UKBizDB.co.uk

AIRPORTSFIRST LTD

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

This company is commonly known as Airportsfirst Ltd. The company was founded 15 years ago and was given the registration number 06677773. The firm's registered office is in EALING. You can find them at 65 Wesley Avenue, , Ealing, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AIRPORTSFIRST LTD
Company Number:06677773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2008
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Wesley Avenue, Ealing, London, England, NW10 7BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Simon House, 102 Craven Park, London, England, NW10 8QE

Director20 May 2023Active
84, Sedgwick Road, London, E10 6QP

Secretary31 July 2009Active
Dephna House, 7 Coronation Road, London, England, NW10 7PQ

Director28 June 2012Active
2a, Argyle Road, Ilford, IG1 3BQ

Director01 October 2009Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director20 August 2008Active
32, Holmwood Road, Ilford, IG3 9XY

Director20 August 2008Active
19, Crespigny Road, Hendon, London, United Kingdom, NW4 3DT

Director28 June 2012Active
84, Sedgwick Road, Leyton, London, E10 6QP

Director01 October 2009Active
102, Craven Park, London, England, NW10 8QE

Director12 May 2018Active

People with Significant Control

Mr Hyder Nasim Yar
Notified on:23 May 2023
Status:Active
Date of birth:November 1984
Nationality:Pakistani
Country of residence:England
Address:102, Craven Park, London, England, NW10 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Jamal Ur Rahman
Notified on:12 May 2018
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:102, Craven Park, London, England, NW10 8QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Amir Abbasi
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:Pakistani
Country of residence:England
Address:Dephna House, 7 Coronation Road, London, England, NW10 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-19Gazette

Gazette notice compulsory.

Download
2023-11-29Address

Default companies house registered office address applied.

Download
2023-06-20Gazette

Gazette filings brought up to date.

Download
2023-06-19Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Officers

Termination director company with name termination date.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-30Address

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

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2022-12-30Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-20Gazette

Gazette notice compulsory.

Download
2022-08-20Gazette

Gazette filings brought up to date.

Download
2022-08-19Accounts

Accounts with accounts type dormant.

Download
2022-08-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Address

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

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

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

Download
2021-08-27Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.