Jarrow
NE32 5JA
Director Name | Mrs Susan Stuck |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2014(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 172-174 Albert Road Jarrow NE32 5JA |
Director Name | Mr Peter Solvang |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Seafarer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beach Road South Shields Tyne And Wear NE33 2QA |
Website | www.aims-limited.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4565515 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 172-174 Albert Road Jarrow NE32 5JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
4 at £1 | Mr Michael Colin Stuck 50.00% Ordinary |
---|---|
4 at £1 | Mrs Susan Stuck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,883 |
Cash | £9,408 |
Current Liabilities | £87,945 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
15 November 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
14 November 2019 | Registered office address changed from 27 Beach Road South Shields Tyne and Wear NE33 2QA to 172-174 Albert Road Jarrow NE32 5JA on 14 November 2019 (1 page) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
18 July 2017 | Notification of Michael Colin Stuck as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Michael Colin Stuck as a person with significant control on 18 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 August 2014 | Appointment of Mrs Susan Stuck as a director on 1 August 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Susan Stuck as a director on 1 August 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Susan Stuck as a director on 1 August 2014 (2 pages) |
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
30 June 2014 | Termination of appointment of Peter Solvang as a director (1 page) |
30 June 2014 | Termination of appointment of Peter Solvang as a director (1 page) |
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders
|
25 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders
|
3 June 2014 | Registered office address changed from Suite 209 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Suite 209 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Suite 209 the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom on 3 June 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Director's details changed for Mr Peter Solvang on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Peter Solvang on 15 September 2011 (2 pages) |
14 September 2011 | Appointment of Mr Michael Colin Stuck as a director (2 pages) |
14 September 2011 | Appointment of Mr Michael Colin Stuck as a director (2 pages) |
13 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 July 2011 (1 page) |
31 May 2011 | Company name changed advanced inspection and marine sevrices LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Company name changed advanced inspection and marine sevrices LIMITED\certificate issued on 31/05/11
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|
26 May 2011 | Incorporation
|