AIMS SALES LTD

Register to unlock more data on OkredoRegister

AIMS SALES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08440583

Incorporation date

12/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 Westlea Avenue, Watford WD25 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2013)
dot icon15/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/12/2025
Previous accounting period extended from 2025-03-28 to 2025-03-31
dot icon05/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon29/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon11/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Change of details for Mr Yogeshkumar Noticewala as a person with significant control on 2021-05-13
dot icon13/05/2021
Change of details for Mr Sinit Shah as a person with significant control on 2021-05-13
dot icon13/05/2021
Director's details changed for Mr Sinit Shah on 2021-05-13
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon08/04/2021
Registered office address changed from 45 Lambert Wak Wembley Middlesex HA9 7TR to 66 Westlea Avenue Watford WD25 9DN on 2021-04-08
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Termination of appointment of Chintu Yogeshkumar Noticewala as a director on 2019-06-01
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon03/05/2019
Change of details for Mr Yogesh Noticewala as a person with significant control on 2019-05-03
dot icon19/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Satisfaction of charge 084405830001 in full
dot icon19/04/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon23/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Registration of charge 084405830002, created on 2017-10-20
dot icon20/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/06/2016
Registration of charge 084405830001, created on 2016-06-01
dot icon31/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Shraddha Shah as a director on 2014-05-01
dot icon30/03/2016
Appointment of Mr Sinit Shah as a director on 2014-05-01
dot icon30/03/2016
Termination of appointment of Shraddha Shah as a director on 2014-05-01
dot icon05/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon05/11/2015
Appointment of Mrs Chintu Yogeshkumar Noticewala as a director on 2015-05-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon11/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon17/06/2014
Termination of appointment of Chintu Noticewala as a director
dot icon11/05/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon12/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

7
2023
change arrow icon-50.40 % *

* during past year

Cash in Bank

£14,285.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
545.66K
-
0.00
294.69K
-
2022
9
427.05K
-
0.00
28.80K
-
2023
7
247.67K
-
0.00
14.29K
-
2023
7
247.67K
-
0.00
14.29K
-

Employees

2023

Employees

7 Descended-22 % *

Net Assets(GBP)

247.67K £Descended-42.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.29K £Descended-50.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Sinit
Director
01/05/2014 - Present
12
Noticewala, Yogeshkumar
Director
01/03/2023 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AIMS SALES LTD

AIMS SALES LTD is an(a) Active company incorporated on 12/03/2013 with the registered office located at 66 Westlea Avenue, Watford WD25 9DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AIMS SALES LTD?

toggle

AIMS SALES LTD is currently Active. It was registered on 12/03/2013 .

Where is AIMS SALES LTD located?

toggle

AIMS SALES LTD is registered at 66 Westlea Avenue, Watford WD25 9DN.

What does AIMS SALES LTD do?

toggle

AIMS SALES LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does AIMS SALES LTD have?

toggle

AIMS SALES LTD had 7 employees in 2023.

What is the latest filing for AIMS SALES LTD?

toggle

The latest filing was on 15/01/2026: Total exemption full accounts made up to 2025-03-31.