Aimsco Limited ORPINGTON


Aimsco started in year 2003 as Private Limited Company with registration number 04836207. The Aimsco company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Orpington at 78 Kingsway. Postal code: BR5 1PT.

The company has 3 directors, namely Frank F., Bernarr F. and James S.. Of them, James S. has been with the company the longest, being appointed on 15 April 2016 and Frank F. has been with the company for the least time - from 7 October 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Paul C. who worked with the the company until 26 October 2012.

Aimsco Limited Address / Contact

Office Address 78 Kingsway
Office Address2 Petts Wood
Town Orpington
Post code BR5 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04836207
Date of Incorporation Thu, 17th Jul 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Frank F.

Position: Director

Appointed: 07 October 2021

Bernarr F.

Position: Director

Appointed: 22 June 2020

James S.

Position: Director

Appointed: 15 April 2016

Robert W.

Position: Director

Appointed: 31 March 2020

Resigned: 06 June 2020

Chantelle T.

Position: Director

Appointed: 31 March 2020

Resigned: 25 May 2020

Scott H.

Position: Director

Appointed: 23 March 2020

Resigned: 24 August 2020

Deirdre M.

Position: Director

Appointed: 04 March 2020

Resigned: 05 July 2022

Serge C.

Position: Director

Appointed: 03 March 2020

Resigned: 07 October 2021

Deirdre M.

Position: Director

Appointed: 04 April 2019

Resigned: 08 May 2019

Roger H.

Position: Director

Appointed: 25 March 2019

Resigned: 08 May 2019

Valerie S.

Position: Director

Appointed: 26 October 2012

Resigned: 08 May 2019

Graham R.

Position: Director

Appointed: 26 June 2006

Resigned: 06 January 2016

John M.

Position: Director

Appointed: 15 February 2006

Resigned: 01 February 2016

Paul C.

Position: Secretary

Appointed: 13 August 2003

Resigned: 26 October 2012

Brian Q.

Position: Director

Appointed: 13 August 2003

Resigned: 08 March 2011

David S.

Position: Director

Appointed: 13 August 2003

Resigned: 27 June 2020

Gd Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 July 2003

Resigned: 14 August 2003

Gd Directors Limited

Position: Corporate Director

Appointed: 17 July 2003

Resigned: 14 August 2003

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Victoria G. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Andrew S. This PSC has significiant influence or control over the company,. Then there is David S., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares.

Victoria G.

Notified on 19 February 2023
Nature of control: significiant influence or control

Andrew S.

Notified on 19 February 2023
Nature of control: significiant influence or control

David S.

Notified on 1 February 2023
Ceased on 19 February 2023
Nature of control: 50,01-75% shares

Valerie S.

Notified on 6 April 2016
Ceased on 1 February 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth11 71411 168-18 331-287 084     
Balance Sheet
Current Assets11 71411 16820 52526 17513 95712 58811 85229 78511 790
Net Assets Liabilities   287 084444 761-497 259-501 536-528 528-595 689
Net Assets Liabilities Including Pension Asset Liability11 71411 168-18 331-287 084     
Reserves/Capital
Shareholder Funds11 71411 168-18 331-287 084     
Other
Creditors   313 259458 718509 847513 388558 313607 479
Net Current Assets Liabilities11 71411 168-18 331-287 084444 761-497 259-501 536-528 528-595 689
Total Assets Less Current Liabilities11 71411 168-18 331-287 084444 761-497 259-501 536-528 528-595 689
Creditors Due Within One Year  38 856313 259     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2022
filed on: 16th, April 2023
Free Download (8 pages)

Company search