Ainsdale Transport Ltd BLACKPOOL


Founded in 2014, Ainsdale Transport, classified under reg no. 08947153 is an active company. Currently registered at 8 Gloucester Avenue FY1 4EJ, Blackpool the company has been in the business for ten years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Lucy W., appointed on 3 September 2020. There are currently no secretaries appointed. As of 1 May 2024, there were 14 ex directors - Florin M., John T. and others listed below. There were no ex secretaries.

Ainsdale Transport Ltd Address / Contact

Office Address 8 Gloucester Avenue
Town Blackpool
Post code FY1 4EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947153
Date of Incorporation Wed, 19th Mar 2014
Industry Licensed carriers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Lucy W.

Position: Director

Appointed: 03 September 2020

Florin M.

Position: Director

Appointed: 04 May 2020

Resigned: 03 September 2020

John T.

Position: Director

Appointed: 16 December 2019

Resigned: 04 May 2020

Deon A.

Position: Director

Appointed: 25 September 2019

Resigned: 16 December 2019

Sara W.

Position: Director

Appointed: 05 June 2019

Resigned: 05 July 2019

Anthony H.

Position: Director

Appointed: 26 November 2018

Resigned: 05 June 2019

Elinor S.

Position: Director

Appointed: 09 May 2018

Resigned: 26 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 09 May 2018

Robert M.

Position: Director

Appointed: 27 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 27 November 2017

Joseph U.

Position: Director

Appointed: 25 November 2016

Resigned: 05 April 2017

Luke M.

Position: Director

Appointed: 14 June 2016

Resigned: 25 November 2016

Dave L.

Position: Director

Appointed: 18 February 2016

Resigned: 14 June 2016

Nicolas D.

Position: Director

Appointed: 26 March 2014

Resigned: 18 February 2016

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 26 March 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 10 names. As BizStats researched, there is Lucy W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Florin M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is John T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lucy W.

Notified on 3 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Florin M.

Notified on 4 May 2020
Ceased on 3 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John T.

Notified on 16 December 2019
Ceased on 4 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Deon A.

Notified on 25 September 2019
Ceased on 16 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara W.

Notified on 5 June 2019
Ceased on 25 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony H.

Notified on 26 November 2018
Ceased on 5 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elinor S.

Notified on 9 May 2018
Ceased on 26 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 9 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 27 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph U.

Notified on 25 November 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets27911111 2003191
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 78    1 199318 
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year178       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 1st, December 2023
Free Download (5 pages)

Company search