UKBizDB.co.uk

AIRPORT PETROLEUM LIMITED

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

This company is commonly known as Airport Petroleum Limited. The company was founded 32 years ago and was given the registration number 02714831. The firm's registered office is in MANCHESTER. You can find them at 6th Floor Olympic House, Manchester Airport, Manchester, . This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:AIRPORT PETROLEUM LIMITED
Company Number:02714831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director03 December 2020Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director16 January 2012Active
5 Danesway, Prestwich, Manchester, M25 0ET

Secretary20 July 1992Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Secretary23 May 1995Active
1 Alexandra Road, Buxton, SK17 9NQ

Nominee Secretary14 May 1992Active
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX

Director02 March 1998Active
Hyland Hargate Drive, Hale, WA15 0NL

Director25 July 1995Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director17 February 2011Active
15 Whirlow Park Road, Sheffield, S11 9NN

Director14 May 1992Active
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director03 October 2008Active
5 Danesway, Prestwich, Manchester, M25 0ET

Director20 July 1992Active
Chorley House Row Of Trees, Knutsford Road, Alderley Edge, SK9 7SH

Director21 October 1992Active
Birchvale House 20 Birchvale Drive, Romiley, Stockport, SK6 4LE

Director17 February 1992Active
Olympic House, Manchester Airport, Manchester, M90 1QX

Director07 October 2005Active
Woodcock Hall Lower Dolphinholme, Lancaster, LA2 9AX

Director24 August 1999Active
Woodcock Hall Lower Dolphinholme, Lancaster, LA2 9AX

Director20 July 1992Active
Bridge End, Bridge End Lane, Prestbury, SK10 4DJ

Director04 November 1993Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director21 October 2002Active
Pulrose 40 Moss Lane, Styal, Wilmslow, SK9 4LG

Director29 September 1997Active
22 Long Row, Lowerhouse Bollington, Macclesfield, SK10 5HN

Director04 June 1998Active
Fieldside, Blackshaw Lane, Alderley Edge, SK9 7UN

Director17 July 1992Active
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX

Director27 October 2011Active

People with Significant Control

Manchester Airport Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Town Hall, Albert Square, Manchester, England, M60 2LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-23Other

Legacy.

Download
2023-12-05Accounts

Legacy.

Download
2023-12-05Other

Legacy.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-30Accounts

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-12-21Other

Legacy.

Download
2022-05-30Resolution

Resolution.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Capital

Capital allotment shares.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-03-31Capital

Capital statement capital company with date currency figure.

Download
2022-03-31Capital

Legacy.

Download
2022-03-31Insolvency

Legacy.

Download
2022-03-31Resolution

Resolution.

Download
2022-03-29Capital

Capital statement capital company with date currency figure.

Download
2022-03-29Insolvency

Legacy.

Download
2022-03-29Capital

Legacy.

Download
2022-03-29Resolution

Resolution.

Download
2021-10-15Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.