UKBizDB.co.uk

AIM ENGINEERING LIMITED

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

This company is commonly known as Aim Engineering Limited. The company was founded 31 years ago and was given the registration number 02744531. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:AIM ENGINEERING LIMITED
Company Number:02744531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:03 September 1992
End of financial year:30 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director22 August 2014Active
38 Duke Street, Glossop, SK13 8DU

Secretary03 September 1992Active
The Forge, Off Fauvel Road, Glossop, SK13 7AR

Secretary08 September 2004Active
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Secretary12 December 2013Active
19 Kershaw Street, Glossop, SK13 8NB

Secretary19 February 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary03 September 1992Active
17 Mainway, Middleton, Manchester, M24 1LE

Director29 October 2001Active
9 Eversleigh Road, Finchley, London, N3 1HY

Nominee Director03 September 1992Active
1 Parkway, New Mills, High Peak, SK22 4DU

Director03 September 1992Active
38 Duke Street, Glossop, SK13 8DU

Director03 September 1992Active
The Forge, Off Fauvel Road, Glossop, SK13 7AR

Director03 September 1992Active
Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD

Director01 October 2015Active
15 Hawarden Road, Pennyfold, Chester, CH4 0JD

Director03 September 1992Active
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director12 December 2013Active
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD

Director12 December 2013Active
22 Simons Close, Glossop, SK13 6NE

Director11 June 1993Active

People with Significant Control

Arlington Aerospace Limited
Notified on:19 August 2016
Status:Active
Country of residence:England
Address:Southmoor Industrial Estate, Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD
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 (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
2022-04-07Gazette

Gazette dissolved liquidation.

Download
2022-01-07Insolvency

Liquidation in administration progress report.

Download
2022-01-07Insolvency

Liquidation in administration move to dissolution.

Download
2021-09-06Insolvency

Liquidation in administration progress report.

Download
2021-03-02Insolvency

Liquidation in administration progress report.

Download
2020-09-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-09-04Insolvency

Liquidation in administration progress report.

Download
2020-04-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-03-16Insolvency

Liquidation in administration proposals.

Download
2020-02-13Address

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

Download
2020-02-12Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-06-25Incorporation

Memorandum articles.

Download
2019-06-08Resolution

Resolution.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-03-25Mortgage

Mortgage satisfy charge full.

Download
2018-12-28Accounts

Change account reference date company previous shortened.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Officers

Termination director company with name termination date.

Download
2018-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.