AITH (UK) LIMITED

Register to unlock more data on OkredoRegister

AITH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507756

Incorporation date

09/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 49 Percy Park Road, Apt 1, Tynemouth, Tyne & Wear NE30 4LLCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon16/07/2024
Voluntary strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for voluntary strike-off
dot icon18/06/2024
Termination of appointment of Gillian Ann Bainbridge as a director on 2024-06-18
dot icon18/06/2024
Application to strike the company off the register
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon02/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon25/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon10/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon18/09/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon01/06/2020
Registered office address changed from 71 Bromley Avenue Whitley Bay Tyne and Wear NE25 8TW to 49 49 Percy Park Road Apt 1 Tynemouth Tyne & Wear NE30 4LL on 2020-06-01
dot icon31/05/2020
Director's details changed for Mr David James Bainbridge on 2020-05-31
dot icon31/05/2020
Change of details for Mr David James Bainbridge as a person with significant control on 2020-05-31
dot icon31/05/2020
Secretary's details changed for Mr David James Bainbridge on 2020-05-31
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon29/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon23/08/2016
Termination of appointment of William John Kerr as a director on 2016-08-01
dot icon30/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/11/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon07/11/2013
Registered office address changed from 186 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England on 2013-11-07
dot icon06/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon26/06/2013
Registered office address changed from a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU United Kingdom on 2013-06-26
dot icon25/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/10/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/11/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon17/11/2010
Director's details changed for Gillian Ann Bainbridge on 2010-08-09
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Registered office address changed from C/O Laverick Walton & Co Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RV on 2010-01-05
dot icon10/08/2009
Return made up to 09/08/09; full list of members
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/12/2008
Return made up to 10/08/08; full list of members
dot icon22/09/2008
Director appointed william john kerr
dot icon15/08/2008
Return made up to 09/08/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/12/2007
Return made up to 09/08/07; full list of members
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon16/05/2007
S-div 26/03/07
dot icon16/05/2007
Resolutions
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Secretary resigned
dot icon21/09/2006
Return made up to 09/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/08/2005
Return made up to 09/08/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/08/2004
Return made up to 09/08/04; full list of members
dot icon02/08/2004
Registered office changed on 02/08/04 from: 71 bromley avenue monkseaton whitley bay tyne & wear NE25 8TW
dot icon18/05/2004
Return made up to 09/08/03; full list of members; amend
dot icon28/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon22/04/2004
Director resigned
dot icon21/04/2004
New director appointed
dot icon13/04/2004
Secretary's particulars changed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Ad 16/03/04--------- £ si 100@1=100 £ ic 101/201
dot icon11/11/2003
Return made up to 09/08/03; full list of members
dot icon31/01/2003
New director appointed
dot icon31/01/2003
New director appointed
dot icon17/01/2003
Ad 01/01/03--------- £ si 100@1=100 £ ic 100/200
dot icon17/01/2003
Director resigned
dot icon19/09/2002
Certificate of change of name
dot icon20/08/2002
Registered office changed on 20/08/02 from: tudor house 16 cathedral road cardiff CF11 9LJ
dot icon20/08/2002
Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon20/08/2002
New director appointed
dot icon20/08/2002
New secretary appointed
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Director resigned
dot icon09/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-0.76 % *

* during past year

Cash in Bank

£130.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
06/05/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
26.07K
-
0.00
131.00
-
2022
1
29.89K
-
0.00
130.00
-
2022
1
29.89K
-
0.00
130.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

29.89K £Ascended14.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

130.00 £Descended-0.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY SECRETARY (NOMINEES) LIMITED
Corporate Secretary
09/08/2002 - 16/08/2002
169
COMPANY DIRECTOR NOMINEES LIMITED
Corporate Director
09/08/2002 - 16/08/2002
135
Bainbridge, David James
Director
26/03/2007 - Present
6
Bainbridge, David James
Director
01/01/2003 - 17/04/2004
6
Kerr, William John
Director
01/06/2008 - 01/08/2016
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

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 AITH (UK) LIMITED

AITH (UK) LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at 49 49 Percy Park Road, Apt 1, Tynemouth, Tyne & Wear NE30 4LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AITH (UK) LIMITED?

toggle

AITH (UK) LIMITED is currently Active. It was registered on 09/08/2002 .

Where is AITH (UK) LIMITED located?

toggle

AITH (UK) LIMITED is registered at 49 49 Percy Park Road, Apt 1, Tynemouth, Tyne & Wear NE30 4LL.

What does AITH (UK) LIMITED do?

toggle

AITH (UK) LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does AITH (UK) LIMITED have?

toggle

AITH (UK) LIMITED had 1 employees in 2022.

What is the latest filing for AITH (UK) LIMITED?

toggle

The latest filing was on 16/07/2024: Voluntary strike-off action has been suspended.