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.
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 | : |
|
Registered Address | : | 2 Mill Field, Pettaugh, Stowmarket, Suffolk, IP14 6JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
124, City Road, London, England, EC1V 2NX | Director | 27 January 2023 | Active |
6 Burghwood Road, Ormesby St Michael, Great Yarmouth, NR29 3LT | Secretary | 20 April 1999 | Active |
2 Mill Field, Pettaugh, Stowmarket, IP14 6JB | Secretary | 01 July 2002 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 20 April 1999 | Active |
An Nyth, Little Laney, Polperro, Cornwall, PL13 2QX | Director | 18 December 2000 | Active |
6 Burghwood Road, Ormesby St Michael, Great Yarmouth, NR29 3LT | Director | 20 April 1999 | Active |
25, Etive Drive, Giffnock, Glasgow, Scotland, G46 6PN | Director | 30 November 2021 | Active |
2 Mill Field, Pettaugh, Stowmarket, IP14 6JB | Director | 20 April 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 20 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice compulsory. | Download |
2023-06-08 | Gazette | Gazette filings brought up to date. | Download |
2023-06-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2023-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Address | Change registered office address company with date old address new address. | Download |
2021-12-04 | Officers | Appoint person director company with name date. | Download |
2021-12-04 | Officers | Termination director company with name termination date. | Download |
2021-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.