UKBizDB.co.uk

AIM FABRICS LIMITED

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

This company is commonly known as Aim Fabrics Limited. The company was founded 24 years ago and was given the registration number 03834832. The firm's registered office is in ROLLESTON STREET. You can find them at Unit 1 Ground Floor, Imperial Typewriter Building, Rolleston Street, Leicester. This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:AIM FABRICS LIMITED
Company Number:03834832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics

Office Address & Contact

Registered Address:Unit 1 Ground Floor, Imperial Typewriter Building, Rolleston Street, Leicester, LE5 3ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Asfordby Street, Leicester, LE5 3QG

Secretary25 May 2001Active
Unit 1 Ground Floor, Imperial Typewriter Building, Rolleston Street, Leicester, England, LE5 3ST

Director25 May 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary01 September 1999Active
37 Halstead Street, Leicester, LE5 3RE

Secretary01 September 1999Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director01 September 1999Active
37 Halstead Street, Leicester, LE5 3RE

Director01 September 1999Active

People with Significant Control

Mr Gulamali Mahomed Patel
Notified on:06 April 2016
Status:Active
Date of birth:September 1935
Nationality:British
Country of residence:England
Address:37 Halstead Street, Leicester, England, LE5 3 RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mustak Gulamali Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:90 Colchester Road, Leicester, England, LE5 2DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iqbal Gulamali Patel
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Unit 1 Ground Floor, Imperial Typewriter Building, Leicester, England, LE5 3ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahmed Gulamali Patel
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:24 Asfordby Street, Leicester, England, LE5 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Persons with significant control

Change to a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Persons with significant control

Cessation of a person with significant control.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Change person director company with change date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Accounts

Accounts with accounts type total exemption small.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.