A.I. INTERNATIONAL LAMINATES LIMITED

Register to unlock more data on OkredoRegister

A.I. INTERNATIONAL LAMINATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01511231

Incorporation date

07/08/1980

Size

Micro Entity

Contacts

Registered address

Registered address

Melita House, 124 Bridge Road, Chertsey, Surrey KT16 8LACopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1980)
dot icon23/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon26/08/2025
Micro company accounts made up to 2024-12-31
dot icon27/11/2024
Appointment of Mr William Sones Woof as a director on 2024-11-27
dot icon23/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon12/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/01/2024
Registered office address changed from Melita House 124 Bridge Street Chertsey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 2024-01-15
dot icon08/01/2024
Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to Melita House 124 Bridge Street Chertsey KT16 8LA on 2024-01-08
dot icon07/12/2023
Director's details changed for Mrs Maud Trevallion on 2023-10-28
dot icon27/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Robin Michael Howard as a secretary on 2023-04-28
dot icon15/05/2023
Termination of appointment of Robin Michael Howard as a director on 2023-04-28
dot icon15/05/2023
Termination of appointment of David Whittow Williams as a director on 2023-04-28
dot icon11/05/2023
Appointment of Mrs Maud Trevallion as a director on 2023-04-30
dot icon11/05/2023
Appointment of Mr Andy Wighton as a director on 2023-04-28
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon05/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Micro company accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon08/12/2020
Change of details for Amari Plastics Plc as a person with significant control on 2017-08-03
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon05/09/2017
Micro company accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Director's details changed for Robin Michael Howard on 2014-03-03
dot icon03/03/2014
Director's details changed for David Whittow Williams on 2014-03-03
dot icon03/03/2014
Secretary's details changed for Robin Michael Howard on 2014-03-03
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon09/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon16/03/2009
Full accounts made up to 2008-04-30
dot icon01/10/2008
Return made up to 30/09/08; full list of members
dot icon01/10/2008
Location of register of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from holmes house 24-30 baker street weybridge surrey KT13 8AU
dot icon17/06/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/03/2008
Registered office changed on 07/03/2008 from unit 15 shield drive wardley industrial estate worsley manchester M28 2QB
dot icon07/03/2008
Appointment terminated director david jones
dot icon07/03/2008
Appointment terminated director and secretary alan gage
dot icon07/03/2008
Appointment terminated director william parsons
dot icon07/03/2008
Appointment terminated director robert clynes
dot icon07/03/2008
Appointment terminated director philip gerrish
dot icon07/03/2008
Director and secretary appointed robin michael howard
dot icon07/03/2008
Director appointed david whittow williams
dot icon05/02/2008
Return made up to 16/01/08; full list of members
dot icon04/02/2008
Director's particulars changed
dot icon01/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon12/12/2006
Return made up to 28/11/06; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2006-04-30
dot icon24/01/2006
Accounts for a small company made up to 2005-04-30
dot icon16/12/2005
Return made up to 28/11/05; full list of members
dot icon25/08/2005
Secretary resigned;director resigned
dot icon25/08/2005
New secretary appointed
dot icon13/05/2005
Resolutions
dot icon06/12/2004
Return made up to 27/11/04; full list of members
dot icon29/11/2004
Accounts for a small company made up to 2004-04-30
dot icon19/02/2004
Accounts for a small company made up to 2003-04-30
dot icon06/02/2004
Return made up to 27/11/03; full list of members
dot icon24/11/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon13/05/2003
Accounts for a small company made up to 2002-04-30
