UKBizDB.co.uk

AIRTANKER SERVICES LIMITED

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

This company is commonly known as Airtanker Services Limited. The company was founded 17 years ago and was given the registration number 06279646. The firm's registered office is in CARTERTON. You can find them at Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:AIRTANKER SERVICES LIMITED
Company Number:06279646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport
  • 51210 - Freight air transport
  • 52230 - Service activities incidental to air transportation
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire, OX18 3LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Secretary03 January 2023Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director16 June 2023Active
Airtanker Hub, Raf Brize Norton, Carterton, OX18 3LX

Director26 July 2023Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director22 November 2021Active
Roll-Royce Plc, Wh33, Filton, Bristol, United Kingdom, BS34 7QE

Director30 June 2021Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director16 August 2023Active
Airbus, Building T23, 3rd Floor, Paseo De John Lennon S/N, Madrid, Spain, 28906

Director24 September 2020Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director01 October 2017Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director09 January 2017Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director26 May 2017Active
350, Longwater Avenue, Green Park, Reading, United Kingdom, RG2 6GF

Director17 November 2016Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director25 February 2021Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director01 August 2023Active
Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director10 February 2023Active
Airbus Defence And Space, Calle Aviocar 2, Getafe, Spain, 28906

Director19 December 2023Active
Airtanker Hub, Raf Brize Norton, Carterton, OX18 3LX

Secretary27 October 2017Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Secretary25 June 2008Active
40 Horsell Park Close, Horsell, Woking, GU21 4LZ

Secretary30 July 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary14 June 2007Active
C/O Babcock International Group Plc, 33 Wigmore Street, London, United Kingdom, W1U 1QX

Director04 November 2022Active
Bournemouth International Airport, Christchurch, United Kingdom, BH23 6NE

Director18 December 2013Active
Bournemouth International Airport, Christchurch, United Kingdom, BH23 6NE

Director23 October 2013Active
The Cobham Centre, Fourth Avenue, Marlow, United Kingdom, SL7 1TF

Director14 February 2020Active
25 Monro Place, Epsom, KT19 7LD

Director20 March 2008Active
Airtanker Hub, Raf Brize Norton, Carterton, United Kingdom, OX18 3LX

Director01 December 2017Active
Whittle House, - Wh6, Gipsy Patch Lane Filton, Bristol, United Kingdom, BS34 7QE

Director27 February 2013Active
Airtanker Hub, Raf Brize Norton, Carterton, OX18 3LX

Director01 October 2017Active
The Firs, 2 Woodville Terrace, Lytham St Annes, FY8 5QB

Director30 July 2007Active
2 Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, United Kingdom, KT15 2NX

Director01 January 2011Active
2, Dashwood Lang Road, The Bourne Business Park, Addlestone, Weybridge, England, KT15 2NX

Director24 June 2008Active
17 Grange Road, Kingston, KT1 2QU

Director20 March 2008Active
12 Wyck Beck Road, Bristol, BS10 7JE

Director20 March 2008Active
Paseo Yeserias 15-H-1-B, Madrid, Spain,

Director20 March 2008Active
Rolls-Royce Plc, PO BOX 3, Whittle House - Wh6, Gipsy Patch Lane, Filton, Bristol, United Kingdom, BS34 7QE

Director22 July 2013Active
Technical Block C, Heathrow Airport, Hounslow, United Kingdom, TW6 2JA

Director09 May 2012Active

People with Significant Control

Airbus Se
Notified on:06 April 2016
Status:Active
Country of residence:Netherlands
Address:Mendelweg 30, Leiden, Netherlands, CS 2333
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-23Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-09-15Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-04-19Address

Change sail address company with old address new address.

Download
2023-03-24Officers

Appoint person secretary company with name date.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.