UKBizDB.co.uk

ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanced Interactive Materials Science Limited. The company was founded 12 years ago and was given the registration number 07934090. The firm's registered office is in BIRMINGHAM. You can find them at 19 Highfield Road, Edgbaston, Birmingham, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED
Company Number:07934090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:19 Highfield Road, Edgbaston, Birmingham, England, B15 3BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director01 August 2015Active
First Floor, Unit 4, Element Court, Hilton Cross Business Park, Wolverhampton, England, WV10 7QZ

Secretary17 August 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary02 February 2012Active
55, St. Pauls Square, Birmingham, England, B3 1QS

Director14 June 2012Active
19, Highfield Road, Edgbaston, Birmingham, England, B15 3BH

Director20 July 2016Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director04 March 2013Active
55, St. Pauls Square, Birmingham, B3 1QS

Director10 May 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director18 May 2012Active
55, St. Pauls Square, Birmingham, B3 1QS

Director01 September 2015Active
55, St. Pauls Square, Birmingham, B3 1QS

Director04 May 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director08 October 2012Active
Cornwall Buildings, 45-51 Newhall Street, Birmingham, United Kingdom, B3 3QR

Director01 January 2014Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director02 February 2012Active
55, St. Pauls Square, Birmingham, England, B3 1QS

Director02 April 2013Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director02 February 2012Active

People with Significant Control

Alycidon Capital Limited
Notified on:02 February 2017
Status:Active
Country of residence:United Kingdom
Address:First Floor, Unit 4, Element Court, Wolverhampton, United Kingdom, WV10 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type small.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-04-26Accounts

Accounts with accounts type small.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type small.

Download
2020-11-11Address

Change registered office address company with date old address new address.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type small.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Officers

Termination secretary company with name termination date.

Download
2017-04-12Accounts

Accounts with accounts type full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Address

Change registered office address company with date old address new address.

Download
2016-12-13Officers

Change person director company with change date.

Download
2016-12-12Address

Change registered office address company with date old address new address.

Download
2016-10-19Officers

Termination director company with name termination date.

Download
2016-09-18Accounts

Accounts with accounts type full.

Download
2016-08-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.