AIT WORLDWIDE LOGISTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

AIT WORLDWIDE LOGISTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01846207

Incorporation date

06/09/1984

Size

Full

Contacts

Registered address

Registered address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1984)
dot icon16/03/2026
Full accounts made up to 2024-12-31
dot icon27/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon26/02/2025
Full accounts made up to 2023-12-31
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon14/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon26/01/2024
Director's details changed for Mr Raymond Michael Fennelly on 2023-12-04
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon24/05/2023
Full accounts made up to 2021-12-31
dot icon08/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon19/12/2022
Change of details for Ait Uk Holdings Limited as a person with significant control on 2022-07-04
dot icon04/07/2022
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 2022-07-04
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon08/11/2021
Full accounts made up to 2020-12-31
dot icon29/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon26/02/2020
Full accounts made up to 2019-05-31
dot icon12/02/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon01/04/2019
Change of details for Connexion Holdings Limited as a person with significant control on 2019-04-01
dot icon01/04/2019
Resolutions
dot icon06/02/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon22/01/2019
Change of details for Connexion Holdings Limited as a person with significant control on 2019-01-21
dot icon22/01/2019
Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 2019-01-22
dot icon15/01/2019
Resolutions
dot icon12/12/2018
Auditor's resignation
dot icon04/12/2018
Termination of appointment of Raymond Michael Fennelly as a secretary on 2018-11-30
dot icon04/12/2018
Termination of appointment of Lee Alexander Davison as a director on 2018-11-30
dot icon04/12/2018
Appointment of Raymond Michael Fennelly as a director on 2018-11-30
dot icon04/12/2018
Appointment of Kory Michael Glen as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Rory Alvin Macarty as a director on 2018-11-30
dot icon04/12/2018
Appointment of Keith William Tholan as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Rory Alvin Macarty as a secretary on 2018-11-30
dot icon04/12/2018
Appointment of William Vaughn Moore as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Adam Charles Lovett as a director on 2018-11-30
dot icon04/12/2018
Termination of appointment of Alan Spencer as a director on 2018-11-30
dot icon04/12/2018
Appointment of Raymond Michael Fennelly as a secretary on 2018-11-30
dot icon04/12/2018
Change of details for Connexion Holdings Limited as a person with significant control on 2016-04-06
dot icon16/10/2018
Full accounts made up to 2018-05-31
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon30/01/2018
Director's details changed for Mr Alan Spencer on 2018-01-30
dot icon30/01/2018
Director's details changed for Rory Alvin Macarty on 2018-01-30
dot icon30/01/2018
Director's details changed for Lee Alexander Davison on 2018-01-30
dot icon30/01/2018
Director's details changed for Adam Charles Lovett on 2018-01-30
dot icon30/01/2018
Secretary's details changed for Rory Alvin Macarty on 2018-01-30
dot icon29/11/2017
Full accounts made up to 2017-05-31
dot icon19/05/2017
Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ to Sundial House 98 High Street Horsell Woking Surrey GU21 4SU on 2017-05-19
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon23/02/2017
Director's details changed for Lee Alexander Davison on 2017-02-22
dot icon22/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon21/07/2016
Director's details changed for Adam Charles Lovett on 2016-07-20
dot icon04/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon26/01/2015
Auditor's resignation
dot icon16/04/2014
Secretary's details changed for Rory Alvin Macarty on 2014-04-15
dot icon15/04/2014
Director's details changed for Mr Alan Spencer on 2014-04-15
dot icon15/04/2014
Director's details changed for Rory Alvin Macarty on 2014-04-15
dot icon15/04/2014
Director's details changed for Adam Charles Lovett on 2014-04-15
dot icon15/04/2014
Director's details changed for Lee Alexander Davison on 2014-04-15
dot icon26/02/2014
Accounts for a small company made up to 2013-05-31
dot icon03/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon22/02/2013
Accounts for a small company made up to 2012-05-31
dot icon07/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon15/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon08/03/2011
Director's details changed for Lee Alexander Davison on 2011-01-04
dot icon02/03/2011
Annual return made up to 2011-01-26
dot icon17/01/2011
Accounts for a small company made up to 2010-05-31
dot icon16/02/2010
Full accounts made up to 2009-05-31
dot icon09/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon19/02/2009
Return made up to 26/01/09; full list of members
dot icon30/01/2009
Full accounts made up to 2008-05-31
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/03/2008
Accounts for a small company made up to 2007-05-31
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon30/05/2007
Registered office changed on 30/05/07 from: suite 3, 40 the broadway, cheam, surrey SM3 8BD
dot icon19/02/2007
Return made up to 26/01/07; full list of members
dot icon24/11/2006
