UKBizDB.co.uk

AIRPORT SERVICES AND PLANT HIRE LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:55 Clifton Street, Miles Platting, Manchester, M40 8HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF

Secretary05 November 1993Active
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF

Director05 November 1993Active
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF

Director01 October 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary05 November 1993Active
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF

Director01 October 2003Active
55 Clifton Street, Miles Platting, Manchester, United Kingdom, M40 8HF

Director05 November 1993Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director05 November 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Persons with significant control

Change to a person with significant control.

Download
2022-10-03Persons with significant control

Change to a person with significant control.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-08-07Persons with significant control

Notification of a person with significant control.

Download
2020-08-07Persons with significant control

Cessation of a person with significant control.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.