UKBizDB.co.uk

AIT WORLDWIDE LOGISTICS (UK) LIMITED

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

This company is commonly known as Ait Worldwide Logistics (uk) Limited. The company was founded 39 years ago and was given the registration number 01846207. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:AIT WORLDWIDE LOGISTICS (UK) LIMITED
Company Number:01846207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director30 November 2018Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director30 November 2018Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director30 November 2018Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director30 November 2018Active
72 Osier Way, Banstead, SM7 1LL

Secretary31 August 2000Active
118 Station Crescent, Ashford, TW15 3HL

Secretary15 April 1993Active
Sundial House, 98 High Street, Horsell, Woking, United Kingdom, GU21 4SU

Secretary30 November 2018Active
Sundial House, 98 High Street, Horsell, Woking, United Kingdom, GU21 4SU

Secretary01 June 2002Active
15 Waldens Park Road, Horsell, GU21 4RN

Secretary28 March 2002Active
15 Waldens Park Road, Horsell, Woking, GU21 4RN

Secretary-Active
Sundial House, 98 High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director01 June 2002Active
Sundial House, 98 High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director01 June 2002Active
Sundial House, 98 High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director01 June 2002Active
Sundial House, 98 High Street, Horsell, Woking, United Kingdom, GU21 4SU

Director-Active
15 Waldens Park Road, Horsell, Woking, GU21 4RN

Director-Active
15 Waldens Park Road, Horsell, Woking, GU21 4RN

Director-Active

People with Significant Control

Ait Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE
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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Officers

Change person director company with change date.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-05-24Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-07-04Address

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

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-02-26Accounts

Accounts with accounts type full.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Resolution

Resolution.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Persons with significant control

Change to a person with significant control.

Download
2019-01-22Address

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

Download
2019-01-15Resolution

Resolution.

Download
2018-12-12Auditors

Auditors resignation company.

Download
2018-12-04Officers

Termination secretary company with name termination date.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.