This company is commonly known as Airport Services And Plant Hire Limited. The company was founded 30 years ago and was given the registration number 02869313. The firm's registered office is in MANCHESTER. You can find them at 55 Clifton Street, Miles Platting, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | AIRPORT SERVICES AND PLANT HIRE LIMITED |
---|---|---|
Company Number | : | 02869313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Clifton Street, Miles Platting, Manchester, M40 8HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF | Secretary | 05 November 1993 | Active |
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF | Director | 05 November 1993 | Active |
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF | Director | 01 October 2003 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 05 November 1993 | Active |
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF | Director | 01 October 2003 | Active |
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF | Director | 05 November 1993 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 05 November 1993 | Active |
Dklm Holdings Limited | ||
Notified on | : | 12 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Beever And Struthers, One Express, Manchester, England, M4 5DL |
Nature of control | : |
|
Mr Thomas Patrick Mckenna | ||
Notified on | : | 12 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF |
Nature of control | : |
|
Estate Of Thomas Mckenna (Deceased) | ||
Notified on | : | 09 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55 Clifton Street, Miles Platting, Manchester, England, M40 8HF |
Nature of control | : |
|
Mr Thomas Mckenna | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1939 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-04 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.