AIMTARN LIMITED

Register to unlock more data on OkredoRegister

AIMTARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01328452

Incorporation date

02/09/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

47 Curton Close Edgwarebury Manor, Edgware HA8 8GRCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1977)
dot icon03/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon23/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon12/05/2025
Director's details changed for Najmin Keshwani on 2025-03-13
dot icon09/05/2025
Registered office address changed from Flat 5 2 Erskine Road London NW3 3AJ to 47 Curton Close Edgwarebury Manor Edgware HA8 8GR on 2025-05-09
dot icon09/05/2025
Director's details changed for Mr Itmadali Madatali Habib Keshwani on 2025-03-13
dot icon09/05/2025
Secretary's details changed for Mr Itmadali Madatali Habib Keshwani on 2025-03-13
dot icon09/05/2025
Change of details for Mr Itmadali Madatali Habib Keshwani as a person with significant control on 2025-03-13
dot icon09/05/2025
Change of details for Mrs Najmin Keshwani as a person with significant control on 2025-03-13
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/06/2024
Confirmation statement made on 2024-05-19 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon05/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/06/2020
Confirmation statement made on 2020-05-19 with updates
dot icon04/06/2020
Change of details for Mrs Najmin Keshwani as a person with significant control on 2020-05-18
dot icon04/06/2020
Change of details for Mr Itmadali Madatali Habib Keshwani as a person with significant control on 2020-05-18
dot icon16/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/06/2018
Confirmation statement made on 2018-05-19 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon03/11/2016
Resolutions
dot icon03/11/2016
Statement of company's objects
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon31/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon31/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon08/06/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/06/2009
Return made up to 19/05/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/08/2008
Return made up to 19/05/08; full list of members
dot icon07/08/2008
Director and secretary's change of particulars / itmadali keshwani / 20/05/2007
dot icon01/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon01/11/2007
Return made up to 19/05/07; change of members; amend
dot icon01/11/2007
Secretary's particulars changed;director's particulars changed
dot icon19/06/2007
Return made up to 19/05/07; change of members
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon11/05/2007
Particulars of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon30/10/2006
Registered office changed on 30/10/06 from: sproull and co 31/33 college road harrow middlesex HA1 1EJ
dot icon11/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/08/2006
Return made up to 19/05/06; full list of members
dot icon17/06/2006
Particulars of mortgage/charge
dot icon17/06/2006
Particulars of mortgage/charge
dot icon09/06/2006
Particulars of mortgage/charge
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Director resigned
dot icon28/07/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/06/2005
Return made up to 19/05/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/05/2004
Return made up to 19/05/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/06/2003
Return made up to 19/05/03; full list of members
dot icon29/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon28/05/2002
Return made up to 19/05/02; full list of members
dot icon18/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon04/06/2001
Return made up to 19/05/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon26/05/2000
Return made up to 19/05/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-01-31
dot icon02/06/1999
Return made up to 19/05/99; no change of members
dot icon01/12/1998
Accounts for a small company made up to 1998-01-31
dot icon29/05/1998
Return made up to 19/05/98; no change of members
dot icon26/02/1998
Accounts for a small company made up to 1997-01-31
dot icon10/06/1997
Return made up to 19/05/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-01-31
dot icon03/06/1996
Return made up to 19/05/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-01-31
dot icon25/05/1995
Return made up to 19/05/95; no change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Return made up to 19/05/94; full list of members
dot icon12/05/1994
Ad 26/04/94--------- £ si 99@1=99 £ ic 99/198
dot icon09/12/1993
Accounts for a small company made up to 1993-01-31
dot icon21/05/1993
Return made up to 19/05/93; full list of members
dot icon17/11/1992
Accounts for a small company made up to 1992-01-31
dot icon10/06/1992
Return made up to 19/05/92; no change of members
dot icon10/02/1992
Accounts for a small company made up to 1991-01-31
dot icon30/05/1991
Return made up to 19/05/91; no change of members
dot icon03/05/1991
Accounts for a small company made up to 1990-01-31
dot icon27/06/1990
Return made up to 19/05/90; full list of members
dot icon17/05/1990
Accounts for a small company made up to 1989-01-31
dot icon12/05/1989
Accounts for a small company made up to 1988-01-31
dot icon21/04/1989
Return made up to 31/03/89; no change of members
dot icon04/05/1988
Accounts for a small company made up to 1987-01-31
dot icon04/05/1988
Return made up to 22/04/88; full list of members
dot icon28/10/1987
Director resigned
dot icon23/04/1987
Annual return made up to 21/04/87
dot icon15/04/1987
Accounts for a small company made up to 1986-01-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/06/1986
Accounts for a small company made up to 1985-01-31
dot icon11/06/1986
Return made up to 29/05/86; full list of members
dot icon02/09/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.67K
-
0.00
-
-
2022
0
101.16K
-
0.00
-
-
2023
0
101.64K
-
0.00
-
-
2023
0
101.64K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

101.64K £Ascended0.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Najmin Keshwani
Director
03/10/2005 - Present
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIMTARN LIMITED

AIMTARN LIMITED is an(a) Active company incorporated on 02/09/1977 with the registered office located at 47 Curton Close Edgwarebury Manor, Edgware HA8 8GR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIMTARN LIMITED?

toggle

AIMTARN LIMITED is currently Active. It was registered on 02/09/1977 .

Where is AIMTARN LIMITED located?

toggle

AIMTARN LIMITED is registered at 47 Curton Close Edgwarebury Manor, Edgware HA8 8GR.

What does AIMTARN LIMITED do?

toggle

AIMTARN LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AIMTARN LIMITED?

toggle

The latest filing was on 03/06/2025: Total exemption full accounts made up to 2025-01-31.