A.i.m.s. (refreshments) Limited

General information

Name:

A.i.m.s. (refreshments) Ltd

Office Address:

St. James Court St. James Parade BS1 3LH Bristol

Number: 02979663

Incorporation date: 1994-10-17

Dissolution date: 2021-08-28

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02979663 thirty years ago, A.i.m.s. (refreshments) Limited had been a private limited company until Sat, 28th Aug 2021 - the date it was formally closed. The official registration address was St. James Court, St. James Parade Bristol.

The following firm was supervised by a solitary director: Andrew W., who was appointed in 1994.

Executives who controlled the firm include: Andrew W. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Susan W. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Susan W.

Role: Secretary

Appointed: 17 October 1994

Latest update: 18 November 2023

Andrew W.

Role: Director

Appointed: 17 October 1994

Latest update: 18 November 2023

People with significant control

Andrew W.
Notified on 1 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Susan W.
Notified on 1 October 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 30 October 2019
Confirmation statement last made up date 16 October 2018
Annual Accounts 9 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 9 June 2015
Annual Accounts 17 May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 17 May 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th April 2019 (AA)
filed on: 1st, July 2019
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Unit 1a Newbridge Trading Estate Newbridge Close

Post code:

BS4 4AX

City / Town:

Bristol

HQ address,
2015

Address:

Unit 1a Newbridge Trading Estate Newbridge Close

Post code:

BS4 4AX

City / Town:

Bristol

HQ address,
2016

Address:

Unit 1a Newbridge Trading Estate Newbridge Close

Post code:

BS4 4AX

City / Town:

Bristol

Accountant/Auditor,
2016 - 2014

Name:

Derek J Stenner Ltd

Address:

The Mews Hounds Road Chipping Sodbury

Post code:

BS37 6EE

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
26
Company Age

Closest Companies - by postcode