Company Information for AYMES INTERNATIONAL LIMITED
OFFICE FF10, BROOKLANDS HOUSE 58 MARLBOROUGH ROAD, LANCING BUSINESS PARK, LANCING, WEST SUSSEX, BN15 8AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
AYMES INTERNATIONAL LIMITED | |
Legal Registered Office | |
OFFICE FF10, BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8AF Other companies in SW7 | |
Company Number | 06603123 | |
---|---|---|
Company ID Number | 06603123 | |
Date formed | 2008-05-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB129864868 |
Last Datalog update: | 2021-11-06 16:26:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROGER WERTHEIM AYMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAN DOLLOW |
Company Secretary | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 01/04/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Roger Wertheim Aymes on 2021-05-21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Roger Wertheim-Aymes as a person with significant control on 2021-06-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066031230003 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066031230002 | |
CH01 | Director's details changed for Mr Roger Wertheim Aymes on 2018-10-12 | |
PSC04 | Change of details for Mr Roger Wertheim-Aymes as a person with significant control on 2018-10-12 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/18 FROM Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Roger Wertheim Aymes on 2017-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/17 FROM International House 124 Cromwell Road London SW7 4ET | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066031230001 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066031230002 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066031230001 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAN DOLLOW | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Roger Wertheim Aymes on 2013-05-01 | |
AA01 | PREVSHO FROM 31/05/2013 TO 31/03/2013 | |
SH01 | 15/07/13 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM 182 KNELLER ROAD TWICKENHAM MIDDLESEX TW2 7DX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/05/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WERTHEIM AYMES / 01/11/2009 | |
AR01 | 27/05/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED MR ROGER WERTHEIM AYMES | |
288a | SECRETARY APPOINTED MR DANIEL DOLLOW | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD | |
287 | REGISTERED OFFICE CHANGED ON 03/06/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-25 |
Proposal to Strike Off | 2011-11-22 |
Proposal to Strike Off | 2011-05-31 |
Proposal to Strike Off | 2009-09-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD |
|
|
|
|
|
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 AYMES INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as AYMES INTERNATIONAL LIMITED are:
NTT DATA UK LIMITED | £ 985,542 |
CDW LIMITED | £ 541,816 |
LEARNING PARTNERSHIP WEST CIC | £ 526,777 |
R2P UK SYSTEMS LIMITED | £ 404,369 |
AMAZE BRIGHTON AND HOVE | £ 393,492 |
AGE CONCERN WOLVERHAMPTON | £ 336,456 |
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU | £ 225,800 |
AGE CONCERN ISLE OF WIGHT | £ 206,794 |
FTSE INTERNATIONAL LIMITED | £ 170,180 |
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED | £ 156,934 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 69111000 | Tableware and kitchenware, of porcelain or china (excl. ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 39241000 | Tableware and kitchenware, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AYMES INTERNATIONAL LIMITED | Event Date | 2012-09-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AYMES INTERNATIONAL LIMITED | Event Date | 2011-11-22 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AYMES INTERNATIONAL LIMITED | Event Date | 2011-05-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AYMES INTERNATIONAL LIMITED | Event Date | 2009-09-22 |
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. |