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

A.I.M. LOGISTICS LIMITED

AIM LOGISTICS LIMITED CRAB APPLE WAY, VALE PARK, EVESHAM, WR11 1GP,
Company Registration Number
05172261
Private Limited Company
Active - Proposal to Strike off

Company Overview

About A.i.m. Logistics Ltd
A.I.M. LOGISTICS LIMITED was founded on 2004-07-06 and has its registered office in Evesham. The organisation's status is listed as "Active - Proposal to Strike off". A.i.m. Logistics Limited is a Private Limited Company registered in ENGLAND 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
A.I.M. LOGISTICS LIMITED
 
Legal Registered Office
AIM LOGISTICS LIMITED CRAB APPLE WAY
VALE PARK
EVESHAM
WR11 1GP
Other companies in WR11
 
Previous Names
A.I.M. LOGISTIC LIMITED11/11/2004
Filing Information
Company Number 05172261
Company ID Number 05172261
Date formed 2004-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB841946017  
Last Datalog update: 2023-12-07 06:10:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.I.M. LOGISTICS 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 A.I.M. LOGISTICS LIMITED
The following companies were found which have the same name as A.I.M. LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.I.M. LOGISTICS INC P.O. BOX 3058 Schenectady SCHENECTADY NY 12303 Active Company formed on the 2014-02-21
A.I.M. LOGISTICS LLC 1810 WILLOW POINT DR KINGWOOD TX 77339 Forfeited Company formed on the 2014-07-28