dot icon06/05/2003
Director's particulars changed
dot icon29/04/2003
Return made up to 27/11/02; full list of members
dot icon01/04/2003
New director appointed
dot icon31/03/2003
New director appointed
dot icon25/06/2002
Particulars of contract relating to shares
dot icon25/06/2002
Ad 25/04/02--------- £ si 39@1=39 £ ic 561/600
dot icon29/05/2002
Ad 25/04/02--------- £ si 461@1=461 £ ic 100/561
dot icon28/05/2002
Resolutions
dot icon28/05/2002
£ nc 100/5000 22/04/02
dot icon21/05/2002
Accounts for a small company made up to 2001-04-30
dot icon30/11/2001
Return made up to 27/11/01; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-04-30
dot icon15/01/2001
Return made up to 27/11/00; full list of members
dot icon16/02/2000
Accounts for a small company made up to 1999-04-30
dot icon09/02/2000
Return made up to 27/11/99; full list of members
dot icon10/11/1999
Return made up to 27/11/98; full list of members
dot icon27/07/1999
Particulars of mortgage/charge
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon05/06/1998
Accounts for a small company made up to 1997-04-30
dot icon24/04/1998
Particulars of mortgage/charge
dot icon05/01/1998
Return made up to 27/11/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-04-30
dot icon02/12/1996
Return made up to 27/11/96; no change of members
dot icon30/11/1995
Return made up to 27/11/95; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1995-04-30
dot icon24/07/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Accounts for a small company made up to 1994-04-30
dot icon30/11/1994
Return made up to 27/11/94; no change of members
dot icon08/05/1994
Accounts for a small company made up to 1993-04-30
dot icon12/12/1993
Return made up to 27/11/93; no change of members
dot icon25/01/1993
Accounts for a small company made up to 1992-04-30
dot icon20/01/1993
Full accounts made up to 1991-04-30
dot icon17/01/1993
Return made up to 27/11/92; full list of members
dot icon05/12/1991
Return made up to 27/11/91; no change of members
dot icon22/07/1991
Accounts for a small company made up to 1990-04-30
dot icon03/12/1990
Return made up to 27/11/90; no change of members
dot icon22/11/1990
Particulars of mortgage/charge
dot icon06/03/1990
Accounts for a small company made up to 1989-04-30
dot icon24/01/1990
Return made up to 16/05/89; full list of members
dot icon09/05/1989
Full accounts made up to 1988-04-30
dot icon18/10/1988
Return made up to 16/05/88; full list of members
dot icon18/04/1988
Accounts for a small company made up to 1987-04-30
dot icon12/06/1987
Accounts for a small company made up to 1986-04-30
dot icon06/04/1987
Annual return made up to 18/02/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Accounts for a small company made up to 1985-04-30
dot icon30/04/1986
Return made up to 28/03/86; full list of members
dot icon10/05/1984
Accounts made up to 1981-06-30
dot icon10/02/1984
Accounts made up to 1982-06-30
dot icon07/08/1980
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
43.79K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woof, William Sones
Director
27/11/2024 - Present
109
Howard, Robin Michael
Director
29/02/2008 - 28/04/2023
22
Williams, David Whittow
Director
29/02/2008 - 28/04/2023
26
Burke, Michael Peter
Director
01/05/2002 - 09/06/2005
-
Gage, Alan
Director
01/05/2002 - 29/02/2008
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.I. INTERNATIONAL LAMINATES LIMITED

A.I. INTERNATIONAL LAMINATES LIMITED is an(a) Active company incorporated on 07/08/1980 with the registered office located at Melita House, 124 Bridge Road, Chertsey, Surrey KT16 8LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.I. INTERNATIONAL LAMINATES LIMITED?

toggle

A.I. INTERNATIONAL LAMINATES LIMITED is currently Active. It was registered on 07/08/1980 .

Where is A.I. INTERNATIONAL LAMINATES LIMITED located?

toggle

A.I. INTERNATIONAL LAMINATES LIMITED is registered at Melita House, 124 Bridge Road, Chertsey, Surrey KT16 8LA.

What does A.I. INTERNATIONAL LAMINATES LIMITED do?

toggle

A.I. INTERNATIONAL LAMINATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.I. INTERNATIONAL LAMINATES LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-20 with no updates.