Aimers Coffee And Tea Ltd

General information

Name:

Aimers Coffee And Tea Limited

Office Address:

30 & 34 Reform Street Dundee DD1 1RJ Angus

Number: SC242232

Incorporation date: 2003-01-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in Angus under the ID SC242232. The firm was set up in 2003. The office of this firm is located at 30 & 34 Reform Street Dundee. The post code for this address is DD1 1RJ. It has operated under three different names. Its first listed name, Bellshelf (sixtytwo), was changed on Tuesday 22nd April 2003 to James Aimer. The current name, used since 2019, is Aimers Coffee And Tea Ltd. The enterprise's SIC and NACE codes are 46370 and their NACE code stands for Wholesale of coffee, tea, cocoa and spices. Friday 31st March 2023 is the last time when the accounts were reported.

The company's trademark is "Top Hat Tea". They proposed it on February 3, 2016 and their IPO licensed it four months later. The trademark's registration will no longer be valid after February 3, 2026.

When it comes to this specific firm's register, since Monday 4th May 2020 there have been three directors: Robert S., Christopher A. and Eric D.. Another limited company has been appointed as one of the secretaries of this company: Blackadders Llp.

  • Previous company's names
  • Aimers Coffee And Tea Ltd 2019-06-03
  • James Aimer Limited 2003-04-22
  • Bellshelf (sixtytwo) Limited 2003-01-14

Trade marks

Trademark UK00003147807
Trademark image:-
Trademark name:Top Hat Tea
Status:Registered
Filing date:2016-02-03
Date of entry in register:2016-06-24
Renewal date:2026-02-03
Owner name:James Aimer Limited
Owner address:30 & 34 Reform Street, Dundee, Scotland, United Kingdom, DD1 1RJ

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 04 May 2020

Latest update: 18 January 2024

Role: Corporate Secretary

Appointed: 01 April 2008

Address: & 34 Reform Street, Dundee, DD1 1RJ, Scotland

Latest update: 18 January 2024

Christopher A.

Role: Director

Appointed: 02 December 2005

Latest update: 18 January 2024

Eric D.

Role: Director

Appointed: 01 April 2003

Latest update: 18 January 2024

People with significant control

Eric D. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Eric D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (13 pages)

Search other companies

Services (by SIC Code)

  • 46370 : Wholesale of coffee, tea, cocoa and spices
  • 10832 : Production of coffee and coffee substitutes
21
Company Age

Similar companies nearby

Closest companies