UKBizDB.co.uk

AIR LOGISTICS NETWORKS LIMITED

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

This company is commonly known as Air Logistics Networks Limited. The company was founded 45 years ago and was given the registration number 01378919. The firm's registered office is in CASTLE DONINGTON. You can find them at Donington Court Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, Derby. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:AIR LOGISTICS NETWORKS LIMITED
Company Number:01378919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Donington Court Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, Derby, England, DE74 2UZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ

Secretary24 June 2008Active
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ

Director24 June 2008Active
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ

Director01 March 2012Active
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ

Director02 August 2018Active
76, Badgerdale Way, Littleover, Derby, DE23 2ZA

Secretary09 May 2007Active
8 Glenview Road, Bromley, BR1 2QQ

Secretary05 April 1995Active
42 Rue De Lyvette, Paris Xvi, France, FOREIGN

Secretary22 March 2006Active
Robin Hill Fir Tree Road, Leatherhead, KT22 8RG

Secretary-Active
Lindor, Tudor Close, Pulborough, RH20 2EF

Secretary31 March 1998Active
16, Caversham Road, Kingston Upon Thames, KT1 2PX

Secretary-Active
Unit 6e, Boundary Court, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2NN

Director22 March 2006Active
5 Heene Place, Worthing, BN11 3NL

Director-Active
16, Caversham Road, Kingston Upon Thames, KT1 2PX

Director01 June 1993Active

People with Significant Control

Mr Pierre Brunet
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:French
Address:Unit 6e, Boundary Court, Willow Farm Business Park, Derby, DE74 2NN
Nature of control:
  • 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
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type small.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type small.

Download
2019-04-27Incorporation

Memorandum articles.

Download
2019-04-05Resolution

Resolution.

Download
2019-04-05Address

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

Download
2018-12-31Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-31Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-14Officers

Appoint person director company with name date.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type full.

Download
2017-02-07Officers

Change person director company with change date.

Download
2016-06-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.