AIM MECHANICAL SERVICES LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 4DT

Company number 02682442
Status Active
Incorporation Date 29 January 1992
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of AIM MECHANICAL SERVICES LIMITED are www.aimmechanicalservices.co.uk, and www.aim-mechanical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aim Mechanical Services Limited is a Private Limited Company. The company registration number is 02682442. Aim Mechanical Services Limited has been working since 29 January 1992. The present status of the company is Active. The registered address of Aim Mechanical Services Limited is 12 Hatherley Road Sidcup Kent Da14 4dt. The company`s financial liabilities are £0.6k. It is £-6.6k against last year. And the total assets are £144.83k, which is £59.46k against last year. LANE, Peggy Ann is a Secretary of the company. POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. LANE, Colin is a Director of the company. Secretary BROWN, Christopher Leonard has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SULLIVAN, Richard John has been resigned. Director BROWN, Roger Thomas has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LANE, Peggy Ann has been resigned. Director LANE, Robert Bruce has been resigned. Director SULLIVAN, Richard John has been resigned. Director POVEY LITTLE DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


aim mechanical services Key Finiance

LIABILITIES £0.6k
-92%
CASH n/a
TOTAL ASSETS £144.83k
+69%
All Financial Figures

Current Directors

Secretary
LANE, Peggy Ann
Appointed Date: 24 January 2004

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 07 February 1995

Director
LANE, Colin
Appointed Date: 16 July 2007
59 years old

Resigned Directors

Secretary
BROWN, Christopher Leonard
Resigned: 26 January 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 January 1992
Appointed Date: 29 January 1992

Secretary
SULLIVAN, Richard John
Resigned: 01 December 1992
Appointed Date: 29 January 1992

Director
BROWN, Roger Thomas
Resigned: 11 November 1996
Appointed Date: 29 January 1992
78 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 January 1992
Appointed Date: 29 January 1992
71 years old

Director
LANE, Peggy Ann
Resigned: 16 March 2001
Appointed Date: 09 March 2001
77 years old

Director
LANE, Robert Bruce
Resigned: 16 July 2007
Appointed Date: 29 January 1992
78 years old

Director
SULLIVAN, Richard John
Resigned: 11 November 1996
95 years old

Director
POVEY LITTLE DIRECTORS LIMITED
Resigned: 30 April 2008
Appointed Date: 16 July 2007

Persons With Significant Control

Aim Technical Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIM MECHANICAL SERVICES LIMITED Events

28 Feb 2017
Confirmation statement made on 29 January 2017 with updates
05 Nov 2016
Total exemption full accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 65 more events
06 Feb 1992
Registered office changed on 06/02/92 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

06 Feb 1992
Secretary resigned;new secretary appointed

06 Feb 1992
New director appointed

06 Feb 1992
Director resigned;new director appointed

29 Jan 1992
Incorporation