Warning: file_put_contents(c/148fc91f821bef4e5faad48d79ce7773.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Airlynx Parking Limited, SO23 8SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRLYNX PARKING LIMITED

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

This company is commonly known as Airlynx Parking Limited. The company was founded 11 years ago and was given the registration number 08458344. The firm's registered office is in WINCHESTER. You can find them at C/o Hjs Chartered Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AIRLYNX PARKING LIMITED
Company Number:08458344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Hjs Chartered Accountants 6 Charlecote Mews, Staple Gardens, Winchester, Hampshire, England, SO23 8SR
Country Origin:ENGLAND
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

Director22 March 2013Active
3, Furze Road, Southampton, England,

Director01 May 2015Active
3 Furze Road, Southampton, England,

Director12 December 2014Active

People with Significant Control

Hampshire Logistics Limited
Notified on:14 June 2018
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
  • Voting rights 75 to 100 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
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

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-24Accounts

Change account reference date company previous shortened.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Accounts

Change account reference date company previous shortened.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Miscellaneous

Legacy.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Address

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

Download
2019-07-19Accounts

Change account reference date company current extended.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Capital

Capital statement capital company with date currency figure.

Download
2018-03-19Insolvency

Legacy.

Download
2018-03-19Resolution

Resolution.

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

Copyright © 2024. All rights reserved.