Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIMP LIMITED
Company Information for

AIMP LIMITED

LEEDALE HOUSE, RAILWAY COURT, DONCASTER, SOUTH YORKSHIRE, DN4 5FB,
Company Registration Number
04613543
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Aimp Ltd
AIMP LIMITED was founded on 2002-12-10 and has its registered office in Doncaster. The organisation's status is listed as "Active". Aimp Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIMP LIMITED
 
Legal Registered Office
LEEDALE HOUSE
RAILWAY COURT
DONCASTER
SOUTH YORKSHIRE
DN4 5FB
Other companies in DN4
 
Filing Information
Company Number 04613543
Company ID Number 04613543
Date formed 2002-12-10
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864205627  
Last Datalog update: 2024-01-05 07:25:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AIMP LIMITED
The following companies were found which have the same name as AIMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIMP CONSULTING LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-05-21
AIMP Corporation 576 W. 91st Circle Thornton CO 80260 Delinquent Company formed on the 2011-09-06
AIMP HOLDINGS, LLC C/O KANE KESSLER, P.C. 600 THIRD AVENUE, 35th FLOOR NEW YORK NY 10016 Active Company formed on the 2019-09-12
AIMP INDUSTRIES LTD 71-75 SHELTON STREET LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2015-11-09
AIMP LLC 15138 W 50TH PL Golden CO 80403 Delinquent Company formed on the 2015-08-05
AIMP MFG LLC 15138 W 50th Pl Golden CO 80403 Good Standing Company formed on the 2015-09-02
AIMP NETWORK UK LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-08-25
AIMP PH, LLC BEGGS & LANE, RLLP PENSACOLA FL 32502 Inactive Company formed on the 2007-09-21
AIMP SPV LTD 517A HAGLEY ROAD BIRMINGHAM B66 4AX Active Company formed on the 2021-11-05
AIMPAAS LLC 70 LITTLE WEST ST SUITE PH2A NEW YORK NY 100047410 Active Company formed on the 2012-11-20
AIMPAC CONSULTANTS Singapore Dissolved Company formed on the 2008-09-12
AIMPAC HOLDING LLC California Unknown
AIMPAC SDN. BHD. Unknown
AIMPACE INC. 170-422 Richards Street Vancouver British Columbia V6B 2Z4 Active Company formed on the 2019-12-10
Aimpacific Associates Inc. 23829 Bluebill Ct Moreno Valley CA 92557 Dissolved Company formed on the 1994-03-28
Aimpacific Services, Inc. 900 S San Gabriel Blvd #202 San Gabriel CA 91776 Active Company formed on the 2003-01-03
AIMPACK PTY LTD Active Company formed on the 2020-05-19
AIMPACT CAPITAL PTE. LTD. MARINA VIEW Singapore 018961 Active Company formed on the 2019-09-01
AIMPACT CLEANING AND MAINTENANCE SERVICES SDN. BHD. Active
AIMPACT CONSULTANCY PTE. LTD. GOLDHILL PLAZA Singapore 308899 Dissolved Company formed on the 2008-09-12

