This company is commonly known as Airport Services Limited. The company was founded 41 years ago and was given the registration number 01651045. The firm's registered office is in SLOUGH. You can find them at Unit 2, Argonaut Park Galleymead Road, Colnbrook, Slough, . This company's SIC code is 52220 - Service activities incidental to water transportation.
Name | : | AIRPORT SERVICES LIMITED |
---|---|---|
Company Number | : | 01651045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1982 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Argonaut Park Galleymead Road, Colnbrook, Slough, United Kingdom, SL3 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
99b Thorney Mill Road, Iver, SL0 9AH | Secretary | 01 September 1998 | Active |
99b Thorney Mill Road, Iver, SL0 9AH | Director | 05 January 1998 | Active |
Apt 5, Trevithick, 113-127 Windsor Road, Slough, England, SL1 2JN | Director | 19 April 2022 | Active |
Flat 3, 5 Murdoch Road, Wokingham, RG11 2DG | Secretary | 19 June 1997 | Active |
Sussex House Maple Close, Cooden, Bexhill On Sea, TN39 4SU | Secretary | - | Active |
Cleves Cottage Church Lane, Kemsing, Sevenoaks, TN15 6LU | Secretary | 08 March 1994 | Active |
26, Haywards Mead, Eton Wick, Windsor, England, SL4 6JN | Director | 24 September 2001 | Active |
Sussex House Maple Close, Cooden, Bexhill On Sea, TN39 4SU | Director | - | Active |
158 Stoke Poges Lane, Slough, SL1 3LH | Director | - | Active |
Airport House, 21 Willow Road Colnbrook, Slough, SL3 0BS | Director | 18 October 2010 | Active |
12 Townholm Crescent, London, W7 2NA | Director | 01 September 1998 | Active |
The Cedars Scholards Lane, Ramsbury, Marlborough, SN8 2PL | Director | 01 January 1998 | Active |
2 The Ivy House, French Street, Sunbury On Thames, TW16 5JU | Director | 27 May 1994 | Active |
25 Willow Way, Coopers Meadow, Toddington, LU5 6FD | Director | 09 August 1995 | Active |
Cleves Cottage Church Lane, Kemsing, Sevenoaks, TN15 6LU | Director | - | Active |
Airport House, 21 Willow Road Colnbrook, Slough, SL3 0BS | Director | 18 October 2010 | Active |
37 Palm Bay Avenue, Cliftonville, Margate, CT9 3DF | Director | 01 January 1999 | Active |
Mr Phillip Chi Fay Wong | ||
Notified on | : | 01 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apt 5, Trevithick, 113-127 Windsor Road, Slough, England, SL1 2JN |
Nature of control | : |
|
Mr James Blanchard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Argonaut Park, Galleymead Road, Slough, United Kingdom, SL3 0EN |
Nature of control | : |
|
Mr Michael Wong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Apt 5, Trevithick, 113-127 Windsor Road, Slough, England, SL1 2JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-02 | Address | Change registered office address company with date old address new address. | Download |
2018-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.