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

AIM DESIGN CO. LIMITED

Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, PRESTON, PR5 6DA,
Company Registration Number
04752004
Private Limited Company
Liquidation

Company Overview

About Aim Design Co. Ltd
AIM DESIGN CO. LIMITED was founded on 2003-05-02 and has its registered office in Bamber Bridge. The organisation's status is listed as "Liquidation". Aim Design Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIM DESIGN CO. LIMITED
 
Legal Registered Office
Leonard Curtis 20 Roundhouse Court
South Rings Business Park
Bamber Bridge
PRESTON
PR5 6DA
Other companies in CH5
 
Previous Names
ARLINGTON DESIGN CONSULTANTS LIMITED28/08/2015
AEROTECH DESIGN CONSULTANTS LIMITED09/06/2015
Filing Information
Company Number 04752004
Company ID Number 04752004
Date formed 2003-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-30
Account next due 30/12/2019
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts FULL
Last Datalog update: 2023-01-12 13:05:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIM DESIGN CO. 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.

Company Officers of AIM DESIGN CO. LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BRAZIER
Director 2014-11-07
MARK BERNARD FRANCKEL
Director 2014-11-07
SIMON GEORGE GREENHALGH
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM PHEASEY
Director 2014-04-15 2015-12-09
MARK IAN MERRYWEATHER
Director 2014-11-07 2015-10-26
DAVID GARETH ROBERTS
Director 2014-11-07 2015-10-01
GRAHAM WHITEMAN
Director 2003-05-02 2015-08-03
BRIAN ROY FLEET
Director 2014-04-15 2015-04-30
ADRIAN CHARLES DONALD KAY
Company Secretary 2014-11-07 2015-03-19
DAVID MALCOLM BLACKMORE
Company Secretary 2010-05-31 2014-11-07
DAVID MALCOLM BLACKMORE
Director 2003-05-02 2014-11-07
TERRY DAVID DAVIES
Director 2010-05-31 2014-11-07
GRAHAM PETER BLACKMORE
Director 2006-11-01 2014-04-03
ALISON KAREN BLACKMORE
Company Secretary 2003-05-02 2010-05-31
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-05-02 2003-05-09
BRIGHTON DIRECTOR LTD
Nominated Director 2003-05-02 2003-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN BRAZIER ARLINGTON AEROSPACE LIMITED Director 2016-06-29 CURRENT 2007-08-28 Liquidation
SIMON JOHN BRAZIER JAIM ENGINEERING LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active - Proposal to Strike off
SIMON JOHN BRAZIER AIM ENGINEERING LIMITED Director 2001-10-29 CURRENT 1992-09-03 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
MARK BERNARD FRANCKEL AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
MARK BERNARD FRANCKEL ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
MARK BERNARD FRANCKEL ARLINGTON WHEELS LIMITED Director 2015-06-25 CURRENT 2014-09-15 Active - Proposal to Strike off
MARK BERNARD FRANCKEL INVESTMENT HOLDCO 123 LIMITED Director 2014-12-20 CURRENT 2013-10-21 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL ARLINGTON MANAGEMENT SERVICES LTD Director 2014-08-22 CURRENT 2012-11-16 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL ARLINGTON AEROSPACE LIMITED Director 2014-08-22 CURRENT 2007-08-28 Liquidation
MARK BERNARD FRANCKEL AES REALISATIONS (COVENTRY) LIMITED Director 2014-08-22 CURRENT 2013-06-03 Liquidation
MARK BERNARD FRANCKEL ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2014-08-22 CURRENT 2013-06-03 In Administration/Administrative Receiver
MARK BERNARD FRANCKEL AIM ENGINEERING LIMITED Director 2014-08-22 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ADWEST ENGINEERING LIMITED Director 2017-05-10 CURRENT 2001-10-01 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH REMSONS PROPERTIES LTD Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH LAGAM STOURPORT LIMITED Director 2017-05-10 CURRENT 2004-04-29 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING LIMITED Director 2017-05-10 CURRENT 2002-04-02 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Director 2017-05-10 CURRENT 2002-12-23 Active
SIMON GEORGE GREENHALGH ATM READING REALISATIONS LIMITED Director 2017-05-10 CURRENT 2003-07-07 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH MAGAL ENGINEERING FAR EAST LIMITED Director 2017-05-10 CURRENT 2015-03-19 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH MAGAL METALLIFACTURE LIMITED Director 2017-05-10 CURRENT 2004-04-29 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH N054 LIMITED Director 2016-06-03 CURRENT 2010-08-10 In Administration
SIMON GEORGE GREENHALGH AMPCO 106 LIMITED Director 2016-06-03 CURRENT 2014-05-21 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH ARLINGTON MANAGEMENT SERVICES LTD Director 2015-10-01 CURRENT 2012-11-16 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH INVESTMENT HOLDCO 123 LIMITED Director 2015-10-01 CURRENT 2013-10-21 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH ARLINGTON INDUSTRIES GROUP LTD Director 2015-10-01 CURRENT 2013-10-21 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON WHEELS LIMITED Director 2015-10-01 CURRENT 2014-09-15 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH ARLINGTON AEROSPACE LIMITED Director 2015-10-01 CURRENT 2007-08-28 Liquidation
SIMON GEORGE GREENHALGH AES REALISATIONS (COVENTRY) LIMITED Director 2015-10-01 CURRENT 2013-06-03 Liquidation
SIMON GEORGE GREENHALGH ARLINGTON AUTOMOTIVE HOLDINGS LIMITED Director 2015-10-01 CURRENT 2013-06-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH AIM ENGINEERING LIMITED Director 2015-10-01 CURRENT 1992-09-03 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH DPE HOLDINGS LIMITED Director 2015-08-19 CURRENT 2006-01-03 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH DPE AUTO ENGINEERING GROUP LIMITED Director 2015-08-19 CURRENT 2014-05-08 Active - Proposal to Strike off
SIMON GEORGE GREENHALGH AANE REALISATIONS (NE) LIMITED Director 2015-08-19 CURRENT 1984-03-06 In Administration/Administrative Receiver
SIMON GEORGE GREENHALGH SG BUSINESS CONSULTANTS LIMITED Director 2013-02-18 CURRENT 2013-02-18 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
2023-01-12Final Gazette dissolved via compulsory strike-off
2022-10-12Voluntary liquidation. Return of final meeting of creditors
