AIM SUPPLY CHAIN MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AIM SUPPLY CHAIN MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754727

Incorporation date

20/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

33 Highfield, Woodford, Kettering NN14 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon10/06/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-05-31
dot icon23/06/2024
Confirmation statement made on 2024-01-27 with updates
dot icon23/06/2024
Registered office address changed from 124 City Road London EC1V 2NX England to 33 Highfield Woodford Kettering NN144HD on 2024-06-23
dot icon20/06/2024
Compulsory strike-off action has been discontinued
dot icon19/06/2024
Micro company accounts made up to 2023-05-31
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon08/06/2023
Compulsory strike-off action has been discontinued
dot icon07/06/2023
Micro company accounts made up to 2022-05-31
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon27/01/2023
Appointment of Mr Reece Jay Carter as a director on 2023-01-27
dot icon27/01/2023
Cessation of Kamalpreet Singh Malhotra as a person with significant control on 2023-01-27
dot icon27/01/2023
Notification of Reece Jay Carter as a person with significant control on 2023-01-27
dot icon27/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon27/01/2023
Termination of appointment of Kamalpreet Singh Malhotra as a director on 2023-01-27
dot icon13/06/2022
Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-06-13
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon03/05/2022
Cessation of Paul David Rooksby as a person with significant control on 2021-11-30
dot icon03/05/2022
Notification of Kamalpreet Singh Malhotra as a person with significant control on 2021-11-30
dot icon06/12/2021
Registered office address changed from 2 Mill Field Pettaugh Stowmarket Suffolk IP14 6JB to Kemp House 152 - 160 City Road London EC1V 2NX on 2021-12-06
dot icon04/12/2021
Appointment of Mr. Kamalpreet Singh Malhotra as a director on 2021-11-30
dot icon04/12/2021
Termination of appointment of Paul David Rooksby as a director on 2021-11-30
dot icon23/07/2021
Micro company accounts made up to 2021-05-31
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-05-31
dot icon24/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon24/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon13/09/2017
Micro company accounts made up to 2017-05-31
dot icon24/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon14/02/2017
Micro company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon15/05/2015
Termination of appointment of Pauline Elizabeth Rooksby as a secretary on 2014-07-30
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Director's details changed for Mr Paul David Rooksby on 2010-04-20
dot icon20/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon12/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/08/2009
Return made up to 20/04/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from unit 10 foxtail road ransomes europark ipswich suffolk IP3 9RT
dot icon25/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/05/2008
Return made up to 20/04/08; full list of members
dot icon28/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/05/2007
Return made up to 20/04/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon21/04/2006
Return made up to 20/04/06; full list of members
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 20/04/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon02/06/2004
Return made up to 20/04/04; full list of members
dot icon19/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon15/05/2003
Return made up to 20/04/03; full list of members
dot icon20/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon19/03/2003
Director resigned
dot icon13/12/2002
Director resigned
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon02/07/2002
Return made up to 20/04/02; full list of members
dot icon25/02/2002
Registered office changed on 25/02/02 from: 6 burghwood road ormesby great yarmouth norfolk NR29 3LT
dot icon14/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon04/10/2001
Ad 06/04/00-05/04/01 £ si 6000@1
dot icon08/07/2001
Ad 01/06/00--------- £ si 1000@1
dot icon03/07/2001
Return made up to 20/04/01; full list of members
dot icon11/05/2001
Resolutions
dot icon11/05/2001
£ nc 10000/12000 03/05/01
dot icon13/02/2001
New director appointed
dot icon05/02/2001
Resolutions
dot icon05/02/2001
Resolutions
dot icon11/12/2000
Accounts for a small company made up to 2000-05-31
dot icon22/06/2000
Return made up to 20/04/00; full list of members
dot icon05/04/2000
Particulars of mortgage/charge
dot icon20/01/2000
Certificate of change of name
dot icon22/06/1999
Resolutions
dot icon14/06/1999
New secretary appointed
dot icon10/06/1999
Ad 08/05/99--------- £ si 5998@1=5998 £ ic 2/6000
dot icon10/06/1999
Location of register of members
dot icon10/06/1999
Registered office changed on 10/06/99 from: 2 old hall gardens brooke norwich norfolk NR15 1JZ
dot icon10/06/1999
Accounting reference date extended from 30/04/00 to 31/05/00
dot icon28/05/1999
New director appointed
dot icon28/05/1999
New director appointed
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
Director resigned
dot icon30/04/1999
Registered office changed on 30/04/99 from: quick co formations, the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon20/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
15.19K
-
0.00
-
-
2022
-
15.95K
-
0.00
-
-
2022
-
15.95K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

15.95K £Ascended5.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
20/04/1999 - 20/04/1999
9026
QA NOMINEES LIMITED
Nominee Director
20/04/1999 - 20/04/1999
8850
Mr Kamalpreet Singh Malhotra
Director
30/11/2021 - 27/01/2023
5
Rooksby, Paul David
Director
20/04/1999 - 30/11/2021
7
Carter, Reece Jay
Director
27/01/2023 - Present
2

Persons with Significant Control

5
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 AIM SUPPLY CHAIN MANAGEMENT LIMITED

AIM SUPPLY CHAIN MANAGEMENT LIMITED is an(a) Active company incorporated on 20/04/1999 with the registered office located at 33 Highfield, Woodford, Kettering NN14 4HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIM SUPPLY CHAIN MANAGEMENT LIMITED?

toggle

AIM SUPPLY CHAIN MANAGEMENT LIMITED is currently Active. It was registered on 20/04/1999 .

Where is AIM SUPPLY CHAIN MANAGEMENT LIMITED located?

toggle

AIM SUPPLY CHAIN MANAGEMENT LIMITED is registered at 33 Highfield, Woodford, Kettering NN14 4HD.

What does AIM SUPPLY CHAIN MANAGEMENT LIMITED do?

toggle

AIM SUPPLY CHAIN MANAGEMENT LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for AIM SUPPLY CHAIN MANAGEMENT LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.