Orrell
Wigan
Lancashire
WN5 8TZ
Director Name | Mr Matthew Martin Ainscough |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr David Andrew Cheers |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(26 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
Director Name | Mr Raymond Michael Beech |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 01 November 2004) |
Role | Engineer |
Correspondence Address | Brambles Wedmans Lane Rotherwick Hampshire RG27 9BS |
Director Name | Mr Edward Frederick Notman |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 October 1998) |
Role | Engineer |
Correspondence Address | 56 Westover Road Fleet Hampshire GU13 9DF |
Secretary Name | Mr Raymond Michael Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | Brambles Wedmans Lane Rotherwick Hampshire RG27 9BS |
Secretary Name | Sheena Beech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | Brambles Wedmans Lane Rotherwick Hook Hampshire RG27 9BS |
Director Name | Mr Martin Ainscough |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wrenalls Farm Platt Lane Standish Wigan Lancashire WN1 2XH |
Director Name | Mr Brendan Ainscough |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 14 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calderbanks Shady Lane Cuerden Valley Preston Lancashire PR5 6AU |
Secretary Name | Mr Brendan Ainscough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calderbanks Shady Lane Cuerden Valley Preston Lancashire PR5 6AU |
Website | ainscoughvanguard.co.uk |
---|
Registered Address | Vanguard House Bradley Lane Standish Wigan Lancashire WN6 0XF |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ainscough Vanguard LTD 50.00% Non Voting |
---|---|
100 at £1 | Ainscough Vanguard LTD 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
4 June 1991 | Delivered on: 18 June 1991 Satisfied on: 17 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 December 2023 | Accounts for a dormant company made up to 31 May 2023 (6 pages) |
---|---|
14 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a dormant company made up to 31 May 2022 (6 pages) |
16 May 2022 | Termination of appointment of Brendan Ainscough as a director on 14 May 2022 (1 page) |
13 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 31 May 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
4 March 2021 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Change of name notice (2 pages) |
1 June 2017 | Change of name notice (2 pages) |
1 June 2017 | Resolutions
|
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
20 February 2017 | Accounts for a dormant company made up to 31 May 2016 (5 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
23 September 2015 | Company name changed tierce engineering LIMITED\certificate issued on 23/09/15
|
23 September 2015 | Company name changed tierce engineering LIMITED\certificate issued on 23/09/15
|
24 April 2015 | Appointment of Mr Matthew Martin Ainscough as a director on 1 June 2014 (2 pages) |
24 April 2015 | Appointment of Mr Matthew Martin Ainscough as a director on 1 June 2014 (2 pages) |
24 April 2015 | Appointment of Mr Matthew Martin Ainscough as a director on 1 June 2014 (2 pages) |
24 April 2015 | Termination of appointment of Martin Ainscough as a director on 1 June 2014 (1 page) |
24 April 2015 | Termination of appointment of Martin Ainscough as a director on 1 June 2014 (1 page) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Termination of appointment of Martin Ainscough as a director on 1 June 2014 (1 page) |
24 April 2015 | Appointment of Mr David Andrew Cheers as a director on 1 June 2014 (2 pages) |
24 April 2015 | Appointment of Mr David Andrew Cheers as a director on 1 June 2014 (2 pages) |
24 April 2015 | Appointment of Mr David Andrew Cheers as a director on 1 June 2014 (2 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
27 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
20 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Registered office address changed from Farington Business Park Golden Hill Lane Leyland Preston Lancashire PR25 3GG on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Farington Business Park Golden Hill Lane Leyland Preston Lancashire PR25 3GG on 14 June 2010 (1 page) |
26 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (7 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
3 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 October 2005 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/10/05 to 31/05/05 (1 page) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Secretary resigned (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: the galleries charters road sunningdale berkshire SL5 9QJ (1 page) |
16 November 2004 | New secretary appointed;new director appointed (2 pages) |
16 November 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
16 November 2004 | Resolutions
|
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: the galleries charters road sunningdale berkshire SL5 9QJ (1 page) |
16 November 2004 | Accounting reference date shortened from 30/11/04 to 31/10/04 (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Resolutions
|
13 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 30/03/04; full list of members (6 pages) |
19 March 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
19 March 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
14 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
14 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
1 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
1 April 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
28 May 2002 | Registered office changed on 28/05/02 from: old boundary house london road sunningdale berks SL5 0DW (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: old boundary house london road sunningdale berks SL5 0DW (1 page) |
29 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
7 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
7 March 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
21 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
13 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
18 April 2000 | £ ic 157/151 31/03/00 £ sr [email protected]=6 (2 pages) |
18 April 2000 | £ ic 157/151 31/03/00 £ sr [email protected]=6 (2 pages) |
13 April 2000 | Return made up to 30/03/00; full list of members
|
13 April 2000 | Return made up to 30/03/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
24 March 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
2 May 1999 | £ ic 163/157 06/04/99 £ sr [email protected]=6 (2 pages) |
2 May 1999 | £ ic 163/157 06/04/99 £ sr [email protected]=6 (2 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
3 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 May 1998 | £ ic 200/194 06/04/98 £ sr [email protected]=6 (2 pages) |
21 May 1998 | £ ic 194/188 05/04/98 £ sr [email protected]=6 (2 pages) |
21 May 1998 | £ ic 200/194 06/04/98 £ sr [email protected]=6 (2 pages) |
21 May 1998 | £ sr [email protected] 31/03/98 (2 pages) |
21 May 1998 | £ sr [email protected] 31/03/98 (2 pages) |
21 May 1998 | £ ic 194/188 05/04/98 £ sr [email protected]=6 (2 pages) |
5 May 1998 | S-div 31/03/98 (2 pages) |
5 May 1998 | S-div 31/03/98 (2 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
7 July 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
16 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
9 June 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
30 August 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
30 August 1995 | Ad 01/04/95--------- £ si 98@1=98 £ ic 102/200 (2 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |