Warning: file_put_contents(c/a6fd4fb76b260aaf9479ceb2c26c24df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Airline Network Limited, PR26 6TX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRLINE NETWORK LIMITED

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

This company is commonly known as Airline Network Limited. The company was founded 32 years ago and was given the registration number 02624338. The firm's registered office is in LEYLAND. You can find them at Lancaster House, Centurion Way, Leyland, . This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:AIRLINE NETWORK LIMITED
Company Number:02624338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1991
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director21 May 2018Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director06 December 2018Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director04 October 2021Active
6 The Spires, Eccleston, St Helens, WA10 5GA

Secretary06 October 2006Active
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH

Secretary11 May 1999Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Secretary07 April 2009Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Secretary10 April 2017Active
28 The Drive, Fulwood, Preston, PR2 8FF

Secretary24 June 1997Active
67 Kingsway, Lytham St Annes, FY8 1AD

Secretary21 August 1991Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Secretary27 February 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 1991Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director09 November 2011Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director27 February 2014Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director03 April 2013Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director06 October 2006Active
Nookfield, Gorse Lane, Tarleton, Preston, PR4 6LH

Director03 April 2000Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director27 February 2014Active
2 Sydney Road, Teddington, TW11 8PQ

Director06 April 2006Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director02 May 2006Active
205 Bloomfield Road, Blackpool, FY1 6QG

Director13 October 1994Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director10 April 2017Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director13 December 2017Active
8 Park Avenue, Lytham St Annes, FY8 5QU

Director19 September 1999Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director27 February 2014Active
Bridge End Farm, Brownhill Lane, Longton, Preston, PR4 4SJ

Director03 April 2000Active
Patterdale, Liverpool Old Road Much Hoole, Preston, PR4 4RJ

Director06 April 2006Active
Lancaster House, Centurion Way, Leyland, England, PR26 6TX

Director06 December 2018Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director03 April 2013Active
56 Moss Lane, Bramhall, Stockport, SK7 1EH

Director21 August 1991Active
The Penthouse Waters Reach, 273 Inner Promenade, Lytham St Annes, FY8 1AY

Director27 August 1999Active
The Trident Centre, Portway Ribble Docklands, Preston, PR2 2QA

Director10 April 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 June 1991Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, United Kingdom, PE3 8SB

Corporate Director06 December 2010Active

People with Significant Control

Dnata Travel Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Centurion Way, Leyland, England, PR26 6TX
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-30Resolution

Resolution.

Download
2023-10-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-09-28Officers

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
2023-09-22Capital

Capital allotment shares.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-10-31Persons with significant control

Change to a person with significant control.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Address

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

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.