UKBizDB.co.uk

AIM SUPPLY CHAIN MANAGEMENT LIMITED

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

This company is commonly known as Aim Supply Chain Management Limited. The company was founded 25 years ago and was given the registration number 03754727. The firm's registered office is in STOWMARKET. You can find them at 2 Mill Field, Pettaugh, Stowmarket, Suffolk. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:AIM SUPPLY CHAIN MANAGEMENT LIMITED
Company Number:03754727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1999
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:2 Mill Field, Pettaugh, Stowmarket, Suffolk, IP14 6JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director27 January 2023Active
6 Burghwood Road, Ormesby St Michael, Great Yarmouth, NR29 3LT

Secretary20 April 1999Active
2 Mill Field, Pettaugh, Stowmarket, IP14 6JB

Secretary01 July 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary20 April 1999Active
An Nyth, Little Laney, Polperro, Cornwall, PL13 2QX

Director18 December 2000Active
6 Burghwood Road, Ormesby St Michael, Great Yarmouth, NR29 3LT

Director20 April 1999Active
25, Etive Drive, Giffnock, Glasgow, Scotland, G46 6PN

Director30 November 2021Active
2 Mill Field, Pettaugh, Stowmarket, IP14 6JB

Director20 April 1999Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director20 April 1999Active

People with Significant Control

Mr Reece Jay Carter
Notified on:27 January 2023
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kamalpreet Singh Malhotra
Notified on:30 November 2021
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:Scotland
Address:25 Etive Drive, Etive Drive, Glasgow, Scotland, G46 6PN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul David Rooksby
Notified on:01 June 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Kemp House, 152 - 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control

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
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-06-08Gazette

Gazette filings brought up to date.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-27Persons with significant control

Cessation of a person with significant control.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-06-13Address

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

Download
2022-05-03Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Address

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

Download
2021-12-04Officers

Appoint person director company with name date.

Download
2021-12-04Officers

Termination director company with name termination date.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.