Ainscough Limited SKELMERSDALE


Ainscough started in year 1997 as Private Limited Company with registration number 03324481. The Ainscough company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Skelmersdale at Steelpoint. Postal code: WN8 8DZ. Since March 10, 1997 Ainscough Limited is no longer carrying the name Planegrove.

There is a single director in the company at the moment - Samuel A., appointed on 28 February 1997. In addition, a secretary was appointed - Stuart S., appointed on 18 November 2011. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Graham S. who worked with the the company until 28 February 2011.

This company operates within the WN8 8DZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0290021 . It is located at Steelpoint, Staveley Road, Skelmersdale with a total of 20 carsand 40 trailers. It has two locations in the UK.

Ainscough Limited Address / Contact

Office Address Steelpoint
Office Address2 Staveley Road
Town Skelmersdale
Post code WN8 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03324481
Date of Incorporation Wed, 26th Feb 1997
Industry Manufacture of metal structures and parts of structures
Industry Wholesale of waste and scrap
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Stuart S.

Position: Secretary

Appointed: 18 November 2011

Samuel A.

Position: Director

Appointed: 28 February 1997

Graham S.

Position: Secretary

Appointed: 28 February 1997

Resigned: 28 February 2011

Samuel A.

Position: Director

Appointed: 28 February 1997

Resigned: 02 September 2005

Mary A.

Position: Director

Appointed: 28 February 1997

Resigned: 05 August 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1997

Resigned: 28 February 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 February 1997

Resigned: 28 February 1997

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Sa2 Holdings Limited from Skelmersdale, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Samuel A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sa2 Holdings Limited

Steelpoint Staveley Road, Skelmersdale, WN8 8DZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14319433
Notified on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel A.

Notified on 26 February 2017
Ceased on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Planegrove March 10, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand693 442674 3281 145 8491 697 2561 874 1652 399 8363 935 1654 149 520
Current Assets3 234 1923 133 4263 091 4843 608 5453 554 7023 982 6115 597 7686 007 580
Debtors456 983611 625558 310586 496430 427770 235842 436401 530
Net Assets Liabilities2 595 0342 714 7252 946 0433 363 3593 448 3863 167 5654 626 3345 552 018
Other Debtors81 09572 19298 614237 457112 536418 232478 677151 521
Property Plant Equipment495 052511 652552 335398 066387 582581 380561 033576 761
Total Inventories2 083 7671 847 4731 387 3251 324 7931 250 110812 540820 1671 456 530
Other
Accumulated Depreciation Impairment Property Plant Equipment1 063 4601 188 2901 103 0161 017 9481 103 5831 204 9221 296 2301 366 744
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 651-28 348-1 99236 821  
Average Number Employees During Period2626252425222222
Creditors329 58849 01622 360567 620420 2581 285 9651 441 087887 934
Cumulative Preference Share Dividends Unpaid250 000       
Deferred Tax Liabilities 102 330103 98175 63373 641110 46291 381144 390
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 990225 005220 17728 42016 35358 33868 965
Disposals Property Plant Equipment 5 300233 220360 16229 35021 16898 73395 290
Fixed Assets495 053511 653552 336398 067387 583581 381561 034576 762
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -10 950     
Increase From Depreciation Charge For Year Property Plant Equipment 127 820139 731135 109114 055117 692149 646139 479
Investments Fixed Assets11111111
Investments In Group Undertakings11111111
Net Current Assets Liabilities2 528 5792 354 4182 520 0483 040 9253 134 4442 696 6464 156 6815 119 646
Number Shares Issued Fully Paid 333 831333 831333 831333 831333 831333 831333 831
Other Creditors329 58849 01622 36096 50075 154710 981410 065406 323
Other Remaining Borrowings106 94179 58851 40322 360    
Other Taxation Social Security Payable158 186122 445158 07997 551102 203135 314476 512101 112
Par Value Share 1111111
Property Plant Equipment Gross Cost1 558 5121 699 9421 655 3511 416 0141 491 1651 786 3021 857 2631 943 505
Provisions 102 330103 98175 63373 641110 46291 381144 390
Provisions For Liabilities Balance Sheet Subtotal99 010102 330103 98175 63373 641110 46291 381144 390
Total Additions Including From Business Combinations Property Plant Equipment 146 730188 629120 825104 501316 305169 694181 532
Total Assets Less Current Liabilities3 023 6322 866 0713 072 3843 438 9923 522 0273 278 0274 717 7155 696 408
Trade Creditors Trade Payables332 025529 210362 475373 569242 901439 670554 510380 499
Trade Debtors Trade Receivables375 888539 433459 696349 039317 891352 003363 759250 009
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -230     
Additional Provisions Increase From New Provisions Recognised      -19 08153 009

Transport Operator Data

Steelpoint
Address Staveley Road
City Skelmersdale
Post code WN8 8DZ
Vehicles 10
Trailers 20
Britannia House
Address Warrington Road , Ince
City Wigan
Post code WN1 3AJ
Vehicles 10
Trailers 20

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements