Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIS PROJECTS LIMITED
Company Information for

AIS PROJECTS LIMITED

VANGUARD HOUSE BRADLEY LANE, STANDISH, WIGAN, LANCASHIRE, WN6 0XF,
Company Registration Number
04266687
Private Limited Company
Active

Company Overview

About Ais Projects Ltd
AIS PROJECTS LIMITED was founded on 2001-08-08 and has its registered office in Wigan. The organisation's status is listed as "Active". Ais Projects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIS PROJECTS LIMITED
 
Legal Registered Office
VANGUARD HOUSE BRADLEY LANE
STANDISH
WIGAN
LANCASHIRE
WN6 0XF
Other companies in WN6
 
Previous Names
AIG PROJECTS LIMITED04/08/2015
AINSCOUGH VANGUARD LIMITED28/04/2014
AINSCOUGH ENGINEERING SERVICES LIMITED13/04/2005
Filing Information
Company Number 04266687
Company ID Number 04266687
Date formed 2001-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB775746479  
Last Datalog update: 2024-04-06 22:02:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIS PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIS PROJECTS LIMITED
The following companies were found which have the same name as AIS PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIS PROJECTS 1 PTY. LTD. SA 5159 Strike-off action in progress Company formed on the 2015-07-23

Company Officers of AIS PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CHEERS
Company Secretary 2005-10-01
BRENDAN AINSCOUGH
Director 2001-09-03
MATTHEW MARTIN AINSCOUGH
Director 2009-03-26
PHILIP BRABBINS
Director 2014-10-01
DAVID ANDREW CHEERS
Director 2007-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN AINSCOUGH
Director 2012-09-01 2013-09-30
IAN HENRY COPPOCK
Director 2005-10-03 2013-05-28
STEPHEN JOHN NORMAN
Director 2001-11-08 2013-05-28
MARTIN AINSCOUGH
Director 2001-09-03 2012-09-01
ANTHONY ROBERT AINSCOUGH
Director 2001-11-08 2009-01-31
ALAN RICHARD KEITH
Director 2002-05-13 2008-06-20
DONALD GREENHALGH
Director 2007-12-01 2008-03-27
JAMES AINSCOUGH
Director 2001-09-03 2007-10-05
RICHARD WHARRIE
Director 2004-12-16 2005-11-24
BRENDAN AINSCOUGH
Company Secretary 2001-09-03 2005-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-08-08 2001-09-03
COMPANY DIRECTORS LIMITED
Nominated Director 2001-08-08 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CHEERS SEWARD WYON LTD Company Secretary 2005-11-01 CURRENT 1987-11-27 Active
BRENDAN AINSCOUGH AINSCOUGH PROPERTY HOLDINGS LIMITED Director 2016-09-01 CURRENT 2015-11-24 Active
BRENDAN AINSCOUGH FLOURISH CAPITAL LIMITED Director 2010-03-04 CURRENT 2008-01-25 Active
BRENDAN AINSCOUGH EVENTUS PROPERTIES LIMITED Director 2009-07-01 CURRENT 2007-08-20 Active
BRENDAN AINSCOUGH AINSCOUGH PROPERTIES LIMITED Director 2009-02-01 CURRENT 2000-11-24 Active
BRENDAN AINSCOUGH SEWARD WYON LTD Director 2004-11-01 CURRENT 1987-11-27 Active
BRENDAN AINSCOUGH AINSCOUGH TRAINING SERVICES LIMITED Director 2001-07-27 CURRENT 2001-07-27 Active
MATTHEW MARTIN AINSCOUGH AIS PIPEWORK LIMITED Director 2013-05-29 CURRENT 2012-03-20 Liquidation
MATTHEW MARTIN AINSCOUGH ENGINEERING SERVICES (HOLDINGS) LIMITED Director 2013-03-29 CURRENT 1995-07-06 Active - Proposal to Strike off
MATTHEW MARTIN AINSCOUGH AIS OFFSHORE RENEWABLES LIMITED Director 2012-09-04 CURRENT 2012-09-04 Active
DAVID ANDREW CHEERS AIS ELECTRICAL LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active - Proposal to Strike off
DAVID ANDREW CHEERS AIS INTEGRATED SERVICES LTD Director 2014-06-12 CURRENT 1981-09-14 Active
DAVID ANDREW CHEERS SEWARD WYON LTD Director 2014-06-01 CURRENT 1987-11-27 Active
DAVID ANDREW CHEERS AIS VANGUARD LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
DAVID ANDREW CHEERS AIS PIPEWORK LIMITED Director 2013-05-29 CURRENT 2012-03-20 Liquidation
DAVID ANDREW CHEERS AINSCOUGH INDUSTRIAL SERVICES LIMITED Director 2013-05-29 CURRENT 2013-03-15 Active
DAVID ANDREW CHEERS ENGINEERING SERVICES (HOLDINGS) LIMITED Director 2013-05-29 CURRENT 1995-07-06 Active - Proposal to Strike off
DAVID ANDREW CHEERS AIS OFFSHORE RENEWABLES LIMITED Director 2013-04-24 CURRENT 2012-09-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Projects AdministratorWashingtonUpdate/Manage all documentation/relevant records on the Group HR System People Inc. Main Purpose of the Job:....2016-07-06

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Audit exemption statement of guarantee by parent company for period ending 31/05/23
2024-03-06Notice of agreement to exemption from audit of accounts for period ending 31/05/23
2024-03-06Consolidated accounts of parent company for subsidiary company period ending 31/05/23
2024-03-06Audit exemption subsidiary accounts made up to 2023-05-31
2023-09-18CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-03-02Notice of agreement to exemption from audit of accounts for period ending 31/05/22
2023-03-02Audit exemption statement of guarantee by parent company for period ending 31/05/22
2023-03-02Consolidated accounts of parent company for subsidiary company period ending 31/05/22
2023-03-02Audit exemption subsidiary accounts made up to 2022-05-31
2022-10-05CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-05-16TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN AINSCOUGH
2022-01-28Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2022-01-28Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-01-28Consolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-01-28Audit exemption subsidiary accounts made up to 2021-05-31
2022-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/21
2022-01-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/21
2022-01-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/20
2021-04-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/20
2021-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2019-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/05/19
2019-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/05/19
2019-11-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/05/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-02-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRABBINS
2017-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-03-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 105
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 105
2015-08-18AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-04RES15CHANGE OF NAME 30/07/2015
2015-08-04CERTNMCompany name changed aig projects LIMITED\certificate issued on 04/08/15
2015-08-04AP01DIRECTOR APPOINTED MR PHILIP BRABBINS
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 105
2014-08-14AR0108/08/14 ANNUAL RETURN FULL LIST
2014-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 042666870007
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 042666870006
2014-04-28RES15CHANGE OF NAME 26/04/2014
2014-04-28CERTNMCompany name changed ainscough vanguard LIMITED\certificate issued on 28/04/14
2014-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AINSCOUGH
2013-09-17RES12VARYING SHARE RIGHTS AND NAMES
2013-09-17RES01ADOPT ARTICLES 02/09/2013
2013-09-17RES12VARYING SHARE RIGHTS AND NAMES
2013-09-17MEM/ARTSARTICLES OF ASSOCIATION
2013-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-17SH10Particulars of variation of rights attached to shares
2013-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-09AR0108/08/13 ANNUAL RETURN FULL LIST
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORMAN
2013-06-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN COPPOCK
2013-05-21RES01ALTER ARTICLES 15/04/2013
2013-02-06AP01DIRECTOR APPOINTED MR ANDREW JOHN AINSCOUGH
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN AINSCOUGH
2012-11-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12
2012-08-17AR0108/08/12 FULL LIST
2011-12-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11
2011-08-22AR0108/08/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 01/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY COPPOCK / 01/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CHEERS / 01/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW MARTIN AINSCOUGH / 01/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN AINSCOUGH / 01/01/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN AINSCOUGH / 01/01/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW CHEERS / 01/01/2011
2010-10-26AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-08-23AR0108/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 01/11/2009
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY COPPOCK / 01/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CHEERS / 01/08/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 16/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN / 29/10/2009
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-08-11363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-10RES01ADOPT ARTICLES 05/06/2009
2009-06-10RES13TRANSFER OF 5,355 ORD A SHARES OF £0.01, 1,895 ORD SHARES OF £0.01 05/06/2009
2009-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-06-10128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM FARINGTON BUSINESS PARK GOLDEN HILL LANE LEYLAND PRESTON LANCASHIRE PR25 3GG
2009-03-27288aDIRECTOR APPOINTED MR MATTHEW MARTIN AINSCOUGH
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY AINSCOUGH
2008-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08
2008-08-29363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR ALAN KEITH
2008-06-12RES01ADOPT ARTICLES 05/06/2008
2008-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DONALD GREENHALGH
2008-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD GREENHALGH / 01/02/2008
2007-12-18288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288bDIRECTOR RESIGNED
2007-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07
2007-08-21363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-05-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1059702 Expired Licenced property: MANGHAM ROAD PARKGATE ROTHERHAM S626EF;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0296902 Expired Licenced property: BRADLEY LANE STANDISH WIGAN WN6 0XF;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1046486 Expired Licenced property: 2600 LONDON ROAD GLASGOW G32 8XY;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIS PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-16 Outstanding HSBC BANK PLC
2014-04-29 Outstanding AINSCOUGH INDUSTRIAL GROUP LIMITED
LEGAL MORTGAGE 2003-10-27 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-05-13 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2002-12-24 PART of the property or undertaking has been released from charge HSBC BANK PLC
CHATTELS MORTGAGE 2002-06-12 Satisfied THE CO-OPERATIVE BANK PLC
FIXED AND FLOATING CHARGE 2002-02-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIS PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of AIS PROJECTS LIMITED registering or being granted any patents
Domain Names

AIS PROJECTS LIMITED owns 15 domain names.

alternativelifting.co.uk   avpower.co.uk   av-power.co.uk   environmental-installations.co.uk   environmentalinstallations.co.uk   heavyliftingprojects.co.uk   heavy-lifting-projects.co.uk   industrialheavylifting.co.uk   industrial-dismantling.co.uk   planthandling.co.uk   plantinstallation.co.uk   site-installations.co.uk   specialistliftingservices.co.uk   factoryremovals.co.uk   internationalfactoryrelocations.co.uk  

Trademarks
We have not found any records of AIS PROJECTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
AIS VANGUARD LIMITED 2014-06-20 Outstanding

We have found 1 mortgage charges which are owed to AIS PROJECTS LIMITED

Income
Government Income
We have not found government income sources for AIS PROJECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as AIS PROJECTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIS PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIS PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIS PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.