UKBizDB.co.uk

AIRPARKS SERVICES (EAST MIDLANDS) LIMITED

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

This company is commonly known as Airparks Services (east Midlands) Limited. The company was founded 30 years ago and was given the registration number 02870513. The firm's registered office is in KENT. You can find them at Ashford Road, Newingreen, Hythe, Kent, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:AIRPARKS SERVICES (EAST MIDLANDS) LIMITED
Company Number:02870513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ashford Road, Newingreen, Hythe, Kent, CT21 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director19 November 2008Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Secretary31 March 2009Active
Ash Hill House, Ruckinge, Ashford, TN26 2PE

Secretary04 December 1993Active
226 Cranmore Boulevard, Shirley, Solihull, B90 4PX

Secretary25 April 1997Active
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS

Secretary16 October 2002Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary09 November 1993Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director02 April 2008Active
Apple Barn, Smeeth, Ashford, TN25 6SR

Director04 December 1993Active
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS

Director12 January 2005Active
The Anchorage 2 Metropole Road West, Folkestone, CT20 2LX

Director04 December 1993Active
The Threshings, Upper Bayton Farm, Kidderminster, DY14 9NZ

Director31 March 1997Active
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF

Director20 January 2005Active
Brewers Meadow, Weekes Lane Brabourne, Ashford, TN25 5LZ

Director04 December 1993Active
31 Radnor Cliff, Folkestone, CT20 2JJ

Director04 December 1993Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director09 November 1993Active

People with Significant Control

Abc Holdings Limited
Notified on:26 July 2019
Status:Active
Country of residence:England
Address:Ashford Road, Newingreen, Hythe, England, CT21 4JF
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
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Termination director company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type dormant.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type dormant.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Mortgage

Mortgage satisfy charge full.

Download
2015-04-10Officers

Termination director company with name termination date.

Download
2014-12-21Accounts

Accounts with accounts type dormant.

Download
2014-11-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.