UKBizDB.co.uk

AIRPORT FACILITIES (MAINTENANCE) LIMITED

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

This company is commonly known as Airport Facilities (maintenance) Limited. The company was founded 14 years ago and was given the registration number 06995816. The firm's registered office is in FAREHAM. You can find them at Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:AIRPORT FACILITIES (MAINTENANCE) LIMITED
Company Number:06995816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England, PO16 7JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, England, PO16 7JH

Director28 February 2019Active
Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, England, PO16 7JH

Director01 January 2018Active
Lilac Cottage, Warren Lane Cross In Hand, Heathfield, TN21 0TF

Director20 August 2009Active
Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, England, PO16 7JH

Director01 December 2010Active
Suite 6, Furzehall Farm, 110 Wickham Road, Fareham, England, PO16 7JH

Director01 October 2014Active

People with Significant Control

Mr Dean Robert Churcher
Notified on:28 February 2019
Status:Active
Date of birth:October 1970
Nationality:English
Country of residence:England
Address:Suite 6, Furzehall Farm, Fareham, England, PO16 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Cura Commercial Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:Suite 6 Furzehall Farm, 110 Wickham Road, Fareham, England, PO16 7JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Simon Derek Fox
Notified on:01 May 2016
Status:Active
Date of birth:October 1966
Nationality:English
Address:238b, Perimeter Road South, Gatwick, RH6 0PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Marco Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:238b, Perimeter Road South, Gatwick, England, RH6 0PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Mortgage

Mortgage satisfy charge full.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Persons with significant control

Change to a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Other

Legacy.

Download
2019-11-19Other

Legacy.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2019-07-10Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Address

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

Download
2019-03-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.