Ais Projects Limited WIGAN


Ais Projects started in year 2001 as Private Limited Company with registration number 04266687. The Ais Projects company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wigan at Vanguard House Bradley Lane. Postal code: WN6 0XF. Since Tuesday 4th August 2015 Ais Projects Limited is no longer carrying the name Aig Projects.

Currently there are 2 directors in the the company, namely Matthew A. and David C.. In addition one secretary - David C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brendan A. who worked with the the company until 1 October 2005.

Ais Projects Limited Address / Contact

Office Address Vanguard House Bradley Lane
Office Address2 Standish
Town Wigan
Post code WN6 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04266687
Date of Incorporation Wed, 8th Aug 2001
Industry Installation of industrial machinery and equipment
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Matthew A.

Position: Director

Appointed: 26 March 2009

David C.

Position: Director

Appointed: 05 October 2007

David C.

Position: Secretary

Appointed: 01 October 2005

Philip B.

Position: Director

Appointed: 01 October 2014

Resigned: 01 August 2018

Andrew A.

Position: Director

Appointed: 01 September 2012

Resigned: 30 September 2013

Donald G.

Position: Director

Appointed: 01 December 2007

Resigned: 27 March 2008

Ian C.

Position: Director

Appointed: 03 October 2005

Resigned: 28 May 2013

Richard W.

Position: Director

Appointed: 16 December 2004

Resigned: 24 November 2005

Alan K.

Position: Director

Appointed: 13 May 2002

Resigned: 20 June 2008

Stephen N.

Position: Director

Appointed: 08 November 2001

Resigned: 28 May 2013

Anthony A.

Position: Director

Appointed: 08 November 2001

Resigned: 31 January 2009

Brendan A.

Position: Secretary

Appointed: 03 September 2001

Resigned: 01 October 2005

Brendan A.

Position: Director

Appointed: 03 September 2001

Resigned: 14 May 2022

Martin A.

Position: Director

Appointed: 03 September 2001

Resigned: 01 September 2012

James A.

Position: Director

Appointed: 03 September 2001

Resigned: 05 October 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 2001

Resigned: 03 September 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 August 2001

Resigned: 03 September 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we researched, there is Matthew A. The abovementioned PSC has significiant influence or control over this company,.

Matthew A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aig Projects August 4, 2015
Ainscough Vanguard April 28, 2014
Ainscough Engineering Services April 13, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-31
Balance Sheet
Cash Bank On Hand1 51765817 965
Current Assets6 392 1317 544 1154 756 405
Debtors6 390 6147 543 4574 738 440
Net Assets Liabilities1 578 4631 758 0161 594 162
Other Debtors42 60541 28945 476
Property Plant Equipment565 487405 526290 649
Other
Accrued Liabilities19 01659 82827 383
Accrued Liabilities Deferred Income79 190157 024 
Accumulated Depreciation Impairment Property Plant Equipment1 046 1051 209 9481 307 064
Amounts Owed By Group Undertakings4 594 0036 263 1174 620 134
Amounts Owed To Group Undertakings2 881 3943 015 6173 342 455
Average Number Employees During Period 6 
Bank Borrowings Overdrafts53 4268 655 
Bank Overdrafts53 4268 655 
Creditors88 0156 179 2153 446 005
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 906
Disposals Property Plant Equipment  6 181
Finance Lease Liabilities Present Value Total88 01593 300120
Fixed Assets565 687405 726290 849
Government Grants Payable70 00052 00030 750
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -11 580
Increase From Depreciation Charge For Year Property Plant Equipment 163 843101 714
Investments Fixed Assets200200200
Investments In Group Undertakings200200200
Net Current Assets Liabilities1 106 4991 364 9001 310 400
Other Creditors1 341  
Other Taxation Social Security Payable15 84174 052 
Prepayments24 34313 33583
Property Plant Equipment Gross Cost1 611 5921 615 4741 597 713
Provisions5 70812 6107 087
Provisions For Liabilities Balance Sheet Subtotal5 70812 6107 087
Total Additions Including From Business Combinations Property Plant Equipment 3 882 
Total Assets Less Current Liabilities1 672 1861 770 6261 601 249
Total Borrowings294 638101 955120
Trade Creditors Trade Payables2 012 2272 718 73945 297
Trade Debtors Trade Receivables1 578 999800 95872 747
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -1 692

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Tuesday 31st May 2022
filed on: 2nd, March 2023
Free Download (9 pages)

Company search

Advertisements