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

AIMES MANAGEMENT SERVICES LIMITED

KILBY HOUSE, LIVERPOOL INNOVATION PARK, LIVERPOOL, L7 9NJ,
Company Registration Number
08327366
Private Limited Company
Active

Company Overview

About Aimes Management Services Ltd
AIMES MANAGEMENT SERVICES LIMITED was founded on 2012-12-11 and has its registered office in Liverpool. The organisation's status is listed as "Active". Aimes Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AIMES MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
KILBY HOUSE
LIVERPOOL INNOVATION PARK
LIVERPOOL
L7 9NJ
Other companies in L7
 
Filing Information
Company Number 08327366
Company ID Number 08327366
Date formed 2012-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/03/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB211380651  
Last Datalog update: 2025-01-05 08:50:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIMES MANAGEMENT SERVICES 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 AIMES MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JANE HELEN HETHERINGTON
Director 2012-12-11
DENNIS FREDERICK KEHOE
Director 2012-12-11
RICHARD DAVID SPRAGG
Director 2012-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE HELEN HETHERINGTON AIMES GRID SERVICES COMMUNITY INTEREST COMPANY Director 2007-10-19 CURRENT 2005-12-19 Liquidation
RICHARD DAVID SPRAGG AIMES GRID SERVICES COMMUNITY INTEREST COMPANY Director 2009-01-28 CURRENT 2005-12-19 Liquidation
RICHARD DAVID SPRAGG FRECKLE MARKETING LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2016-09-06

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
2024-12-18Annotation
2024-12-18Previous accounting period extended from 31/12/23 TO 30/06/24
2024-12-16CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM , the Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England
2024-09-20Current accounting period extended from 31/12/24 TO 30/06/25
2024-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-07-31Administrative restoration application
2024-05-28Final Gazette dissolved via compulsory strike-off
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-01-24DIRECTOR APPOINTED MR JOHN DUNCAN HARBER
2024-01-24APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON
2023-05-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LEE
2023-05-03DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-01-07CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-16Notification of Arrow Business Communications Ps Limited as a person with significant control on 2021-12-16
2021-12-16Notification of Arrow Business Communications Ps Limited as a person with significant control on 2021-12-16
2021-12-16CESSATION OF ARROW BUSINESS COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF ARROW BUSINESS COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC07CESSATION OF ARROW BUSINESS COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC02Notification of Arrow Business Communications Ps Limited as a person with significant control on 2021-12-16
2021-10-04AA01Current accounting period shortened from 30/06/22 TO 31/12/21
2021-09-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS FREDERICK KEHOE
2021-09-01AP01DIRECTOR APPOINTED MR DAVID ANDREW LEE
2021-08-31PSC02Notification of Arrow Business Communications Limited as a person with significant control on 2021-08-31
2021-08-31PSC07CESSATION OF DENNIS FREDERICK KEHOE AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM Kilby House Liverpool Innovation Park Edge Lane Liverpool Merseyside L7 9NJ England
2021-08-31REGISTERED OFFICE CHANGED ON 31/08/21 FROM , Kilby House Liverpool Innovation Park, Edge Lane, Liverpool, Merseyside, L7 9NJ, England
2021-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083273660004
2021-07-07RP04AR01Second filing of the annual return made up to 2013-12-11
2021-06-24SH10Particulars of variation of rights attached to shares
2021-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-15SH0101/04/15 STATEMENT OF CAPITAL GBP 150
2021-06-03RP04CS01
2021-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 083273660004
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-03-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083273660001
2019-04-02RES12Resolution of varying share rights or name
2019-04-01SH08Change of share class name or designation
2019-03-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-06-26MR05
2017-11-27AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 150
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 150
2016-03-14AR0111/12/15 ANNUAL RETURN FULL LIST
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM 2nd Floor Baird House Liverpool Innovation Park 360 Edge Lane Liverpool L7 9NJ
2016-03-14REGISTERED OFFICE CHANGED ON 14/03/16 FROM , 2nd Floor Baird House, Liverpool Innovation Park 360 Edge Lane, Liverpool, L7 9NJ
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083273660003
2015-09-04AA01Previous accounting period extended from 31/12/14 TO 30/06/15
2015-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 083273660002
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-05AR0111/12/14 ANNUAL RETURN FULL LIST
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE HELEN HETHERINGTON / 01/01/2015
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID SPRAGG / 01/02/2013
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DENNIS FREDERICK KEHOE / 01/01/2015
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14ANNOTATIONOther
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 083273660001
2014-04-10RES13'>Resolutions passed:
  • Guarantee be granted buy the company to santander uk PLC to secure all present and future indebtedness of it's assiciated companies aimes grid service CIC and containerport LIMITED 21/03/2014
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 90
2013-12-13AR0111/12/13 ANNUAL RETURN FULL LIST
2013-07-10SH08Change of share class name or designation
2013-07-01RES12VARYING SHARE RIGHTS AND NAMES
2013-07-01RES01ADOPT ARTICLES 20/06/2013
2013-07-01SH10Particulars of variation of rights attached to shares
2012-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AIMES MANAGEMENT SERVICES 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 AIMES MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding ASSET ADVANTAGE LIMITED
2015-06-19 Outstanding SANTANDER UK PLC
2014-04-14 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 AIMES MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AIMES MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIMES MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of AIMES MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIMES MANAGEMENT SERVICES 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 (70100 - Activities of head offices) as AIMES MANAGEMENT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIMES MANAGEMENT SERVICES 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 AIMES MANAGEMENT SERVICES 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 AIMES MANAGEMENT SERVICES 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.