Warning: file_put_contents(c/5ed1810a4a853aa24473e1da253cefdc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Airport Pavement Services Limited, NG14 5BG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AIRPORT PAVEMENT SERVICES LIMITED

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

This company is commonly known as Airport Pavement Services Limited. The company was founded 4 years ago and was given the registration number 12606023. The firm's registered office is in NOTTINGHAM. You can find them at 59 Lambley Lane, Burton Joyce, Nottingham, Nottinghamshire. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:AIRPORT PAVEMENT SERVICES LIMITED
Company Number:12606023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2020
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:59 Lambley Lane, Burton Joyce, Nottingham, Nottinghamshire, United Kingdom, NG14 5BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hall Farm Cottage, Kettlethorpe Lane, Kettlethorpe, Lincoln, United Kingdom, LN1 2GZ

Director15 May 2020Active
The Walnuts, High Street, East Markham, Newark, United Kingdom, NG22 0QJ

Director15 May 2020Active
59, Lambley Lane, Burton Joyce, Nottingham, United Kingdom, NG14 5BG

Director15 May 2020Active

People with Significant Control

Mr Simon David Peatfield
Notified on:15 May 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Hall Farm Cottage, Kettlethorpe Lane, Lincoln, United Kingdom, LN1 2GZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Paul Riggott
Notified on:15 May 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:The Walnuts, High Street, Newark, United Kingdom, NG22 0QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Shaun Riggott
Notified on:15 May 2020
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:59, Lambley Lane, Nottingham, United Kingdom, NG14 5BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-11-04Accounts

Change account reference date company previous shortened.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-08-25Persons with significant control

Change to a person with significant control.

Download
2020-05-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.