About

Registered Number: 03754727
Date of Incorporation: 20/04/1999 (25 years ago)
Company Status: Active
Registered Address: 2 Mill Field, Pettaugh, Stowmarket, Suffolk, IP14 6JB

 

Established in 1999, Aim Supply Chain Management Ltd has its registered office in Stowmarket in Suffolk, it has a status of "Active". The companies directors are listed as Cotton, Jessie Richmond, Rooksby, Pauline Elizabeth, Bird, Christopher William Charles, Cotton, Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRD, Christopher William Charles 18 December 2000 28 February 2003 1
COTTON, Anthony 20 April 1999 31 May 2002 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Jessie Richmond 20 April 1999 30 June 2002 1
ROOKSBY, Pauline Elizabeth 01 July 2002 30 July 2014 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 May 2015
TM02 - Termination of appointment of secretary 15 May 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 27 August 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 21 April 2006
AA - Annual Accounts 23 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 20 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 02 July 2002
287 - Change in situation or address of Registered Office 25 February 2002
AA - Annual Accounts 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
363s - Annual Return 03 July 2001
RESOLUTIONS - N/A 11 May 2001
123 - Notice of increase in nominal capital 11 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
RESOLUTIONS - N/A 05 February 2001
RESOLUTIONS - N/A 05 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 22 June 2000
395 - Particulars of a mortgage or charge 05 April 2000
CERTNM - Change of name certificate 20 January 2000
RESOLUTIONS - N/A 22 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
353 - Register of members 10 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
225 - Change of Accounting Reference Date 10 June 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288a - Notice of appointment of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
287 - Change in situation or address of Registered Office 30 April 1999
NEWINC - New incorporation documents 20 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.