UKBizDB.co.uk

AIRBOX FULFILMENT LTD

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

This company is commonly known as Airbox Fulfilment Ltd. The company was founded 6 years ago and was given the registration number 10828225. The firm's registered office is in WEST DRAYTON. You can find them at Unit 8,saxon Way Trading Centre, Saxon Way, Harmondsworth, West Drayton, . This company's SIC code is 52102 - Operation of warehousing and storage facilities for air transport activities.

Company Information

Name:AIRBOX FULFILMENT LTD
Company Number:10828225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52102 - Operation of warehousing and storage facilities for air transport activities
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Unit 8,saxon Way Trading Centre, Saxon Way, Harmondsworth, West Drayton, United Kingdom, UB7 0LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Communication Park, Steyning Way, Green Lane, Hounslow, United Kingdom, TW4 6DL

Director21 July 2017Active
Unit 5 Communication Park, Steyning Way, Green Lane, Hounslow, United Kingdom, TW4 6DL

Director15 May 2022Active
Unit 5 Communication Park, Steyning Way, Green Lane, Hounslow, United Kingdom, TW4 6DL

Director20 August 2023Active
Unit 5 Communication Park, Steyning Way, Green Lane, Hounslow, United Kingdom, TW4 6DL

Director21 July 2017Active
Unit 5 Communication Park, Steyning Way, Green Lane, Hounslow, United Kingdom, TW4 6DL

Director21 June 2017Active
97, High Road, Bushey Heath, Bushey, England, WD23 1EL

Director21 July 2017Active

People with Significant Control

Mr Jeremy Ziwen Tan
Notified on:21 June 2017
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit 5 Communication Park, Steyning Way, Hounslow, United Kingdom, TW4 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Mark Burnap
Notified on:21 June 2017
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:23, Coppice Drive, Staines-Upon-Thames, England, TW19 5JG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Michael Kent Smalley
Notified on:21 June 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:3-4 Swallowsbrook Cottage, Cooper Street, Canterbury, England, CT3 2NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Capital

Capital allotment shares.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Capital

Capital allotment shares.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-06-10Resolution

Resolution.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-06-10Capital

Capital name of class of shares.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Mortgage

Mortgage satisfy charge full.

Download
2022-06-13Mortgage

Mortgage satisfy charge full.

Download
2022-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Address

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

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.