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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA | Director | 22 August 2014 | Active |
38 Duke Street, Glossop, SK13 8DU | Secretary | 03 September 1992 | Active |
The Forge, Off Fauvel Road, Glossop, SK13 7AR | Secretary | 08 September 2004 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD | Secretary | 12 December 2013 | Active |
19 Kershaw Street, Glossop, SK13 8NB | Secretary | 19 February 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 03 September 1992 | Active |
17 Mainway, Middleton, Manchester, M24 1LE | Director | 29 October 2001 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 03 September 1992 | Active |
1 Parkway, New Mills, High Peak, SK22 4DU | Director | 03 September 1992 | Active |
38 Duke Street, Glossop, SK13 8DU | Director | 03 September 1992 | Active |
The Forge, Off Fauvel Road, Glossop, SK13 7AR | Director | 03 September 1992 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, M23 9XD | Director | 01 October 2015 | Active |
15 Hawarden Road, Pennyfold, Chester, CH4 0JD | Director | 03 September 1992 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD | Director | 12 December 2013 | Active |
Southmoor Industrial Estate, Southmoor Road, Manchester, England, M23 9XD | Director | 12 December 2013 | Active |
22 Simons Close, Glossop, SK13 6NE | Director | 11 June 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-07 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-07 | Insolvency | Liquidation in administration progress report. | Download |
2022-01-07 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-09-06 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-02 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-10 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-04 | Insolvency | Liquidation in administration progress report. | Download |
2020-04-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-03-16 | Insolvency | Liquidation in administration proposals. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-06-25 | Incorporation | Memorandum articles. | Download |
2019-06-08 | Resolution | Resolution. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-04 | Officers | Termination director company with name termination date. | Download |
2018-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.