UKBizDB.co.uk

AIRPORTS 2000 LIMITED

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

This company is commonly known as Airports 2000 Limited. The company was founded 14 years ago and was given the registration number 06960258. The firm's registered office is in BASILDON. You can find them at 77 Roberts Road, , Basildon, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:AIRPORTS 2000 LIMITED
Company Number:06960258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 July 2009
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:77 Roberts Road, Basildon, Essex, SS15 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Roberts Road, Basildon, United Kingdom, SS15 6AX

Director01 April 2014Active
16, St Marys Crescent, Pitsea, England, SS13 2AR

Director13 July 2009Active
16, St Marys Crescent, Pitsea, England, SS13 2AR

Director13 July 2009Active

People with Significant Control

Mr Terry Michael Talbot
Notified on:09 July 2016
Status:Active
Date of birth:April 1952
Nationality:English
Address:77, Roberts Road, Basildon, SS15 6AX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-11-09Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-08Persons with significant control

Cessation of a person with significant control.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-28Accounts

Accounts with accounts type micro entity.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Gazette

Gazette filings brought up to date.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Gazette

Gazette notice compulsory.

Download
2014-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-08Officers

Appoint person director company with name date.

Download
2014-08-06Gazette

Gazette filings brought up to date.

Download
2014-08-05Gazette

Gazette notice compulsary.

Download
2014-07-31Accounts

Accounts with accounts type total exemption small.

Download
2014-04-23Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.