UKBizDB.co.uk

AIM COMMERCIAL CATERING EQUIPMENT LTD

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

This company is commonly known as Aim Commercial Catering Equipment Ltd. The company was founded 20 years ago and was given the registration number 04966282. The firm's registered office is in CINDERFORD. You can find them at Hay Jen, Colliers Field, Cinderford, Gloucestershire. This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:AIM COMMERCIAL CATERING EQUIPMENT LTD
Company Number:04966282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery

Office Address & Contact

Registered Address:Hay Jen, Colliers Field, Cinderford, Gloucestershire, GL14 2SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rose Lodge, Tregagle, Penallt, Monmouth, NP25 4RY

Corporate Secretary20 December 2004Active
227 New Cheltenham Road, Kingswood, BS15 4RL

Director17 November 2003Active
Hay Jen Colliers Field, Cinderford, GL14 2SW

Director17 November 2003Active
Hay Jen Colliers Field, Cinderford, GL14 2SW

Secretary17 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary17 November 2003Active
16 Barrowfield Road, Whitehill, Stroud, England, GL5 4DF

Director17 November 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director17 November 2003Active

People with Significant Control

Mr Andrew John Warren
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:16 Barrowfield Road, Whitehill, Stroud, England, GL5 4DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael John Boulton
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:227 New Cheltenham Road, Kingswood, Bristol, England, BS15 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Charles James
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Hay Jen, Colliers Field, Cinderford, England, GL14 2SW
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-23Capital

Capital allotment shares.

Download
2020-01-03Resolution

Resolution.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.