This company is commonly known as Airport Energy Limited. The company was founded 24 years ago and was given the registration number 03875297. The firm's registered office is in SOUTHAMPTON. You can find them at Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, Hampshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | AIRPORT ENERGY LIMITED |
---|---|---|
Company Number | : | 03875297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, Hampshire, England, SO15 2BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, United Kingdom, SO15 2BE | Director | 21 June 2023 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 31 January 2019 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 30 September 2020 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 31 January 2019 | Active |
6 Dunnock Close, Ferndown, BH22 9RA | Secretary | 12 November 2002 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Secretary | 12 July 2019 | Active |
7 Tyne Close, Durrington, Worthing, BN13 3NG | Secretary | 11 November 1999 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Secretary | 14 December 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 11 November 1999 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 31 October 2017 | Active |
Wessex House, Cadland Road, Hardley, Hythe, Southampton, SO45 3NY | Director | 01 February 2015 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 31 October 2017 | Active |
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 11 November 1999 | Active |
Wessex House, Cadland Road, Hardley, Hythe, Southampton, SO45 3NY | Director | 01 February 2015 | Active |
Wessex House, Cadland Road, Hardley, Hythe, Southampton, United Kingdom, SO45 3NY | Director | 22 March 2000 | Active |
Wessex House, Cadland Road, Hardley, Hythe, Southampton, SO45 3NY | Director | 01 February 2015 | Active |
Wessex House, Cadland Road, Hardley, Hythe, Southampton, SO45 3NY | Director | 01 January 2014 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 31 January 2019 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 31 October 2017 | Active |
Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE | Director | 14 December 2010 | Active |
4, Cedar Park, Cobham Road Ferndown Industrial Estate, Wimborne, United Kingdom, BH21 7SF | Director | 22 March 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 11 November 1999 | Active |
Wessex Petroleum Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, England, SO15 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Address | Move registers to sail company with new address. | Download |
2023-06-20 | Address | Change sail address company with new address. | Download |
2023-05-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-15 | Accounts | Legacy. | Download |
2023-05-15 | Other | Legacy. | Download |
2023-05-15 | Other | Legacy. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Officers | Termination secretary company with name termination date. | Download |
2022-05-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-10 | Accounts | Legacy. | Download |
2022-05-10 | Other | Legacy. | Download |
2022-05-10 | Other | Legacy. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-05-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-13 | Accounts | Legacy. | Download |
2021-05-12 | Other | Legacy. | Download |
2021-05-10 | Other | Legacy. | Download |
2021-05-05 | Resolution | Resolution. | Download |
2021-04-12 | Incorporation | Memorandum articles. | Download |
2021-04-12 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.