Warning: file_put_contents(c/6ade454c9793cec081c717e7ad3e86a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Air Cargo Trader Limited, RH12 3GS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIR CARGO TRADER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Air Cargo Trader Limited. The company was founded 38 years ago and was given the registration number 01990667. The firm's registered office is in HORSHAM. You can find them at 1 Harding Lane, Broadbridge Heath, Horsham, West Sussex. This company's SIC code is 52242 - Cargo handling for air transport activities.

Company Information

Name:AIR CARGO TRADER LIMITED
Company Number:01990667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:1 Harding Lane, Broadbridge Heath, Horsham, West Sussex, United Kingdom, RH12 3GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Harding Lane, Broadbridge Heath, Horsham, United Kingdom, RH12 3GS

Director22 August 2016Active
Glendale House, Woodlands Ride, Ascot, SL5 9HP

Secretary20 March 1997Active
Firdene Boughton Hall Avenue, Send, Woking, GU23 7DF

Secretary-Active
2, Glenfields Cottages, Charlwood, United Kingdom, RH6 0EH

Director22 August 2016Active
9 Woodlands Ride, Ascot, SL5 9HP

Director15 March 2005Active
Glendale House, Woodlands Ride, Ascot, SL5 9HP

Director-Active
21 Grainger Road, Isleworth, TW7 6PQ

Director02 December 1996Active
PO BOX 99370, Mombassa, Kenya, FOREIGN

Director-Active

People with Significant Control

Mr Peter Comport
Notified on:11 October 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:2, Glovers Road, Horley, England, RH6 0EH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joe George Keaney
Notified on:11 October 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:1, Harding Lane, Horsham, United Kingdom, RH12 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy Douthwaite
Notified on:01 May 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:9, Woodlands Ride, Ascot, England, SL5 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Officers

Change person director company with change date.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Capital

Capital return purchase own shares.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-22Capital

Capital cancellation shares.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Persons with significant control

Change to a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Address

Change registered office address company with date old address new address.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.