UKBizDB.co.uk

AIMTEQ SOLUTIONS LIMITED

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

This company is commonly known as Aimteq Solutions Limited. The company was founded 24 years ago and was given the registration number 03848754. The firm's registered office is in STOCKPORT. You can find them at The Mission, Wellington Street, Stockport, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AIMTEQ SOLUTIONS LIMITED
Company Number:03848754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 71129 - Other engineering activities
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:The Mission, Wellington Street, Stockport, Cheshire, SK1 3AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY

Director13 February 2020Active
Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN

Director01 February 2023Active
C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY

Director16 May 2019Active
86 Hazelwood Road, Hazel Grove, Stockport, SK7 4NA

Secretary14 October 1999Active
123, Deansgate, Manchester, M3 2BU

Corporate Secretary11 November 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 September 1999Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director01 February 2012Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director21 May 2014Active
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH

Director27 September 1999Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director31 March 2011Active
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH

Director14 October 1999Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director16 May 2019Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director01 October 2009Active
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH

Director12 November 2013Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director31 March 2011Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director04 January 2011Active
Flat 3, 78 Great Jubilee Wharf, Wapping Wall, London, E1W 3TH

Director28 December 2004Active
Leigh House, 37 Leigh Road Hale, Altrincham, WA15 9BJ

Director19 October 2000Active
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH

Director29 November 2012Active
The Mission, Wellington Street, Stockport, United Kingdom, SK1 3AH

Director31 May 2012Active
The Mission, Wellington Street, Stockport, SK1 3AH

Director29 March 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 September 1999Active

People with Significant Control

Learnd Limited
Notified on:21 December 2022
Status:Active
Country of residence:England
Address:Third Floor, 1 New Fetter Lane, London, England, EC4A 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Enterprise Solutions Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pannone Corporate Llp, 378-380 Deansgate, Manchester, England, M3 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-26Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Change of name

Certificate change of name company.

Download
2022-12-29Change of name

Change of name notice.

Download
2022-12-14Capital

Capital statement capital company with date currency figure.

Download
2022-12-14Capital

Legacy.

Download
2022-12-14Insolvency

Legacy.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-02-15Address

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

Download
2020-09-21Accounts

Accounts with accounts type full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.