Company Officers of A.I.M. LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM ELMAGDOUB
Company Secretary 2004-07-06
AHMED EL MAGDOUB
Director 2009-08-03
ISMAIL MUSTAFA RAHOMA EL MAGDOUB
Director 2012-05-23
MUSTAFA ELMAGDOUB
Director 2004-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
ISMAIL MUSTAFA RAHOMA ELMAGDOUB
Director 2006-12-04 2011-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-07-06 2004-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AHMED EL MAGDOUB RED ORCHARD INVESTMENTS LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active - Proposal to Strike off
MUSTAFA ELMAGDOUB BLUMOON HOLDINGS LIMITED Director 2015-08-06 CURRENT 2015-08-06 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
2023-12-12SECOND GAZETTE not voluntary dissolution
2023-09-26FIRST GAZETTE notice for voluntary strike-off
2023-09-19Application to strike the company off the register
2023-07-21CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-10-30AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH UPDATES
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGGERWOOD
2021-09-03CH01Director's details changed for Mr David Loe on 2021-09-03
2021-08-27AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-08-18AP01DIRECTOR APPOINTED MR DAVID LOE
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM C/O Fowler Welch Limited West Marsh Road Spalding PE11 2BB England
2021-05-06AP01DIRECTOR APPOINTED MR PETER HAGGERWOOD
2021-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/21 FROM Crab Apple Way Vale Business Park Evesham Worcestershire WR11 1GP United Kingdom
2021-05-05AP01DIRECTOR APPOINTED MR IAN STUART SMITH
2021-05-04AP01DIRECTOR APPOINTED MR DAVID CHARLES PUGH
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR AHMED MUSTAFA ELMAGDOUB
2021-05-04PSC02Notification of Fowler Welch Limited as a person with significant control on 2021-04-30
2021-05-04PSC07CESSATION OF BLUMOON HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051722610002
2021-03-12CH01Director's details changed for Mr Ahmed Mustafa Elmagdoub on 2021-03-12
2020-10-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-09-23CH01Director's details changed for Mr Ismail Mustafa Rahoma Elmagdoub on 2020-09-23
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-03-03TM02Termination of appointment of Miriam Elmagdoub on 2019-12-31
2019-11-28CH01Director's details changed for Mr Ahmed Elmagdoub on 2019-11-28
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-10-15CH01Director's details changed for Mr Ismail Mustafa Rahoma El Magdoub on 2018-10-15
2018-10-15PSC05Change of details for Blumoon Holdings Limited as a person with significant control on 2018-10-15
2018-10-12CH03SECRETARY'S DETAILS CHNAGED FOR MIRIAM ELMAGDOUB on 2018-10-12
2018-10-12CH01Director's details changed for Mr Ahmed El Magdoub on 2018-10-12
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Unit 6B Enterprise Way Vale Park Evesham Worcestershire WR11 1GS
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051722610002
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-09-04AA01Previous accounting period shortened from 31/10/17 TO 31/10/16
2017-08-31AA01Current accounting period extended from 31/07/17 TO 31/10/17
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-03-06AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED EL MAGDOUB / 24/07/2015
2015-07-24CH03SECRETARY'S DETAILS CHNAGED FOR MIRIAM ELMAGDOUB on 2015-07-24
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ELMAGDOUB / 24/07/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MUSTAFA RAHOMA EL MAGDOUB / 24/07/2015
2015-07-16CH01Director's details changed for Mr Ismail Mustafa Rahoma El Magdoub on 2015-06-15
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-09AR0106/07/15 FULL LIST
2014-08-22AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-11AR0106/07/14 FULL LIST
2013-09-24AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-22AR0106/07/13 FULL LIST
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MUSTAFA RAHOMA EL MAGDOUB / 01/07/2013
2013-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED EL MAGDOUB / 01/07/2013
2013-01-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MUSTAFA ELMAGDOUB / 06/11/2012
2012-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / MIRIAM ELMAGDOUB / 06/11/2012
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 19 MYATT ROAD OFFENHAM EVESHAM WR11 8SB
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-10AR0106/07/12 FULL LIST
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MUSTAFA RAHOMA EL MAGDOUB / 09/07/2012
2012-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED EL MAGDOUB / 09/07/2012
2012-07-08AP01DIRECTOR APPOINTED MR ISMAIL MUSTAFA RAHOMA EL MAGDOUB
2012-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL ELMAGDOUB
2012-01-09AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-16AR0106/07/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED EL MAGDOUB / 16/08/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL MUSTAFA RAHOMA ELMAGDOUB / 06/04/2011
2010-11-09AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-12AR0106/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MUSTAFA ELMAGDOUB / 06/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ISMAIL MUSTAFA RAHOMA ELMAGDOUB / 06/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED EL MAGDOUB / 06/07/2010
2010-06-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-01-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-25288aDIRECTOR APPOINTED MR AHMED EL MAGDOUB
2009-09-1488(2)AD 03/08/09 GBP SI 1@1=1 GBP IC 3/4
2009-07-19363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2008-12-30AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-03363sRETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS
2007-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-1888(2)RAD 04/12/06--------- £ SI 1@1=1 £ IC 2/3
2006-08-04363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-21363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2004-11-22RES13DISP REQUIREAFFIX COSEA 05/11/04
2004-11-11CERTNMCOMPANY NAME CHANGED A.I.M. LOGISTIC LIMITED CERTIFICATE ISSUED ON 11/11/04
2004-07-1588(2)RAD 06/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-07-07288bSECRETARY RESIGNED
2004-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to A.I.M. LOGISTICS 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 A.I.M. LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-17 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 634,708
Creditors Due After One Year 2012-07-31 £ 389,971
Creditors Due Within One Year 2013-07-31 £ 684,945
Creditors Due Within One Year 2012-07-31 £ 587,535

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-12-31

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 A.I.M. LOGISTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 868,279
Cash Bank In Hand 2012-07-31 £ 583,288
Current Assets 2013-07-31 £ 1,826,929
Current Assets 2012-07-31 £ 1,487,556
Debtors 2013-07-31 £ 922,580
Debtors 2012-07-31 £ 904,268
Shareholder Funds 2013-07-31 £ 1,677,591
Shareholder Funds 2012-07-31 £ 1,259,577
Stocks Inventory 2013-07-31 £ 36,070
Tangible Fixed Assets 2013-07-31 £ 1,170,315
Tangible Fixed Assets 2012-07-31 £ 749,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.I.M. LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.I.M. LOGISTICS LIMITED
Trademarks
We have not found any records of A.I.M. LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.I.M. LOGISTICS 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 (49410 - Freight transport by road) as A.I.M. LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where A.I.M. LOGISTICS 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 A.I.M. LOGISTICS 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 A.I.M. LOGISTICS 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.