Company Officers of AIMP LIMITED

Current Directors
Officer Role Date Appointed
DIANE MOSS
Company Secretary 2006-07-24
PETER CATTEE
Director 2003-01-29
JOHN GERARD PATRICK D'ARCY
Director 2017-03-20
RICHARD JOHN DEAN
Director 2014-10-21
SANDEEP SINGH DHAMI
Director 2017-03-23
DAVID RICHARD EVANS
Director 2014-10-21
TIMOTHY MAX STANHOPE HARRINGTON
Director 2013-04-22
ANDREW ROBERT JOHN
Director 2017-03-23
JOHN PATRICK MCCONVILLE
Director 2017-03-29
DAVID HENRY REISSNER
Director 2017-11-24
DEVENDRA SHAH
Director 2014-10-21
DAVID LEONARD VANNS
Director 2003-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELIZABETH RICE
Director 2009-01-29 2017-03-03
STEVEN MARK ALLAN
Director 2007-01-25 2016-07-20
ADRIAN RICHARD WILKINSON
Director 2011-10-19 2016-04-05
PHILIP CALLAGHAN GALT
Director 2007-01-25 2014-10-21
KIRIT CHIMANBHAI PATEL
Director 2003-01-29 2013-03-11
PAUL ROBERT BYRNE
Director 2008-10-20 2011-10-19
STEVEN JOHN WILLIAMS
Director 2004-01-27 2008-10-20
YAKUB IBRAHIM PATEL
Director 2003-01-29 2007-01-25
YAKUB IBRAHIM PATEL
Company Secretary 2003-01-29 2006-07-24
KATE BULLEN
Company Secretary 2002-12-10 2003-01-29
KEVIN FRANCIS BULLEN
Director 2002-12-10 2003-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
PETER CATTEE ANDERSONS INVESTMENTS LIMITED Director 2014-08-08 CURRENT 1996-04-09 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE TALK HEALTHTALK LIMITED Director 2013-07-04 CURRENT 2012-11-09 Active
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE CLARITY OCCUPATIONAL HEALTH LTD Director 2006-03-03 CURRENT 2003-04-02 Active
PETER CATTEE STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
RICHARD JOHN DEAN URBAN HEALTHCARE LIMITED Director 2013-09-09 CURRENT 2010-06-25 Active
RICHARD JOHN DEAN PHARMACY VOICE Director 2013-01-07 CURRENT 2010-10-22 Active - Proposal to Strike off
RICHARD JOHN DEAN J.OWEN JONES & SONS LIMITED Director 1991-06-29 CURRENT 1963-10-16 Active
RICHARD JOHN DEAN BEAUTY SALON AT OWEN JONES LIMITED Director 1991-05-31 CURRENT 1982-07-21 Active
RICHARD JOHN DEAN J.H. SHEPHERD & SON LIMITED Director 1991-04-30 CURRENT 1949-03-01 Active - Proposal to Strike off
RICHARD JOHN DEAN DEAN & SMEDLEY,LIMITED Director 1991-04-30 CURRENT 1946-07-11 Active
SANDEEP SINGH DHAMI PHARMA ADVISORY LIMITED Director 2018-06-06 CURRENT 2018-06-06 Liquidation
SANDEEP SINGH DHAMI PHARMACY MIDLANDS LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
DAVID RICHARD EVANS PSNC DATA SYSTEMS LIMITED Director 2017-03-09 CURRENT 2015-04-07 Active
DAVID RICHARD EVANS BLACKWELL HOLDINGS LIMITED Director 2016-12-22 CURRENT 2016-12-22 Active
DAVID RICHARD EVANS DALEACRE HEALTHCARE LIMITED Director 2016-01-29 CURRENT 2016-01-26 Active
DAVID RICHARD EVANS DALEACRE HOLDINGS LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
DAVID RICHARD EVANS DALEACRE WHOLESALE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
DAVID RICHARD EVANS KNOTFREE LIMITED Director 1996-09-04 CURRENT 1982-05-11 Active - Proposal to Strike off
ANDREW ROBERT JOHN GORGEMEAD LIMITED Director 2016-09-01 CURRENT 1979-06-04 Active
JOHN PATRICK MCCONVILLE GINOVA UK LIMITED Director 2017-05-11 CURRENT 2005-09-06 Active
JOHN PATRICK MCCONVILLE WESTROCK ENTERPRISES LIMITED Director 2015-12-31 CURRENT 2011-01-25 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE A. CARLISLE LIMITED Director 2014-12-01 CURRENT 1991-12-06 Active
JOHN PATRICK MCCONVILLE SOUTH EASTERN PHARMACIES LIMITED Director 2014-10-30 CURRENT 2008-11-04 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE GP PREMISES HOLDINGS LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active
JOHN PATRICK MCCONVILLE SHELLEY ROAD COMPANY LIMITED Director 2011-05-04 CURRENT 2000-10-03 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE WORTHING PHARMACIES LIMITED Director 2011-02-11 CURRENT 2011-01-28 Active
JOHN PATRICK MCCONVILLE CANTERBURY PHARMACIES LIMITED Director 2010-06-29 CURRENT 1994-01-13 Active
JOHN PATRICK MCCONVILLE PAYDENS HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-24 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE CANTERBURY PHARMACIES HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-24 Active - Proposal to Strike off
JOHN PATRICK MCCONVILLE PAYDENS GROUP HOLDINGS LIMITED Director 2010-03-30 CURRENT 2010-03-24 Active
JOHN PATRICK MCCONVILLE PAYDENS LIMITED Director 2006-11-08 CURRENT 1956-11-26 Active
DEVENDRA SHAH HEALTHCARE WHOLESALE LTD Director 2018-02-23 CURRENT 2018-02-23 Active
DEVENDRA SHAH REDEV PROPERTIES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
DEVENDRA SHAH BIRCHILL & WATSON COMPANY LIMITED Director 2015-03-31 CURRENT 2003-02-11 Active
DEVENDRA SHAH STONELEIGH VENTURES LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
DEVENDRA SHAH TRIANGLE HEALTH CARE LIMITED Director 2012-04-16 CURRENT 1990-09-25 Active
DEVENDRA SHAH PHARMACY CARE PLUS LIMITED Director 2008-04-03 CURRENT 2008-03-03 Active
DAVID LEONARD VANNS MEDICINECHEST LIMITED Director 2011-03-03 CURRENT 2000-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-12-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAX STANHOPE HARRINGTON
2023-08-21Memorandum articles filed
2023-08-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-17DIRECTOR APPOINTED MR IAN CAMERON STRACHAN
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 10/12/22, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY REISSNER
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DAVID MITCHELL
2021-04-22CH01Director's details changed for Mr Colin Caunce on 2021-04-20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DEAN
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD WILKINSON
2021-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MRS LEYLA HANNBECK on 2021-02-24
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12AP01DIRECTOR APPOINTED MR ROGER DAVID MITCHELL
