ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED was incorporated 12 years ago on 02/02/2012 and has the registered number: 07934090. The accounts status is SMALL and accounts are next due on 30/09/2024.
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED was incorporated 12 years ago on 02/02/2012 and has the registered number: 07934090. The accounts status is SMALL and accounts are next due on 30/09/2024.
ADVANCED INTERACTIVE MATERIALS SCIENCE LIMITED - BIRMINGHAM
This company is listed in the following categories:
71121 - Engineering design activities for industrial process and production
71121 - Engineering design activities for industrial process and production
71122 - Engineering related scientific and technical consulting activities
71129 - Other engineering activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
19 HIGHFIELD ROAD
BIRMINGHAM
B15 3BH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
AIMS MATERIALS LIMITED (until 12/11/2012)
AIMS MATERIALS LIMITED (until 12/11/2012)
ENSCO 911 LIMITED (until 07/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODNEY GRAHAM TOMPSETT | Mar 1953 | British | Director | 2015-08-01 | CURRENT |
GW INCORPORATIONS LIMITED | Corporate Director | 2012-02-02 UNTIL 2012-05-18 | RESIGNED | ||
PAUL YOUNG | Dec 1959 | British | Director | 2013-04-02 UNTIL 2015-02-01 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2012-02-02 UNTIL 2012-05-18 | RESIGNED | ||
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2012-02-02 UNTIL 2012-05-18 | RESIGNED |
MR BRIAN JAMES THOMAS | Mar 1953 | British | Director | 2014-01-01 UNTIL 2015-07-07 | RESIGNED |
MR MICHAEL RICHARD SEABROOK | Mar 1952 | British | Director | 2012-10-08 UNTIL 2013-06-13 | RESIGNED |
DR RAJA HAMEED ULLAH KHAN | May 1969 | British | Director | 2015-09-01 UNTIL 2015-11-14 | RESIGNED |
MR ALISTAIR MACLEOD | Sep 1955 | British | Director | 2015-05-04 UNTIL 2016-07-29 | RESIGNED |
MR MARK NICHOLAS HODGKINS | Mar 1957 | British | Director | 2012-05-18 UNTIL 2012-10-05 | RESIGNED |
MR MARK NICHOLAS HODGKINS | Mar 1957 | British | Director | 2013-05-10 UNTIL 2015-10-29 | RESIGNED |
MR BRIAN JOHN BLASDALE | May 1949 | English | Director | 2013-03-04 UNTIL 2013-05-10 | RESIGNED |
MR NICHOLAS MICHAEL BARRY | Jan 1989 | British | Director | 2016-07-20 UNTIL 2023-01-20 | RESIGNED |
GEOFFREY FREDERICK ARCHER | Oct 1947 | British | Director | 2012-06-14 UNTIL 2016-09-30 | RESIGNED |
MRS LEIGH BUTLER | Secretary | 2016-08-17 UNTIL 2017-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alycidon Capital Limited | 2017-02-02 | Wolverhampton West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ADVANCED_INTERACTIVE_MATE - Accounts | 2023-04-15 | 31-12-2022 | £35,876 Cash £-901,277 equity |
ADVANCED_INTERACTIVE_MATE - Accounts | 2022-04-27 | 31-12-2021 | £36,037 Cash £-962,257 equity |