UKBizDB.co.uk

AIRPORT SERVICES LIMITED

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

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.

Company Information

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:
  • 52220 - Service activities incidental to water transportation
  • 52230 - Service activities incidental to air transportation
  • 52290 - Other transportation support activities
  • 79110 - Travel agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
99b Thorney Mill Road, Iver, SL0 9AH

Secretary01 September 1998Active
99b Thorney Mill Road, Iver, SL0 9AH

Director05 January 1998Active
Apt 5, Trevithick, 113-127 Windsor Road, Slough, England, SL1 2JN

Director19 April 2022Active
Flat 3, 5 Murdoch Road, Wokingham, RG11 2DG

Secretary19 June 1997Active
Sussex House Maple Close, Cooden, Bexhill On Sea, TN39 4SU

Secretary-Active
Cleves Cottage Church Lane, Kemsing, Sevenoaks, TN15 6LU

Secretary08 March 1994Active
26, Haywards Mead, Eton Wick, Windsor, England, SL4 6JN

Director24 September 2001Active
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

Director18 October 2010Active
12 Townholm Crescent, London, W7 2NA

Director01 September 1998Active
The Cedars Scholards Lane, Ramsbury, Marlborough, SN8 2PL

Director01 January 1998Active
2 The Ivy House, French Street, Sunbury On Thames, TW16 5JU

Director27 May 1994Active
25 Willow Way, Coopers Meadow, Toddington, LU5 6FD

Director09 August 1995Active
Cleves Cottage Church Lane, Kemsing, Sevenoaks, TN15 6LU

Director-Active
Airport House, 21 Willow Road Colnbrook, Slough, SL3 0BS

Director18 October 2010Active
37 Palm Bay Avenue, Cliftonville, Margate, CT9 3DF

Director01 January 1999Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or control

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
2024-01-03Officers

Change person director company with change date.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-12-19Address

Change registered office address company with date old address new address.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Persons with significant control

Cessation of a person with significant control.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Address

Change registered office address company with date old address new address.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Address

Change registered office address company with date old address new address.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.