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.
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 | : |
|
Registered Address | : | 77 Roberts Road, Basildon, Essex, SS15 6AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Roberts Road, Basildon, United Kingdom, SS15 6AX | Director | 01 April 2014 | Active |
16, St Marys Crescent, Pitsea, England, SS13 2AR | Director | 13 July 2009 | Active |
16, St Marys Crescent, Pitsea, England, SS13 2AR | Director | 13 July 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2019-11-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-24 | Gazette | Gazette notice compulsory. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-07-02 | Gazette | Gazette notice compulsory. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-11 | Gazette | Gazette filings brought up to date. | Download |
2015-11-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-27 | Gazette | Gazette notice compulsory. | Download |
2014-08-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-08 | Officers | Appoint person director company with name date. | Download |
2014-08-06 | Gazette | Gazette filings brought up to date. | Download |
2014-08-05 | Gazette | Gazette notice compulsary. | Download |
2014-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-23 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.