AIMCREST LIMITED
GREAT CHESTERFORD

Hellopages » Essex » Uttlesford » CB10 1PF

Company number 03541485
Status Active
Incorporation Date 6 April 1998
Company Type Private Limited Company
Address LEWIS HOUSE, GREAT CHESTERFORD COURT, GREAT CHESTERFORD, ESSEX, CB10 1PF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of AIMCREST LIMITED are www.aimcrest.co.uk, and www.aimcrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Audley End Rail Station is 4 miles; to Shelford (Cambs) Rail Station is 6.4 miles; to Foxton Rail Station is 7 miles; to Cambridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aimcrest Limited is a Private Limited Company. The company registration number is 03541485. Aimcrest Limited has been working since 06 April 1998. The present status of the company is Active. The registered address of Aimcrest Limited is Lewis House Great Chesterford Court Great Chesterford Essex Cb10 1pf. The company`s financial liabilities are £5.06k. It is £-1k against last year. The cash in hand is £0.38k. It is £-7.35k against last year. And the total assets are £19.02k, which is £-7.58k against last year. CHALMERS, Alistair Cormack is a Secretary of the company. CHALMERS, Alistair Cormack is a Director of the company. SLADE, Alec Edwin is a Director of the company. Nominee Secretary APEX SECRETARIES LIMITED has been resigned. Nominee Director APEX DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


aimcrest Key Finiance

LIABILITIES £5.06k
-17%
CASH £0.38k
-96%
TOTAL ASSETS £19.02k
-29%
All Financial Figures

Current Directors

Secretary
CHALMERS, Alistair Cormack
Appointed Date: 28 April 1998

Director
CHALMERS, Alistair Cormack
Appointed Date: 28 April 1998
64 years old

Director
SLADE, Alec Edwin
Appointed Date: 28 April 1998
68 years old

Resigned Directors

Nominee Secretary
APEX SECRETARIES LIMITED
Resigned: 28 April 1998
Appointed Date: 06 April 1998

Nominee Director
APEX DIRECTORS LIMITED
Resigned: 28 April 1998
Appointed Date: 06 April 1998

AIMCREST LIMITED Events

07 Jun 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

31 May 2016
Total exemption small company accounts made up to 30 September 2015
30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
20 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

20 May 2015
Registered office address changed from South Lodge House 68-70 Frogge Street, Ickleton Saffron Walden Essex CB10 1SH to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 20 May 2015
...
... and 41 more events
19 May 1998
Director resigned
19 May 1998
Secretary resigned
19 May 1998
Registered office changed on 19/05/98 from: chancery house york road birmingham west midlands B23 6TF
19 May 1998
Ad 28/04/98--------- £ si 99@1=99 £ ic 1/100
06 Apr 1998
Incorporation

AIMCREST LIMITED Charges

10 March 1999
Debenture
Delivered: 19 March 1999
Status: Satisfied on 24 April 2010
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…