UKBizDB.co.uk

AIM COMMERCIAL CLEANING LIMITED

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

This company is commonly known as Aim Commercial Cleaning Limited. The company was founded 44 years ago and was given the registration number 01427132. The firm's registered office is in KENT. You can find them at 12 Hatherley Road, Sidcup, Kent, . This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:AIM COMMERCIAL CLEANING LIMITED
Company Number:01427132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, Kent, DA14 4DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Hatherley Road, Sidcup, Kent, DA14 4DT

Director18 January 2012Active
12 Hatherley Road, Sidcup, Kent, DA14 4DT

Director18 January 2012Active
12 Hatherley Road, Sidcup, Kent, DA14 4DT

Director01 August 2022Active
12 Hatherley Road, Sidcup, Kent, DA14 4DT

Director18 January 2012Active
46 New Road, Abbey Wood, London, SE2 0QG

Secretary-Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary03 November 1999Active
18 Hawthorn Road, Bexleyheath, DA6 7AE

Director01 April 1996Active
52, Birchwood Road, Dartford, England, DA2 7HE

Director-Active
18 Felstead Road, Benfleet, SS7 1BJ

Director29 September 2003Active
2 Orchard Avenue, Upper Belvedere, DA17 5PB

Director01 October 1991Active
46 New Road, Abbey Wood, London, SE2 0QG

Director-Active

People with Significant Control

Aim House Investments Limited
Notified on:25 November 2021
Status:Active
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger Thomas Brown
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:12 Hatherley Road, Kent, DA14 4DT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-02-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-23Mortgage

Mortgage satisfy charge full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type small.

Download
2017-12-14Capital

Capital cancellation shares.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.