Flourish Capital Limited WIGAN


Flourish Capital started in year 2008 as Private Limited Company with registration number 06484476. The Flourish Capital company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Wigan at Oakland House 21 Hope Carr Road. Postal code: WN7 3ET. Since January 27, 2010 Flourish Capital Limited is no longer carrying the name Ainscough-johnston Finance.

The company has 3 directors, namely David W., Rachael A. and Martin A.. Of them, Martin A. has been with the company the longest, being appointed on 25 January 2008 and David W. has been with the company for the least time - from 6 February 2017. At present 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.

Flourish Capital Limited Address / Contact

Office Address Oakland House 21 Hope Carr Road
Office Address2 Leigh
Town Wigan
Post code WN7 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 06484476
Date of Incorporation Fri, 25th Jan 2008
Industry Other credit granting n.e.c.
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

David W.

Position: Director

Appointed: 06 February 2017

Rachael A.

Position: Director

Appointed: 07 October 2016

Martin A.

Position: Director

Appointed: 25 January 2008

Marie M.

Position: Director

Appointed: 01 September 2016

Resigned: 10 February 2017

Aidan G.

Position: Director

Appointed: 31 July 2014

Resigned: 20 November 2018

Paul M.

Position: Director

Appointed: 01 February 2011

Resigned: 31 December 2016

Paul M.

Position: Secretary

Appointed: 01 February 2011

Resigned: 31 December 2016

Brendan A.

Position: Director

Appointed: 04 March 2010

Resigned: 20 November 2018

Mohammed I.

Position: Director

Appointed: 01 November 2009

Resigned: 31 July 2014

Sharon C.

Position: Director

Appointed: 10 June 2009

Resigned: 31 July 2016

Nigel M.

Position: Director

Appointed: 22 February 2008

Resigned: 10 June 2009

Stephen C.

Position: Secretary

Appointed: 25 January 2008

Resigned: 01 February 2011

Instant Companies Limited

Position: Corporate Director

Appointed: 25 January 2008

Resigned: 25 January 2008

Nigel J.

Position: Director

Appointed: 25 January 2008

Resigned: 24 March 2010

Swift Incorporations Limited

Position: Corporate Secretary

Appointed: 25 January 2008

Resigned: 25 January 2008

Stephen C.

Position: Director

Appointed: 25 January 2008

Resigned: 13 February 2017

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Ainscough Group Limited from Leigh, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Ainscough Investments Limited that put Leigh, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Brendan A., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ainscough Group Limited

Oakland House 21 Hope Carr Road, Leigh, WN7 3ET, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10465306
Notified on 1 March 2018
Nature of control: 75,01-100% shares

Ainscough Investments Limited

Oakland House 21 Hope Carr Road, Leigh, WN7 3ET, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06306316
Notified on 26 July 2017
Ceased on 1 March 2018
Nature of control: 25-50% shares

Brendan A.

Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 25-50% shares

Martin A.

Notified on 6 April 2016
Ceased on 26 July 2017
Nature of control: 25-50% shares

Company previous names

Ainscough-johnston Finance January 27, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand37 19412 2313 338535361 506
Current Assets403 09212 2311 211 0501 414 832361 506
Debtors365 898 1 207 7121 414 297 
Net Assets Liabilities20 5368 53088 659293 082359 956
Other
Accrued Liabilities154 5003 7001 8501 7491 549
Creditors11111
Net Current Assets Liabilities20 5378 53188 660293 083359 957
Number Shares Issued Fully Paid 5 106102 106102 106102 106
Other Remaining Borrowings200 000    
Par Value Share 1111
Total Assets Less Current Liabilities20 5378 53188 660293 083359 957
Trade Creditors Trade Payables28 055 540  
Trade Debtors Trade Receivables365 898    
Amounts Owed To Group Undertakings  1 120 0001 120 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, June 2023
Free Download (8 pages)

Company search

Advertisements