Background WavePink WaveYellow Wave

AINSCOUGH HUGHES LIMITED (09385602)

AINSCOUGH HUGHES LIMITED (09385602) is an active UK company. incorporated on 13 January 2015. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of domestic buildings. AINSCOUGH HUGHES LIMITED has been registered for 11 years. Current directors include AINSCOUGH, Craig Stephen, HUGHES, John Paul.

Company Number
09385602
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
Unit 9 Chanters Industrial Estate Tyldesley Old Road, Manchester, M46 9BE
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
AINSCOUGH, Craig Stephen, HUGHES, John Paul
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSCOUGH HUGHES LIMITED

AINSCOUGH HUGHES LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. AINSCOUGH HUGHES LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09385602

LTD Company

Age

11 Years

Incorporated 13 January 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Unit 9 Chanters Industrial Estate Tyldesley Old Road Atherton Manchester, M46 9BE,

Previous Addresses

Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England
From: 26 January 2017To: 2 February 2024
Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET United Kingdom
From: 13 January 2015To: 26 January 2017
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AINSCOUGH, Craig Stephen

Active
Tyldesley Old Road, ManchesterM46 9BE
Born June 1985
Director
Appointed 13 Jan 2015

HUGHES, John Paul

Active
Tyldesley Old Road, ManchesterM46 9BE
Born May 1969
Director
Appointed 22 Jan 2015

Persons with significant control

2

Mr Craig Stephen Ainscough

Active
Tyldesley Old Road, ManchesterM46 9BE
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Chapel Street, SalfordM3 5JZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
13 October 2015
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
12 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 March 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Incorporation Company
13 January 2015
NEWINCIncorporation