UKBizDB.co.uk

AIO CONSTRUCTIONS SOLUTIONS LIMITED

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

This company is commonly known as Aio Constructions Solutions Limited. The company was founded 5 years ago and was given the registration number 11537525. The firm's registered office is in STOURBRIDGE. You can find them at Unit 1 Brookside Industrial Estate Brook Street, Lye, Stourbridge, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AIO CONSTRUCTIONS SOLUTIONS LIMITED
Company Number:11537525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2018
End of financial year:30 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Unit 1 Brookside Industrial Estate Brook Street, Lye, Stourbridge, DY9 8SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Hume Street, Kidderminster, United Kingdom, DY11 6RB

Director25 June 2019Active
16 Alder Avenue, Kidderminster, United Kingdom, DY10 2LD

Director25 June 2019Active
16 Alder Avenue, Kidderminster, England, DY10 2LD

Director25 August 2018Active

People with Significant Control

Mr Tommy Joel Harrington
Notified on:30 May 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:16 Alder Avenue, Kidderminster, United Kingdom, DY10 2LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Josef James Harrington
Notified on:30 May 2019
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:United Kingdom
Address:70 Hume Street, Kidderminster, United Kingdom, DY11 6RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Precision Group Limited
Notified on:25 August 2018
Status:Active
Country of residence:England
Address:70 Hume Street, Kidderminster, England, DY11 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Bernard Peter Harrington
Notified on:25 August 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:16 Alder Avenue, Kidderminster, England, DY10 2LD
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Address

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

Download
2023-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-13Resolution

Resolution.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2021-02-25Gazette

Gazette filings brought up to date.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-08-25Accounts

Change account reference date company previous shortened.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Address

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

Download
2019-10-17Address

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

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-08-27Persons with significant control

Cessation of a person with significant control.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-06-25Persons with significant control

Cessation of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-25Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Resolution

Resolution.

Download
2019-06-05Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.