Accounts for a small company made up to 2006-05-31
dot icon06/02/2006
Return made up to 26/01/06; full list of members
dot icon25/11/2005
Accounts for a small company made up to 2005-05-31
dot icon17/02/2005
Return made up to 26/01/05; full list of members
dot icon16/02/2005
Full accounts made up to 2004-05-31
dot icon10/02/2004
Accounts for a medium company made up to 2003-05-31
dot icon01/02/2004
Return made up to 26/01/04; full list of members
dot icon28/01/2003
Return made up to 26/01/03; full list of members
dot icon18/11/2002
Accounts for a medium company made up to 2002-05-31
dot icon14/06/2002
Registered office changed on 14/06/02 from: 3A high street, cheam, surrey, SM3 8RQ
dot icon14/06/2002
Secretary resigned
dot icon14/06/2002
New secretary appointed;new director appointed
dot icon14/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon24/04/2002
New secretary appointed
dot icon24/04/2002
Secretary resigned
dot icon08/02/2002
Return made up to 26/01/02; full list of members
dot icon08/02/2002
Accounts for a medium company made up to 2001-05-31
dot icon13/03/2001
Return made up to 26/01/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-05-31
dot icon11/09/2000
New secretary appointed
dot icon11/09/2000
Secretary resigned
dot icon02/02/2000
Return made up to 26/01/00; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1999-05-31
dot icon06/02/1999
Return made up to 26/01/99; no change of members
dot icon08/10/1998
Accounts for a small company made up to 1998-05-31
dot icon14/04/1998
Return made up to 26/01/98; no change of members
dot icon22/09/1997
Accounts for a small company made up to 1997-05-31
dot icon11/03/1997
Return made up to 26/01/97; full list of members
dot icon19/11/1996
Accounts for a small company made up to 1996-05-31
dot icon20/02/1996
Return made up to 26/01/96; no change of members
dot icon25/09/1995
Accounts for a small company made up to 1995-05-31
dot icon31/01/1995
Return made up to 26/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/08/1994
Accounts for a small company made up to 1994-05-31
dot icon13/03/1994
Return made up to 26/01/94; full list of members
dot icon18/11/1993
Accounts for a small company made up to 1993-05-31
dot icon21/05/1993
Director resigned
dot icon21/05/1993
Director resigned
dot icon21/05/1993
Secretary resigned;new secretary appointed
dot icon25/04/1993
Div 06/04/93
dot icon25/04/1993
Ad 06/04/93--------- £ si [email protected]=30150 £ ic 20100/50250
dot icon25/03/1993
Accounts for a small company made up to 1992-05-31
dot icon25/03/1993
Return made up to 26/01/93; no change of members
dot icon09/07/1992
Certificate of change of name
dot icon09/07/1992
Certificate of change of name
dot icon24/06/1992
Particulars of mortgage/charge
dot icon21/02/1992
Return made up to 26/01/92; full list of members
dot icon14/10/1991
Accounts for a small company made up to 1991-05-31
dot icon11/05/1991
Return made up to 21/01/91; full list of members
dot icon02/05/1991
Registered office changed on 02/05/91 from: 11, beeches avenue,, carshalton beeches,, surrey,, SM5 3LB.
dot icon13/01/1991
Return made up to 04/10/90; full list of members
dot icon13/01/1991
Accounts for a small company made up to 1990-05-31
dot icon13/01/1991
Return made up to 24/11/89; no change of members
dot icon15/10/1990
Ad 31/07/90--------- £ si 15@1=15 £ ic 20085/20100
dot icon15/10/1990
Ad 31/08/90--------- £ si 20000@1=20000 £ ic 85/20085
dot icon11/10/1990
Resolutions
dot icon11/10/1990
£ nc 1000/100000 31/08/90
dot icon02/05/1990
Accounts for a small company made up to 1989-05-31
dot icon20/10/1989
Registered office changed on 20/10/89 from: 81 south end, croydon, surrey, cro 1BG
dot icon08/11/1988
Accounts for a small company made up to 1988-05-31
dot icon08/02/1988
Accounts for a small company made up to 1987-05-31
dot icon08/02/1988
Return made up to 26/01/88; full list of members
dot icon05/01/1988
Particulars of mortgage/charge
dot icon27/07/1987
Accounts for a small company made up to 1986-05-31
dot icon27/07/1987
Return made up to 28/04/87; no change of members
dot icon27/03/1987
Particulars of mortgage/charge
dot icon10/07/1986
Full accounts made up to 1985-05-31
dot icon06/09/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fennelly, Raymond Michael
Director
30/11/2018 - Present
6
Glen, Kory Michael
Director
30/11/2018 - Present
6
Moore, William Vaughn
Director
30/11/2018 - Present
4
Tholan, Keith William
Director
30/11/2018 - Present
2
Macarty, Rory Alvin
Secretary
01/06/2002 - 30/11/2018
1

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AIT WORLDWIDE LOGISTICS (UK) LIMITED

AIT WORLDWIDE LOGISTICS (UK) LIMITED is an(a) Active company incorporated on 06/09/1984 with the registered office located at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE. There are currently 4 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 AIT WORLDWIDE LOGISTICS (UK) LIMITED?

toggle

AIT WORLDWIDE LOGISTICS (UK) LIMITED is currently Active. It was registered on 06/09/1984 .

Where is AIT WORLDWIDE LOGISTICS (UK) LIMITED located?

toggle

AIT WORLDWIDE LOGISTICS (UK) LIMITED is registered at C/O Womble Bond Dickinson (Uk) Llp The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne NE4 5DE.

What does AIT WORLDWIDE LOGISTICS (UK) LIMITED do?

toggle

AIT WORLDWIDE LOGISTICS (UK) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AIT WORLDWIDE LOGISTICS (UK) LIMITED?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2024-12-31.