UKBizDB.co.uk

AIM ALTITUDE UK LIMITED

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

This company is commonly known as Aim Altitude Uk Limited. The company was founded 53 years ago and was given the registration number 01004276. The firm's registered office is in CHRISTCHURCH. You can find them at 1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:AIM ALTITUDE UK LIMITED
Company Number:01004276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1971
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery

Office Address & Contact

Registered Address:1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director01 May 2020Active
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director01 May 2020Active
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director01 May 2020Active
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director01 September 2017Active
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB

Director17 February 2021Active
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD

Secretary22 June 2010Active
37 School Road, West Wellow, Romsey, SO51 6AR

Secretary-Active
Yew Tree Cottage South Lane, Nomansland, Salisbury, SP5 2BZ

Secretary21 August 2008Active
Yew Tree Cottage South Lane, Nomansland, Salisbury, SP5 2BZ

Secretary31 July 1997Active
126 River Way, Christchurch, BH23 2QU

Secretary15 March 1999Active
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU

Director10 December 2015Active
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU

Director27 December 2017Active
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU

Director22 June 2010Active
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD

Director-Active
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD

Director28 February 2001Active
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU

Director17 December 2012Active
12 Landers Reach, Lychett Matravers, Poole, BH16 6NB

Director01 February 2006Active
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD

Director01 March 2014Active
School Farm, Lockerley, Romsey, SO51 0JH

Director-Active
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU

Director10 December 2015Active
152 Stony Lane, Burton, Christchurch, BH23 7LD

Director-Active
27 Moneyfly Road, Verwood, BH31 6BL

Director-Active
8 Robert Louis Stevenson Avenue, Westbourne, Bournemouth,

Director19 January 1995Active
Merdon Manor, Hursley, Winchester, SO21 2JJ

Director-Active
49 Oakhurst Road, West Moors, Ferndown, BH22 0DP

Director20 May 1999Active
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU

Director02 April 2012Active
27 Bartons Road, Fordingbridge, SP6 1JD

Director-Active

People with Significant Control

Aim Altitude Limited
Notified on:19 April 2019
Status:Active
Country of residence:England
Address:1 Viscount Road, Aviation Business Park, Christchurch, England, BH23 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Aim Altitude Limited
Notified on:30 November 2016
Status:Active
Country of residence:England
Address:1, Viscount Road, Aviation Business Park, Christchurch, England, BH23 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Aim Aviation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Jecco House, Boscombe Grove Road, Bournemouth, England, BH1 4PD
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-06-19Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-01-18Insolvency

Liquidation in administration progress report.

Download
2022-09-01Resolution

Resolution.

Download
2022-08-30Change of name

Certificate change of name company.

Download
2022-07-26Insolvency

Liquidation in administration result creditors meeting.

Download
2022-07-04Insolvency

Liquidation in administration proposals.

Download
2022-06-27Address

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

Download
2022-06-27Insolvency

Liquidation in administration appointment of administrator.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-21Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-04-29Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.