This company is commonly known as Aimrange (north East) Limited. The company was founded 39 years ago and was given the registration number 01834599. The firm's registered office is in BLYTH. You can find them at 3a Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | AIMRANGE (NORTH EAST) LIMITED |
---|---|---|
Company Number | : | 01834599 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3a Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF | Director | 04 October 2021 | Active |
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF | Director | 23 January 2002 | Active |
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF | Director | 25 June 2010 | Active |
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF | Director | 04 October 2021 | Active |
12 Appledore Road, Blyth, NE24 3TF | Secretary | - | Active |
3 Park Farm Barns, South Newsham Road, Blyth, United Kingdom, NE24 4HD | Secretary | 01 April 2018 | Active |
12 Appledore Road, Blyth, NE24 3TF | Director | - | Active |
12 Appledore Road, Blyth, NE24 3TF | Director | - | Active |
3 Park Farm Barns, South Newsham Road, Blyth, United Kingdom, NE24 4HD | Director | 23 January 2002 | Active |
Mrs Denise Elizabeth Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Park Farm Barns, South Newsham Road, Blyth, United Kingdom, NE24 4HD |
Nature of control | : |
|
David John Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Ashford Close, Blyth, United Kingdom, NE24 3TJ |
Nature of control | : |
|
Mr Gordon Karl Foster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Address | : | 3a, Cowley Road, Blyth, NE24 5TF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Capital | Capital cancellation shares. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-18 | Officers | Change person director company with change date. | Download |
2021-01-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-15 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-15 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-15 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-15 | Annual return | Second filing of annual return with made up date. | Download |
2019-11-15 | Annual return | Second filing of annual return with made up date. | Download |
2019-10-30 | Miscellaneous | Legacy. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.