UKBizDB.co.uk

A.I.M. LOGISTICS INTERNATIONAL LIMITED

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

This company is commonly known as A.i.m. Logistics International Limited. The company was founded 13 years ago and was given the registration number 07366905. The firm's registered office is in EVESHAM. You can find them at Crab Apple Way, Vale Business Park, Evesham, Worcestershire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:A.I.M. LOGISTICS INTERNATIONAL LIMITED
Company Number:07366905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Crab Apple Way, Vale Business Park, Evesham, Worcestershire, United Kingdom, WR11 1GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director06 September 2010Active
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director06 September 2010Active
Crab Apple Way, Vale Business Park, Evesham, United Kingdom, WR11 1GP

Director06 September 2010Active
Crab Apple Way, Vale Business Park, Evesham, United Kingdom, WR11 1GP

Director06 September 2010Active

People with Significant Control

Mr Ahmed Mustafa Elmagdoub
Notified on:28 May 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ismail Mustafa Rahoma Elmagdoub
Notified on:28 May 2019
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Blumoon Holdings Limited
Notified on:17 August 2016
Status:Active
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blumoon Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 6b, Enterprise Way, Evesham, United Kingdom, WR11 1GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-06Dissolution

Dissolution application strike off company.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Address

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

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Gazette

Gazette filings brought up to date.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-05-14Resolution

Resolution.

Download
2021-03-12Officers

Change person director company with change date.

Download
2020-12-09Accounts

Accounts with accounts type dormant.

Download
2020-09-23Persons with significant control

Change to a person with significant control.

Download
2020-09-23Officers

Change person director company with change date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.