UKBizDB.co.uk

A.I.M. LOGISTICS LIMITED

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

This company is commonly known as A.i.m. Logistics Limited. The company was founded 19 years ago and was given the registration number 05172261. 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 LIMITED
Company Number:05172261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2004
End of financial year:31 December 2021
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
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director30 April 2021Active
Aim Logistics Limited, Crab Apple Way, Vale Park, Evesham, England, WR11 1GP

Director18 August 2021Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director30 April 2021Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director30 April 2021Active
Culina Group Limited, Tern Valley Business Park, Market Drayton, England, TF9 3SQ

Director30 April 2021Active
Crab Apple Way, Vale Business Park, Evesham, England, WR11 1GP

Secretary06 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 2004Active
Crab Apple Way, Vale Business Park, Evesham, United Kingdom, WR11 1GP

Director03 August 2009Active
Unit 6b, Enterprise Way, Vale Park, Evesham, England, WR11 1GS

Director23 May 2012Active
15, Ferry Lane, Offenham, Evesham, United Kingdom, WR11 8RT

Director04 December 2006Active
Crab Apple Way, Vale Business Park, Evesham, England, WR11 1GP

Director06 July 2004Active
Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB

Director30 April 2021Active

People with Significant Control

Fowler Welch Limited
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:Fowler Welch Limited, West Marsh Road, Spalding, England, PE11 2BB
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: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

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
2023-12-12Gazette

Gazette dissolved voluntary.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-30Accounts

Change account reference date company current extended.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-05-06Address

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

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-05-05Address

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

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.