2020-09-28AP01DIRECTOR APPOINTED MR STEVEN LO
2020-09-28AP03Appointment of Mrs Leyla Hannbeck as company secretary on 2020-04-01
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SINGH DHAMI
2020-04-15AP01DIRECTOR APPOINTED MR COLIN CAUNCE
2020-03-12TM02Termination of appointment of Diane Moss on 2020-03-12
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT JOHN
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-12-18CH01Director's details changed for Mr David Henry Reissner on 2019-04-30
2019-12-17CH01Director's details changed for Dr. Devendra Shah on 2019-12-09
2019-12-09AP01DIRECTOR APPOINTED MR ROBERT MARK STEPHENSON
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERARD PATRICK D'ARCY
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AP01DIRECTOR APPOINTED MR ADRIAN RICHARD WILKINSON
2019-02-05RES01ADOPT ARTICLES 05/02/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-18CH01Director's details changed for Mr John Gerard Patrick D'arcy on 2018-02-01
2018-09-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED MR DAVID HENRY REISSNER
2017-11-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-31AP01DIRECTOR APPOINTED MR JOHN PATRICK MCCONVILLE
2017-03-31AP01DIRECTOR APPOINTED MR SANDEEP SINGH DHAMI
2017-03-31AP01DIRECTOR APPOINTED MR ANDREW ROBERT JOHN
2017-03-31AP01DIRECTOR APPOINTED MR JOHN GERARD PATRICK D'ARCY
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ELIZABETH RICE
2017-02-15RES01ADOPT ARTICLES 15/02/17
2017-02-15CC04Statement of company's objects
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-09-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK ALLAN
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN RICHARD WILKINSON
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AR0110/12/14 ANNUAL RETURN FULL LIST
2014-10-29AP01DIRECTOR APPOINTED MR DAVID RICHARD EVANS
2014-10-29AP01DIRECTOR APPOINTED DR DEVENDRA SHAH
2014-10-29AP01DIRECTOR APPOINTED MR RICHARD JOHN DEAN
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GALT
2014-10-21AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-13AR0110/12/13 NO MEMBER LIST
2013-07-26AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AP01DIRECTOR APPOINTED MR TIMOTHY MAX STANHOPE HARRINGTON
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR KIRIT PATEL
2012-12-18AR0110/12/12 NO MEMBER LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD WILKINSON / 18/10/2012
2012-08-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-14AR0110/12/11 NO MEMBER LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALLAGHAN GALT / 10/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN RICHARD WILKINSON / 10/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD VANNS / 10/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH RICE / 10/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIRIT CHIMANBHAI PATEL / 10/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CATTEE / 10/12/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK ALLAN / 10/12/2011
2011-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE MOSS / 10/12/2011
2011-11-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-08AP01DIRECTOR APPOINTED MR ADRIAN RICHARD WILKINSON
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE
2010-12-14AR0110/12/10 NO MEMBER LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 37A HOSPITAL STREET NANTWICH CHESHIRE CW5 5RL
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17AR0110/12/09 NO MEMBER LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALLAGHAN GALT / 10/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH RICE / 17/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT BYRNE / 10/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK ALLAN / 10/12/2009
2009-02-12288aDIRECTOR APPOINTED KAREN ELIZABETH RICE
2008-12-18363aANNUAL RETURN MADE UP TO 10/12/08
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22288aDIRECTOR APPOINTED PAUL ROBERT BYRNE
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR STEVEN WILLIAMS
2007-12-21363aANNUAL RETURN MADE UP TO 10/12/07
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-17288bDIRECTOR RESIGNED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-29363sANNUAL RETURN MADE UP TO 10/12/06
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: THE PADDOCK LONDON ROAD STAPELEY NANTWICH CHESHIRE CW5 7JL
2006-08-03288bSECRETARY RESIGNED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-03363sANNUAL RETURN MADE UP TO 10/12/05
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sANNUAL RETURN MADE UP TO 10/12/04
2004-03-11225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 13 SILVERWELL STREET BOLTON GREATER MANCHESTER BL1 1PP
2004-03-05288aNEW DIRECTOR APPOINTED
2004-02-05363sANNUAL RETURN MADE UP TO 10/12/03
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-04-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-03288aNEW DIRECTOR APPOINTED
2003-03-25288bSECRETARY RESIGNED
2003-03-25288bDIRECTOR RESIGNED
2002-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIMP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIMP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 198,349

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIMP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 119,433
Current Assets 2012-04-01 £ 171,749
Debtors 2012-04-01 £ 52,316
Tangible Fixed Assets 2012-04-01 £ 534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIMP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIMP LIMITED
Trademarks
We have not found any records of AIMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as AIMP LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AIMP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIMP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIMP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.