Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIP 2015 LIMITED
Company Information for

AIP 2015 LIMITED

THE OAKLEY, KIDDERMINSTER ROAD, DROITWICH, WORCESTERSHIRE, WR9 9AY,
Company Registration Number
06337626
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aip 2015 Ltd
AIP 2015 LIMITED was founded on 2007-08-08 and has its registered office in Droitwich. The organisation's status is listed as "Active - Proposal to Strike off". Aip 2015 Limited is a Private Limited Company 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
AIP 2015 LIMITED
 
Legal Registered Office
THE OAKLEY
KIDDERMINSTER ROAD
DROITWICH
WORCESTERSHIRE
WR9 9AY
Other companies in WR9
 
Previous Names
AGRICULTURAL & INDUSTRIAL PARTS CO. LIMITED02/06/2015
Filing Information
Company Number 06337626
Company ID Number 06337626
Date formed 2007-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIP 2015 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OAKLEY F.P.C. LIMITED   OAKLEY TAX INVESTIGATION SERVICES LIMITED   ORMEROD RUTTER LIMITED   RWG SERVICES LIMITED   THE FINANCE DEPT LIMITED   DB PROPERTY FACILITIES MANAGEMENT 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 AIP 2015 LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE GIORDANO
Company Secretary 2007-12-01
JOHN ALBERT BENCE
Director 2007-08-08
STEVEN CLIVE COLLINS
Director 2008-01-01
AMANDA JAYNE GIORDANO
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-11-01 2007-12-01
MARCIA JEAN ANN BENCE
Director 2007-08-08 2007-12-01
MARCIA JEAN ANN BENCE
Company Secretary 2007-08-08 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE GIORDANO AGRICULTURAL PARTS AND ACCESSORIES LIMITED Company Secretary 2008-01-15 CURRENT 2005-06-06 Active
JOHN ALBERT BENCE FIRCROFT (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Director 2016-05-10 CURRENT 2012-02-01 Active
JOHN ALBERT BENCE MB SALES AND MARKETING LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
JOHN ALBERT BENCE AGRICULTURAL PARTS AND ACCESSORIES LIMITED Director 2008-01-15 CURRENT 2005-06-06 Active
STEVEN CLIVE COLLINS AGRICULTURAL PARTS AND ACCESSORIES LIMITED Director 2006-06-05 CURRENT 2005-06-06 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
2023-11-28SECOND GAZETTE not voluntary dissolution
2023-09-12FIRST GAZETTE notice for voluntary strike-off
2023-08-30Application to strike the company off the register
2023-08-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIVE COLLINS
2023-07-17Termination of appointment of Amanda Jayne Giordano on 2023-03-30
2023-07-17APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE GIORDANO
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2021-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2020-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 2001.6
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CLIVE COLLINS
2017-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALBERT BENCE
2017-08-02LATEST SOC02/08/17 STATEMENT OF CAPITAL;GBP 2001.6
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16CH01Director's details changed for Mr John Albert Bence on 2015-12-14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2001.6
2015-08-13AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 9 Wassage Way Hampton Lovett Industrial Esate Droitwich Worcestershire WR9 0XN
2015-06-03AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2015-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-02CERTNMCompany name changed agricultural & industrial parts co. LIMITED\certificate issued on 02/06/15
2015-05-13RES15CHANGE OF COMPANY NAME 16/01/23
2015-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2001.6
2014-08-08AR0108/08/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0108/08/13 ANNUAL RETURN FULL LIST
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-08-13AR0108/08/12 ANNUAL RETURN FULL LIST
2012-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-18AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-18AR0108/08/11 FULL LIST
2011-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-12AR0108/08/10 FULL LIST
2010-02-03AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-2488(2)AD 29/09/09 GBP SI 400@1=400 GBP IC 1601.6/2001.6
2009-10-2388(2)AD 29/09/09 GBP SI 489@1=489 GBP IC 1112.6/1601.6
2009-08-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-08-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / AMANDA GIORDANO / 09/08/2008
2008-12-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 9 WASSAGE WAY HAMPTON LOVETT INDUSTRIAL ESATE DROITWICH WORCESTERSHIRE
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA GLORDANO / 01/12/2007
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BENCE / 08/08/2007
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / AMANDA GIORDANO / 01/01/2008
2008-09-08225CURREXT FROM 31/08/2008 TO 30/09/2008
2008-09-08123NC INC ALREADY ADJUSTED 28/08/08
2008-09-08ELRESS80A AUTH TO ALLOT SEC 28/08/2008
2008-09-08RES04GBP NC 2000/3010 28/08/2008
2008-09-0888(2)AD 28/08/08 GBP SI 1@0.1=0.1 GBP IC 1112.5/1112.6
2008-09-0888(2)AD 28/08/08 GBP SI 111@1=111 GBP IC 1001.5/1112.5
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR MARCIA BENCE
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED
2008-02-29288aSECRETARY APPOINTED AMANDA JAYNE GLORDANO
2008-02-29123NC INC ALREADY ADJUSTED 10/02/08
2008-02-29RES04GBP NC 1000/2000
2008-02-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-2988(2)AD 10/02/08 GBP SI 1@0.5=0.5 GBP IC 1001/1001.5
2008-02-2988(2)AD 10/02/08 GBP SI 1@1=1 GBP IC 1000/1001
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: 25 OAKDENE SUNNIGDALE BERKSHIRE SL5 0BU
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to AIP 2015 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 AIP 2015 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-08-18 Satisfied HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2011-07-15 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-07-15 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2011-06-29 Satisfied HSBC BANK PLC
DEBENTURE 2011-01-08 Satisfied STARFISH ENTERPRISE S.A.
DEBENTURE 2008-02-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
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 AIP 2015 LIMITED

Intangible Assets
Patents
We have not found any records of AIP 2015 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIP 2015 LIMITED
Trademarks
We have not found any records of AIP 2015 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIP 2015 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 (46610 - Wholesale of agricultural machinery, equipment and supplies) as AIP 2015 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIP 2015 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 AIP 2015 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 AIP 2015 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.