UKBizDB.co.uk

AIMRANGE (NORTH EAST) LIMITED

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

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.

Company Information

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:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:3a Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director04 October 2021Active
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director23 January 2002Active
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director25 June 2010Active
3a, Cowley Road, Blyth Riverside Business Park, Blyth, NE24 5TF

Director04 October 2021Active
12 Appledore Road, Blyth, NE24 3TF

Secretary-Active
3 Park Farm Barns, South Newsham Road, Blyth, United Kingdom, NE24 4HD

Secretary01 April 2018Active
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

Director23 January 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Capital

Capital cancellation shares.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Officers

Change person director company with change date.

Download
2021-01-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-10Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Annual return

Second filing of annual return with made up date.

Download
2019-11-15Annual return

Second filing of annual return with made up date.

Download
2019-11-15Annual return

Second filing of annual return with made up date.

Download
2019-11-15Annual return

Second filing of annual return with made up date.

Download
2019-11-15Annual return

Second filing of annual return with made up date.

Download
2019-11-15Annual return

Second filing of annual return with made up date.

Download
2019-10-30Miscellaneous

Legacy.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.