2022-10-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-16
2021-05-17LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-16
2021-05-174.68 Liquidators' statement of receipts and payments to 2021-03-16
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Southmoor Industrial Estate Southmoor Road Manchester M23 9XD
2020-04-06LIQ02Voluntary liquidation Statement of affairs
2020-04-06600Appointment of a voluntary liquidator
2020-04-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-03-17
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GEORGE GREENHALGH
2019-06-25MEM/ARTSARTICLES OF ASSOCIATION
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2019-04-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047520040005
2019-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047520040007
2019-04-01AAFULL ACCOUNTS MADE UP TO 30/03/18
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BRAZIER
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 047520040006
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-24MEM/ARTSARTICLES OF ASSOCIATION
2017-05-24RES13Resolutions passed:
  • A secured institution 08/05/2017
2017-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047520040004
2017-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047520040005
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0102/05/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM PHEASEY
2015-11-04CH01Director's details changed for Mr Simon George Greenhalgh on 2015-11-01
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK IAN MERRYWEATHER
2015-10-21AP01DIRECTOR APPOINTED MR SIMON GEORGE GREENHALGH
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH ROBERTS
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITEMAN
2015-08-28RES15CHANGE OF NAME 27/08/2015
2015-08-28CERTNMCompany name changed arlington design consultants LIMITED\certificate issued on 28/08/15
2015-06-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09RES15CHANGE OF NAME 04/06/2015
2015-06-09CERTNMCompany name changed aerotech design consultants LIMITED\certificate issued on 09/06/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-08AR0102/05/15 ANNUAL RETURN FULL LIST
2015-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROY FLEET
2015-03-20TM02Termination of appointment of Adrian Charles Donald Kay on 2015-03-19
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT 4 HAWARDEN INDUSTRIAL ESTATE MANOR ROAD CHESTER CH5 3US
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047520040004
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047520040003
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH ROBERTS / 15/01/2015
2014-12-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-13AA01PREVEXT FROM 28/02/2014 TO 31/03/2014
2014-11-10AP03SECRETARY APPOINTED MR ADRIAN CHARLES DONALD KAY
2014-11-10AP01DIRECTOR APPOINTED MR SIMON JOHN BRAZIER
2014-11-10AP01DIRECTOR APPOINTED MR MARK IAN MERRYWEATHER
2014-11-10AP01DIRECTOR APPOINTED MR DAVID GARETH ROBERTS
2014-11-10AP01DIRECTOR APPOINTED MR MARK BERNARD FRANCKEL
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DAVIES
2014-11-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BLACKMORE
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKMORE
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0102/05/14 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED PAUL WILLIAM PHEASEY
2014-05-12AP01DIRECTOR APPOINTED BRIAN ROY FLEET
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 047520040003
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BLACKMORE
2014-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 58B LONG STREET MIDDLETON MANCHESTER M24 6UQ
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-10-15SH02SUB-DIVISION 01/09/12
2013-08-20AR0102/05/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PETER BLACKMORE / 03/05/2012
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-05-09AR0102/05/12 FULL LIST
2011-05-26AR0102/05/11 FULL LIST
2011-03-18AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-07AA01PREVSHO FROM 31/05/2011 TO 28/02/2011
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-08AR0102/05/10 FULL LIST
2010-07-06AP01DIRECTOR APPOINTED TERENCE DAVIES
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ALISON BLACKMORE
2010-06-30AP03SECRETARY APPOINTED DAVID MALCOLM BLACKMORE
2010-02-25AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-02-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 18 FAIRFAX CLOSE CAVERSHAM BERKSHIRE RG4 6DA
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-14363sRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2007-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: MILSTONE HOUSE 122A MANCHESTER ROAD HOPWOOD ROCHDALE OL10 2NN
2006-11-10288aNEW DIRECTOR APPOINTED
2006-10-20395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25363(287)REGISTERED OFFICE CHANGED ON 25/09/06
2006-09-25363sRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2006-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-20363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-09363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2004-05-05287REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 29 WOOD STREET STRATFORD-UPON-AVON WARWICKSHIRE CV37 6JG
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-29288aNEW DIRECTOR APPOINTED
2003-11-18288aNEW SECRETARY APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2003-05-09288bSECRETARY RESIGNED
2003-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIM DESIGN CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-11-08
Resolution2020-03-25
Appointmen2020-03-25
Fines / Sanctions
No fines or sanctions have been issued against AIM DESIGN CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-27 Outstanding CENTRIC SPV 1 LIMITED
2014-04-16 Satisfied FINANCE WALES INVESTMENTS 3 LTD
DEBENTURE 2007-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2006-10-20 Satisfied RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-03-01 £ 640,755
Creditors Due Within One Year 2012-03-01 £ 3,244,526
Provisions For Liabilities Charges 2012-03-01 £ 47,266

