UKBizDB.co.uk

AIRPORT PARTNERS INTERNATIONAL LIMITED

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

This company is commonly known as Airport Partners International Limited. The company was founded 10 years ago and was given the registration number 08636102. The firm's registered office is in HARROGATE. You can find them at The Adhouse, 52 East Parade, Harrogate, North Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:AIRPORT PARTNERS INTERNATIONAL LIMITED
Company Number:08636102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Adhouse, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Adhouse, 52 East Parade, Harrogate, HG1 5LT

Secretary02 August 2013Active
The Adhouse, 52 East Parade, Harrogate, HG1 5LT

Director02 August 2013Active
The Adhouse, 52 East Parade, Harrogate, HG1 5LT

Director02 August 2013Active

People with Significant Control

Ad Group Holdings Limited
Notified on:23 March 2022
Status:Active
Country of residence:England
Address:52, Ad House, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Geh Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Adhouse, 52 East Parade, Harrogate, England, HG1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Anthony Brennan
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:The Adhouse, 52 East Parade, Harrogate, HG1 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Andrew Kenneth Walker
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:The Adhouse, 52 East Parade, Harrogate, HG1 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Charles Eric Antony Hugill
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:The Adhouse, 52 East Parade, Harrogate, HG1 5LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-04-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Change to a person with significant control.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-02-20Accounts

Accounts with accounts type total exemption full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.