This company is commonly known as Airlink Holidays Limited. The company was founded 16 years ago and was given the registration number 06590854. The firm's registered office is in COVENTRY. You can find them at 176 Lavender Avenue, , Coventry, West Midlands. This company's SIC code is 79110 - Travel agency activities.
Name | : | AIRLINK HOLIDAYS LIMITED |
---|---|---|
Company Number | : | 06590854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 176 Lavender Avenue, Coventry, West Midlands, CV6 1DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
176, Lavender Avenue, Coventry, CV6 1DL | Director | 01 October 2019 | Active |
53, Hepworth Road, Binley, Coventry, England, CV3 2XE | Secretary | 13 May 2008 | Active |
176, Lavender Avenue, Coventry, CV6 1DL | Director | 17 May 2018 | Active |
30, Hazelwood Road, Leicester, England, LE5 5HQ | Director | 30 November 2017 | Active |
53, Hepworth Road, Binley, Coventry, England, CV3 2XE | Director | 13 May 2008 | Active |
Mrs Shamira Abubaker | ||
Notified on | : | 07 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 384, Stoney Stanton Street, Coventry, United Kingdom, CV6 5DH |
Nature of control | : |
|
Mr Yaseen Andrew Gigani | ||
Notified on | : | 15 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 384, Stoney Stanton Road, Coventry, United Kingdom, CV6 5DH |
Nature of control | : |
|
Mr Mahomed Saber Habib | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Hepworth Road, Coventry, England, CV3 2XE |
Nature of control | : |
|
Mrs Sajida Habib | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Hepworth Road, Coventry, England, CV3 2XE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-09 | Officers | Termination director company with name termination date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Officers | Termination secretary company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-30 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Resolution | Resolution. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.