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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Asfordby Street, Leicester, LE5 3QG | Secretary | 25 May 2001 | Active |
Unit 1 Ground Floor, Imperial Typewriter Building, Rolleston Street, Leicester, England, LE5 3ST | Director | 25 May 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 01 September 1999 | Active |
37 Halstead Street, Leicester, LE5 3RE | Secretary | 01 September 1999 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 01 September 1999 | Active |
37 Halstead Street, Leicester, LE5 3RE | Director | 01 September 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Change person director company with change date. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-09-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.