UKBizDB.co.uk

AIRWAYS BONDED WAREHOUSE LIMITED

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

This company is commonly known as Airways Bonded Warehouse Limited. The company was founded 30 years ago and was given the registration number 02890630. The firm's registered office is in CRAWLEY. You can find them at Macdonald House, 1 Lowfield Way, Lowfield Heath, Crawley, West Sussex. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:AIRWAYS BONDED WAREHOUSE LIMITED
Company Number:02890630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Macdonald House, 1 Lowfield Way, Lowfield Heath, Crawley, West Sussex, RH11 0PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macdonald House, 1 Lowfield Way, Lowfield Heath, Crawley, RH11 0PW

Secretary28 October 1998Active
Macdonald House, 1 Lowfield Way, Lowfield Heath, Crawley, RH11 0PW

Director11 December 2000Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 January 1994Active
1 Greenway Court, Marine Drive, Rottingdean, BN2 7GS

Secretary24 January 1994Active
Wishing Well Furzefield Chase, Dormans Park, East Grinstead, RH19 2LU

Secretary09 April 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director24 January 1994Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 January 1994Active
1 Greenway Court, Marine Drive, Rottingdean, BN2 7GS

Director24 January 1994Active
32, The Avenue, Wanstead, London, E11 2EF

Director24 January 1994Active
1, The Dell, Cuckfield, RH17 5AD

Director24 January 1994Active

People with Significant Control

Mr Gordon Ian Sankey
Notified on:09 February 2018
Status:Active
Date of birth:August 1959
Nationality:British
Address:Macdonald House, 1 Lowfield Way, Crawley, RH11 0PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
Mr Barry Howard Smart
Notified on:09 February 2018
Status:Active
Date of birth:February 1943
Nationality:British
Address:Macdonald House, 1 Lowfield Way, Crawley, RH11 0PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
Mr John Ernest Sankey
Notified on:06 April 2016
Status:Active
Date of birth:May 1932
Nationality:British
Address:Macdonald House, 1 Lowfield Way, Crawley, RH11 0PW
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-18Dissolution

Dissolution application strike off company.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type dormant.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-13Persons with significant control

Notification of a person with significant control.

Download
2018-02-09Officers

Termination director company with name termination date.

Download
2018-02-09Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-10Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type dormant.

Download
2014-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-09Accounts

Accounts with accounts type dormant.

Download
2013-01-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.