August 2000 1
WHITE, Nigel Phillip N/A 14 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 11 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 02 October 2018
MR01 - N/A 31 August 2018
MR01 - N/A 01 November 2017
MR04 - N/A 27 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 07 October 2017
PSC04 - N/A 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH01 - Change of particulars for director 17 August 2017
CH03 - Change of particulars for secretary 17 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 01 February 2013
AA01 - Change of accounting reference date 14 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 28 October 2011
CH01 - Change of particulars for director 28 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 03 November 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
DISS40 - Notice of striking-off action discontinued 01 May 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 20 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 12 February 2009
395 - Particulars of a mortgage or charge 29 April 2008
AA - Annual Accounts 28 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 29 October 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 05 May 2006
363a - Annual Return 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 May 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 26 February 2003
363s - Annual Return 25 November 2002
169 - Return by a company purchasing its own shares 07 November 2002
AA - Annual Accounts 07 May 2002
AA - Annual Accounts 17 May 2001
363s - Annual Return 20 November 2000
288b - Notice of resignation of directors or secretaries 14 November 2000
AA - Annual Accounts 05 March 2000
363s - Annual Return 20 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 27 February 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 31 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 11 December 1995
395 - Particulars of a mortgage or charge 14 September 1995
395 - Particulars of a mortgage or charge 09 September 1995
RESOLUTIONS - N/A 06 April 1995
AA - Annual Accounts 01 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 29 October 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 10 September 1992
AA - Annual Accounts 04 December 1991
363b - Annual Return 14 October 1991
363(287) - N/A 14 October 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 06 February 1991
288 - N/A 20 November 1990
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 23 April 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 28 February 1989
288 - N/A 30 November 1987
288 - N/A 30 November 1987
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
CERTNM - Change of name certificate 27 July 1973
NEWINC - New incorporation documents 06 March 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2018 Outstanding

N/A

A registered charge 27 October 2017 Outstanding

N/A

Legal charge 24 April 2008 Outstanding

N/A

Legal charge 11 September 1995 Fully Satisfied

N/A

Legal charge 01 September 1995 Outstanding

N/A

Legal charge 07 February 1986 Fully Satisfied

N/A

Legal charge 04 October 1985 Fully Satisfied

N/A

Debenture 11 May 1984 Outstanding

N/A

Mortgage 18 October 1978 Fully Satisfied

N/A

Legal charge 30 January 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.