AAI LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

AAI LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05935476

Incorporation date

14/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6THCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2006)
dot icon20/11/2025
Cessation of John Carmody as a person with significant control on 2025-11-12
dot icon20/11/2025
Cessation of Patricia Orwell as a person with significant control on 2025-11-12
dot icon11/07/2025
Notification of Patricia Orwell as a person with significant control on 2025-04-30
dot icon11/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon10/07/2025
Notification of Peter Tuck as a person with significant control on 2025-07-08
dot icon10/07/2025
Notification of John Carmody as a person with significant control on 2025-07-08
dot icon20/05/2025
Cessation of Peter Andrew Tuck as a person with significant control on 2025-05-20
dot icon20/05/2025
Termination of appointment of Peter Andrew Tuck as a secretary on 2025-05-20
dot icon20/05/2025
Appointment of Mrs Patricia Ann Orwell as a secretary on 2025-05-20
dot icon23/04/2025
Termination of appointment of Antony Lee Butcher as a director on 2025-04-15
dot icon23/04/2025
Cessation of Antony Lee Butcher as a person with significant control on 2025-04-15
dot icon09/04/2025
Cessation of John Anthony Carmody as a person with significant control on 2025-03-31
dot icon08/04/2025
Appointment of Mr Peter Andrew Tuck as a director on 2025-04-07
dot icon07/04/2025
Registered office address changed from , C/O Cbhc Ltd Steeple House, Suite 3, First Floor, Chelmsford, Essex, CM1 1NH, England to 3 Sylvan Court, Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2025-04-07
dot icon07/04/2025
Change of details for Mr Antony Lee Butcher as a person with significant control on 2025-04-07
dot icon07/04/2025
Termination of appointment of John Anthony Carmody as a director on 2025-04-06
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Change of details for Mr Antony Lee Butcher as a person with significant control on 2023-12-07
dot icon19/12/2023
Registered office address changed from , Suite 3, the Hamilton Centre Rodney Way, Chelmsford, Essex, CM1 3BY, England to 3 Sylvan Court, Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2023-12-19
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-02-26 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-14 with updates
dot icon10/07/2019
Registration of charge 059354760001, created on 2019-07-09
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-09-14 with updates
dot icon18/09/2018
Registered office address changed from , 16-18 West Street, Rochford, Essex, SS4 1AJ to 3 Sylvan Court, Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2018-09-18
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon29/05/2013
Registered office address changed from , 1a Civic Square, Tilbury, Essex, RM18 8AA, England on 2013-05-29
dot icon15/05/2013
Registered office address changed from , 249 Cranbrook Road, Ilford, Essex, IG1 4TG on 2013-05-15
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon24/09/2010
Director's details changed for John Anthony Carmody on 2010-09-14
dot icon24/09/2010
Secretary's details changed for Peter Andrew Tuck on 2010-09-14
dot icon24/09/2010
Director's details changed for Antony Lee Butcher on 2010-09-14
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 14/09/09; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon25/09/2008
Return made up to 14/09/08; full list of members
dot icon14/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/11/2007
Return made up to 14/09/07; full list of members
dot icon01/10/2007
Registered office changed on 01/10/07 from:\1A civic square, tilbury, essex, RM18 8AA
dot icon01/10/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon01/10/2007
Ad 17/09/07--------- £ si 99@1=99 £ ic 1/100
dot icon28/09/2007
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
Director resigned
dot icon14/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
93.44K
-
0.00
256.53K
-
2022
2
214.53K
-
0.00
245.22K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tuck, Peter Andrew
Director
07/04/2025 - Present
30
Butcher, Antony Lee
Director
17/09/2007 - 15/04/2025
3
Carmody, John Anthony
Director
14/09/2006 - 06/04/2025
3
Tuck, Peter Andrew
Secretary
14/09/2006 - 20/05/2025
-
Orwell, Patricia Ann
Secretary
20/05/2025 - Present
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AAI LOGISTICS LIMITED

AAI LOGISTICS LIMITED is an(a) Active company incorporated on 14/09/2006 with the registered office located at 3 Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6TH. There are currently 2 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 AAI LOGISTICS LIMITED?

toggle

AAI LOGISTICS LIMITED is currently Active. It was registered on 14/09/2006 .

Where is AAI LOGISTICS LIMITED located?

toggle

AAI LOGISTICS LIMITED is registered at 3 Sylvan Court, Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6TH.

What does AAI LOGISTICS LIMITED do?

toggle

AAI LOGISTICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AAI LOGISTICS LIMITED?

toggle

The latest filing was on 20/11/2025: Cessation of John Carmody as a person with significant control on 2025-11-12.