UKBizDB.co.uk

AIC INTEGRATED SYSTEMS LIMITED

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

This company is commonly known as Aic Integrated Systems Limited. The company was founded 12 years ago and was given the registration number 07898250. The firm's registered office is in RUNCORN. You can find them at Weaver View, Clifton Village, Runcorn, Cheshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:AIC INTEGRATED SYSTEMS LIMITED
Company Number:07898250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Weaver View, Clifton Village, Runcorn, Cheshire, WA7 4XU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weaver View, Clifton Village, Runcorn, WA7 4XU

Director06 April 2022Active
Weaver View, Clifton Village, Runcorn, WA7 4XU

Director06 April 2022Active
Weaver View, Clifton Village, Runcorn, United Kingdom, WA7 4XU

Secretary05 January 2012Active
Weaver View, Clifton Village, Runcorn, United Kingdom, WA7 4XU

Director05 January 2012Active
Weaver View, Clifton Village, Runcorn, WA7 4XU

Director01 February 2022Active

People with Significant Control

Mr Matthew Boyle
Notified on:06 April 2022
Status:Active
Date of birth:July 1985
Nationality:British
Address:Weaver View, Clifton Village, Runcorn, WA7 4XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kyle Phillip Boyce
Notified on:06 April 2022
Status:Active
Date of birth:May 1989
Nationality:British
Address:Weaver View, Clifton Village, Runcorn, WA7 4XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Boyle
Notified on:06 April 2022
Status:Active
Date of birth:December 1985
Nationality:British
Address:Weaver View, Clifton Village, Runcorn, WA7 4XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karen Curry
Notified on:01 February 2022
Status:Active
Date of birth:March 1966
Nationality:British
Address:Weaver View, Clifton Village, Runcorn, WA7 4XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ian William Curry
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:Weaver View, Clifton Village, Runcorn, WA7 4XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Capital

Capital allotment shares.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Officers

Second filing of director appointment with name.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-06Officers

Change person director company with change date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-04-06Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Officers

Termination director company with name termination date.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.