This company is commonly known as Animal Aircare Company Limited. The company was founded 22 years ago and was given the registration number 04402440. The firm's registered office is in LONDON. You can find them at 37 Warren Street, , London, . This company's SIC code is 51210 - Freight air transport.
Name | : | ANIMAL AIRCARE COMPANY LIMITED |
---|---|---|
Company Number | : | 04402440 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Warren Street, London, United Kingdom, W1T 6AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 579, Sandringham Road, Hounslow, United Kingdom, TW6 3UA | Director | 18 April 2018 | Active |
Building 579, Sandringham Road, Hounslow, United Kingdom, TW6 3UA | Director | 18 May 2018 | Active |
Building 579, Sandringham Road, Hounslow, United Kingdom, TW6 3UA | Director | 18 March 2020 | Active |
Animal Reception Centre, Cargo Forecourt Road, Gatwick Airport, RH6 0SQ | Secretary | 25 March 2002 | Active |
9 Lynwood Road, Epsom, KT17 4LF | Secretary | 25 March 2002 | Active |
Animal Reception Centre, Cargo Forecourt Road, Gatwick Airport, RH6 0SQ | Director | 25 March 2002 | