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.
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 | : |
|
Registered Address | : | Ashford Road, Newingreen, Hythe, Kent, CT21 4JF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 19 November 2008 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Secretary | 31 March 2009 | Active |
Ash Hill House, Ruckinge, Ashford, TN26 2PE | Secretary | 04 December 1993 | Active |
226 Cranmore Boulevard, Shirley, Solihull, B90 4PX | Secretary | 25 April 1997 | Active |
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS | Secretary | 16 October 2002 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 09 November 1993 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 02 April 2008 | Active |
Apple Barn, Smeeth, Ashford, TN25 6SR | Director | 04 December 1993 | Active |
Wenny Farm, Longage Hill, Rhodes Minnis, Canterbury, CT4 6XS | Director | 12 January 2005 | Active |
The Anchorage 2 Metropole Road West, Folkestone, CT20 2LX | Director | 04 December 1993 | Active |
The Threshings, Upper Bayton Farm, Kidderminster, DY14 9NZ | Director | 31 March 1997 | Active |
Ashford Road, Newingreen, Hythe, Kent, CT21 4JF | Director | 20 January 2005 | Active |
Brewers Meadow, Weekes Lane Brabourne, Ashford, TN25 5LZ | Director | 04 December 1993 | Active |
31 Radnor Cliff, Folkestone, CT20 2JJ | Director | 04 December 1993 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 09 November 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-24 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2015-04-10 | Officers | Termination director company with name termination date. | Download |
2014-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.