Aimbec Carpentry Ltd

General information

Name:

Aimbec Carpentry Limited

Office Address:

175 Chase Side EN2 0PT Enfield

Number: 06625034

Incorporation date: 2008-06-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 175 Chase Side, Enfield EN2 0PT Aimbec Carpentry Ltd is classified as a Private Limited Company with 06625034 registration number. It's been founded sixteen years ago. The company currently known as Aimbec Carpentry Ltd was known as P & E Contractors up till 2012-03-02 when the name got changed. The enterprise's SIC and NACE codes are 43320 which means Joinery installation. The business most recent annual accounts describe the period up to Tuesday 31st May 2022 and the latest annual confirmation statement was submitted on Monday 19th June 2023.

According to the official data, the limited company is managed by a solitary managing director: Paul C., who was formally appointed in 2008. Additionally, the managing director's assignments are regularly aided with by a secretary - Alison C., who was chosen by the following limited company in June 2008.

  • Previous company's names
  • Aimbec Carpentry Ltd 2012-03-02
  • P & E Contractors Ltd 2008-06-19

Financial data based on annual reports

Company staff

Alison C.

Role: Secretary

Appointed: 19 June 2008

Latest update: 1 March 2024

Paul C.

Role: Director

Appointed: 19 June 2008

Latest update: 1 March 2024

People with significant control

Executives who have control over the firm are as follows: Paul C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alison C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alison C.
Notified on 20 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eddie C.
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 3 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 7 March 2013
Annual Accounts 5 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 5 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 20th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

18 Conway Gardens

Post code:

EN2 9AD

City / Town:

Enfield

HQ address,
2013

Address:

18 Conway Gardens

Post code:

EN2 9AD

City / Town:

Enfield

HQ address,
2014

Address:

18 Conway Gardens

Post code:

EN2 9AD

City / Town:

Enfield

HQ address,
2015

Address:

18 Conway Gardens

Post code:

EN2 9AD

City / Town:

Enfield

Accountant/Auditor,
2014

Name:

Chris Skarparis & Co Ltd

Address:

10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Accountant/Auditor,
2015 - 2013

Name:

Chris Skarparis & Co Ltd

Address:

2nd Floor 10(b) Aldermans Hill

Post code:

N13 4PJ

City / Town:

Palmers Green

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
15
Company Age

Closest Companies - by postcode