UKBizDB.co.uk

AIRLYNX EXPRESS LIMITED

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

This company is commonly known as Airlynx Express Limited. The company was founded 14 years ago and was given the registration number 07180372. The firm's registered office is in BLACKPOOL. You can find them at 269 Church Street, , Blackpool, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIRLYNX EXPRESS LIMITED
Company Number:07180372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 March 2010
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:269 Church Street, Blackpool, Lancashire, FY1 3PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA

Director01 May 2014Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, SO15 2EA

Director05 March 2010Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA

Director01 April 2012Active
Flat 40, Clover Nooke, Old Redbridge Road, Southampton, England, SO15 0NF

Director01 April 2014Active
12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director01 November 2013Active
C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA

Director01 April 2012Active
58, Cliffe Avenue, Hamble, Southampton, England, SO31 4LL

Director05 March 2010Active
12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA

Director01 September 2017Active

People with Significant Control

Mr Stephen Anthony Brookwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:C/O Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, England, SO15 2EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Paula Tracy Brookwell
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:12-14 Carlton Place, Southampton, United Kingdom, SO15 2EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Airlynx Express Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Hjs Chartered Accountants, 12 - 14 Carlton Place, Southampton, England, SO15 2EA
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 (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
2021-08-05Gazette

Gazette dissolved liquidation.

Download
2021-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-15Address

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

Download
2020-01-15Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-15Resolution

Resolution.

Download
2019-07-19Accounts

Change account reference date company current extended.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Termination director company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Persons with significant control

Cessation of a person with significant control.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-09-22Address

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

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-09Accounts

Accounts with accounts type total exemption small.

Download
2014-08-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.