About

Registered Number: 02573349
Date of Incorporation: 14/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Oratava House, 7 Woodlands, Priory Park,St. Neots, Cambs., PE19 1UE

 

Established in 1991, Aims for Industry Ltd are based in Priory Park,St. Neots in Cambs., it's status at Companies House is "Active". Skidmore, Michael, Skidmore, James Michael Giles, Skidmore, Julia Kay, Skidmore, Michael Peter are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKIDMORE, James Michael Giles 25 September 2004 - 1
SKIDMORE, Julia Kay 14 January 1991 01 December 1997 1
SKIDMORE, Michael Peter 14 January 1991 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
SKIDMORE, Michael 24 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 01 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 25 January 2018
CS01 - N/A 30 December 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 01 January 2017
AA - Annual Accounts 21 February 2016
AA - Annual Accounts 30 January 2016
DISS40 - Notice of striking-off action discontinued 05 January 2016
AR01 - Annual Return 02 January 2016
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 26 May 2015
AA - Annual Accounts 05 February 2015
DISS40 - Notice of striking-off action discontinued 10 January 2015
AR01 - Annual Return 07 January 2015
GAZ1 - First notification of strike-off action in London Gazette 06 January 2015
DISS16(SOAS) - N/A 18 June 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 05 January 2014
DISS40 - Notice of striking-off action discontinued 23 July 2013
AA - Annual Accounts 22 July 2013
DISS16(SOAS) - N/A 11 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 02 January 2013
DISS40 - Notice of striking-off action discontinued 01 August 2012
AA - Annual Accounts 31 July 2012
DISS16(SOAS) - N/A 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AR01 - Annual Return 31 December 2011
AP03 - Appointment of secretary 31 December 2011
TM02 - Termination of appointment of secretary 31 December 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 30 December 2010
AP03 - Appointment of secretary 30 December 2010
TM02 - Termination of appointment of secretary 30 December 2010
CH03 - Change of particulars for secretary 30 December 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH03 - Change of particulars for secretary 25 January 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 26 September 2008
AA - Annual Accounts 09 January 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 08 January 2008
363s - Annual Return 21 January 2007
AAMD - Amended Accounts 19 June 2006
363s - Annual Return 31 January 2006
363s - Annual Return 02 July 2005
AA - Annual Accounts 24 June 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 09 January 2003
395 - Particulars of a mortgage or charge 12 November 2002
395 - Particulars of a mortgage or charge 09 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
363s - Annual Return 07 January 2002
395 - Particulars of a mortgage or charge 19 September 2001
395 - Particulars of a mortgage or charge 19 September 2001
363s - Annual Return 19 January 2001
395 - Particulars of a mortgage or charge 08 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 21 January 1999
363s - Annual Return 12 February 1998
288b - Notice of resignation of directors or secretaries 27 January 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 25 January 1997
363s - Annual Return 09 August 1996
363s - Annual Return 30 June 1995
363s - Annual Return 29 January 1995
AA - Annual Accounts 23 August 1994
AA - Annual Accounts 14 April 1994
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
288 - N/A 14 April 1993
288 - N/A 14 April 1993
363a - Annual Return 15 March 1993
363a - Annual Return 15 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1991
288 - N/A 29 April 1991
NEWINC - New incorporation documents 14 January 1991

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 25 October 2002 Outstanding

N/A

Charge of deposit 25 October 2002 Outstanding

N/A

Charge of deposit 13 September 2001 Outstanding

N/A

Charge of deposit 13 September 2001 Outstanding

N/A

Charge over credit balances 30 October 2000 Outstanding

N/A

Charge over credit balances 30 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.