UKBizDB.co.uk

AIM CAR PARK LIMITED

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

This company is commonly known as Aim Car Park Limited. The company was founded 9 years ago and was given the registration number 09506472. The firm's registered office is in BICESTER. You can find them at Units 1 & 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIM CAR PARK LIMITED
Company Number:09506472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Units 1 & 2 Field View Baynards Green Business Park, Baynards Green, Bicester, Oxon, United Kingdom, OX27 7SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Ardmore Road, Lower Parkstone, Poole, United Kingdom, BH14 8SA

Director24 March 2015Active
27, Woodside Road, North Baddesley, United Kingdom, SO52 9NB

Director24 March 2015Active
Units 1 & 2 Field View, Baynards Green Business Park, Baynards Green, Bicester, United Kingdom, OX27 7SG

Director12 October 2020Active
Ebbtide, 44 Harrington Sound Road, Hamilton Parish, Bermuda, CR04

Director24 March 2015Active

People with Significant Control

Sarah Frances Mardon
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Bermuda
Address:Ebbtide, 44 Harrington Sound Road, Hamilton Parish, Bermuda, CR04
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Dudley Ellison
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:27, Woodside Road, North Baddesley, United Kingdom, SO52 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leigh Ashbee
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:16, Ardmore Road, Poole, United Kingdom, BH14 8SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Accounts

Accounts with accounts type dormant.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-03-29Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Officers

Termination director company with name termination date.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type dormant.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Persons with significant control

Change to a person with significant control.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type dormant.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Change person director company with change date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.