Ais Integrated Services Ltd WIGAN


Ais Integrated Services started in year 1981 as Private Limited Company with registration number 01585836. The Ais Integrated Services company has been functioning successfully for 43 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 2017-06-01 Ais Integrated Services Ltd is no longer carrying the name Ais Seward Wyon.

At the moment there are 4 directors in the the company, namely Robert M., Stephen E. and Matthew A. and others. In addition one secretary - David C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ais Integrated Services Ltd 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 01585836
Date of Incorporation Mon, 14th Sep 1981
Industry Manufacture of other fabricated metal products n.e.c.
Industry Other engineering activities
End of financial Year 31st May
Company age 43 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Robert M.

Position: Director

Appointed: 01 June 2016

Stephen E.

Position: Director

Appointed: 01 June 2016

Matthew A.

Position: Director

Appointed: 12 June 2014

David C.

Position: Director

Appointed: 12 June 2014

David C.

Position: Secretary

Appointed: 12 June 2014

Paul S.

Position: Director

Appointed: 01 April 2015

Resigned: 15 June 2016

Andrew E.

Position: Secretary

Appointed: 01 April 2013

Resigned: 14 May 2014

Andrew E.

Position: Director

Appointed: 01 April 2013

Resigned: 14 May 2014

Paul R.

Position: Director

Appointed: 24 March 2010

Resigned: 30 September 2011

Matthew C.

Position: Director

Appointed: 07 December 2009

Resigned: 01 October 2014

Seward Wyon Ltd

Position: Corporate Director

Appointed: 07 December 2009

Resigned: 07 December 2009

Andrew K.

Position: Director

Appointed: 01 August 2007

Resigned: 01 October 2014

Leslie K.

Position: Director

Appointed: 01 October 2004

Resigned: 30 June 2016

Marshall P.

Position: Director

Appointed: 02 April 2001

Resigned: 12 March 2003

Leslie K.

Position: Director

Appointed: 02 April 2001

Resigned: 10 October 2002

Kenneth C.

Position: Director

Appointed: 01 June 1997

Resigned: 09 March 2007

Barry M.

Position: Director

Appointed: 01 April 1997

Resigned: 26 June 2014

Peter O.

Position: Director

Appointed: 29 October 1991

Resigned: 02 April 2001

Paul R.

Position: Secretary

Appointed: 29 October 1991

Resigned: 30 September 2011

David G.

Position: Director

Appointed: 29 October 1991

Resigned: 06 July 1999

Andrew W.

Position: Director

Appointed: 29 October 1991

Resigned: 28 January 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Ainscough Industrial Services Limited from Wigan, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ainscough Industrial Services Limited

Vanguard House Bradley Lane, Standish, Wigan, WN6 0XF, England

Legal authority Companies House
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ais Seward Wyon June 1, 2017
Aig Seward Wyon August 4, 2015
Seward Wyon June 16, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-31
Balance Sheet
Cash Bank On Hand1011236 1114 022
Current Assets2 350 8634 372 4005 871 0305 692 587
Debtors2 190 4084 372 2775 740 4595 688 565
Net Assets Liabilities1 324 2001 350 950929 154654 923
Property Plant Equipment47 44124 510161 00817 983
Total Inventories160 354 124 460 
Other
Accrued Liabilities74 024104 364158 42711 526
Accrued Liabilities Deferred Income 104 323475 318117 366
Accumulated Depreciation Impairment Property Plant Equipment450 840409 766473 866291 209
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -23 24528 599
Amounts Owed By Group Undertakings1 350 0312 840 1263 449 6094 667 984
Amounts Owed To Group Undertakings144 576103 2853 145 8624 324 509
Average Number Employees During Period 135117
Bank Borrowings Overdrafts51 2656 687  
Bank Overdrafts51 2656 687  
Corporation Tax Recoverable31 52535 687  
Creditors7633 045 9605 102 8845 052 850
Disposals Decrease In Depreciation Impairment Property Plant Equipment  787158 918
Disposals Property Plant Equipment  788228 478
Finance Lease Liabilities Present Value Total7637631 347 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  50 00050 000
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -64 996190 792-99 185
Increase From Depreciation Charge For Year Property Plant Equipment 17 86464 88731 428
Net Current Assets Liabilities1 277 5221 326 440768 146639 737
Other Creditors14 8783 54130 7274 754
Other Taxation Social Security Payable76 611103 717181 798151 922
Prepayments31 13014 38259 81714 160
Property Plant Equipment Gross Cost498 281434 276634 874309 192
Provisions-2 238-2 557-25 8022 797
Provisions For Liabilities Balance Sheet Subtotal   2 797
Total Additions Including From Business Combinations Property Plant Equipment 99110 5941 981
Total Assets Less Current Liabilities1 324 9631 350 950929 154657 720
Total Borrowings60 4147 4501 347 
Trade Creditors Trade Payables703 6012 619 2801 109 405442 773
Trade Debtors Trade Receivables593 0911 363 7101 654 704780 302
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -58 938 -55 167

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/05/23
filed on: 7th, March 2024
Free Download (44 pages)

Company search

Advertisements