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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Harding Lane, Broadbridge Heath, Horsham, United Kingdom, RH12 3GS | Director | 22 August 2016 | Active |
Glendale House, Woodlands Ride, Ascot, SL5 9HP | Secretary | 20 March 1997 | Active |
Firdene Boughton Hall Avenue, Send, Woking, GU23 7DF | Secretary | - | Active |
2, Glenfields Cottages, Charlwood, United Kingdom, RH6 0EH | Director | 22 August 2016 | Active |
9 Woodlands Ride, Ascot, SL5 9HP | Director | 15 March 2005 | Active |
Glendale House, Woodlands Ride, Ascot, SL5 9HP | Director | - | Active |
21 Grainger Road, Isleworth, TW7 6PQ | Director | 02 December 1996 | Active |
PO BOX 99370, Mombassa, Kenya, FOREIGN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Officers | Change person director company with change date. | Download |
2020-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Capital | Capital return purchase own shares. | Download |
2020-06-30 | Officers | Termination director company with name termination date. | Download |
2020-06-22 | Capital | Capital cancellation shares. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.