AICO - OSWESTRY
Company Profile | Company Filings |
Overview
AICO is a Private Unlimited Company from OSWESTRY ENGLAND and has the status: Active.
AICO was incorporated 33 years ago on 28/09/1990 and has the registered number: 02544399. The accounts status is FULL.
AICO was incorporated 33 years ago on 28/09/1990 and has the registered number: 02544399. The accounts status is FULL.
AICO - OSWESTRY
This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
. MAESBURY ROAD
OSWESTRY
SHROPSHIRE
SY10 8NR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JOHN SMALL | Feb 1983 | British | Director | 2019-02-01 | CURRENT |
MR STEVEN TRAFFORD | Sep 1972 | British | Director | 2020-12-01 | CURRENT |
MR JAMES DUIGNAN | Secretary | 2022-06-30 | CURRENT | ||
MR NEAL JOHN HOOPER | Nov 1962 | British | Director | 2014-01-07 | CURRENT |
JAMES AUGUSTINE DUIGNAN | Feb 1955 | Irish | Director | 2004-11-11 | CURRENT |
MICHAEL PLUNKETT GUINEE | Aug 1946 | Irish | Director | 2004-11-11 | CURRENT |
GINA JOSEPHINE AINSWORTH | Jun 1954 | British | Secretary | RESIGNED | |
MR GEOFFREY JOHN SMITH | Apr 1945 | British | Director | 1995-08-01 UNTIL 2001-12-31 | RESIGNED |
MR BRENDAN ANTHONY BARRY | Dec 1959 | Irish | Secretary | 2004-11-11 UNTIL 2022-06-30 | RESIGNED |
MICHAEL BYRNE | Aug 1948 | Irish | Director | 2004-11-11 UNTIL 2022-06-30 | RESIGNED |
MRS CATHERINE JOSEPHINE PAULINE SMITH | Dec 1945 | British | Director | 1995-08-01 UNTIL 2001-12-31 | RESIGNED |
MR BARRIE GENE RYAN | Nov 1949 | British | Director | 2008-02-04 UNTIL 2014-09-05 | RESIGNED |
MRS ROSALYN MORRIS | Sep 1950 | British | Director | 2012-04-10 UNTIL 2017-04-10 | RESIGNED |
GRAHAM THOMAS INGRAM | Jan 1943 | British | Director | 1996-12-03 UNTIL 2007-03-31 | RESIGNED |
MR JAMES STEPHEN CAVAN | May 1971 | British | Director | 2019-02-01 UNTIL 2019-04-15 | RESIGNED |
MR BRENDAN ANTHONY BARRY | Dec 1959 | Irish | Director | 2004-11-11 UNTIL 2022-06-30 | RESIGNED |
MR NICHOLAS VICTOR KILBRIDE | Jul 1955 | British | Director | 1997-12-23 UNTIL 2008-08-29 | RESIGNED |
MALCOLM LESLIE BROWN | Nov 1950 | British | Director | 2004-05-07 UNTIL 2007-09-19 | RESIGNED |
KENNETH ANTHONY AINSWORTH | Jan 1952 | British | Director | RESIGNED | |
GINA JOSEPHINE AINSWORTH | Jun 1954 | British | Director | 1995-08-01 UNTIL 2004-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Plunkett Guinee | 2016-09-28 | 8/1946 | Oswestry Shropshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aico Limited - Limited company accounts 20.1 | 2022-09-27 | 31-12-2021 | £28,367,974 Cash £57,834,912 equity |
Aico Limited - Limited company accounts 20.1 | 2021-09-29 | 31-12-2020 | £24,742,459 Cash £51,727,243 equity |
Aico Limited - Limited company accounts 20.1 | 2020-09-26 | 31-12-2019 | £19,113,163 Cash £45,063,489 equity |
Aico Limited - Limited company accounts 18.2 | 2019-09-12 | 31-12-2018 | £25,782,046 Cash £37,636,487 equity |