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 AIM DESIGN CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 100
Cash Bank In Hand 2012-03-01 £ 2,424
Current Assets 2012-03-01 £ 2,797,505
Debtors 2012-03-01 £ 2,755,650
Fixed Assets 2012-03-01 £ 1,579,439
Shareholder Funds 2012-03-01 £ 437,308
Stocks Inventory 2012-03-01 £ 39,431
Tangible Fixed Assets 2012-03-01 £ 587,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIM DESIGN CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIM DESIGN CO. LIMITED
Trademarks
We have not found any records of AIM DESIGN CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIM DESIGN CO. 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 (82990 - Other business support service activities n.e.c.) as AIM DESIGN CO. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIM DESIGN CO. 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.
Import/Export of Goods
Goods imported/exported by AIM DESIGN CO. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2017-02-0039261000Office or school supplies, of plastics, n.e.s.
2014-12-0184671190Tools for working in the hand, pneumatic, rotary type (other than for working metal)
2012-05-0181089090Articles of titanium, n.e.s.
2011-09-0184831021Cranks and crank shafts, of cast iron or cast steel
2011-08-0184831021Cranks and crank shafts, of cast iron or cast steel

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyAIM DESIGN CO. LIMITEDEvent Date2021-11-08
 
Initiating party Event TypeResolution
Defending partyAIM DESIGN CO. LIMITEDEvent Date2020-03-25
 
Initiating party Event TypeAppointmen
Defending partyAIM DESIGN CO. LIMITEDEvent Date2020-03-25
Name of Company: AIM DESIGN CO. LIMITED Company Number: 04752004 Nature of Business: Design of aerospace and aviation engineering materials Previous Name of Company: Arlington Design Consultants Limit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIM DESIGN CO. 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 AIM DESIGN CO. 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.