Warning: file_put_contents(c/4a152325708952bfeae131aa58a4b14f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/13dcf77fac1177ca070f1e6b8ac5569f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Airlift Cargo Limited, N1 7GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRLIFT CARGO LIMITED

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

This company is commonly known as Airlift Cargo Limited. The company was founded 19 years ago and was given the registration number 05192217. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIRLIFT CARGO LIMITED
Company Number:05192217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Secretary28 July 2004Active
20-22, Wenlock Road, London, England, N1 7GU

Director28 July 2004Active
20-22, Wenlock Road, London, England, N1 7GU

Director19 August 2022Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary28 July 2004Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director28 July 2004Active

People with Significant Control

Professor Oliver James Nicholas Pearce
Notified on:19 August 2022
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Kapitolina Igorevna Pearce
Notified on:01 July 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Gazette

Gazette filings brought up to date.

Download
2017-11-28Gazette

Gazette notice compulsory.

Download
2017-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.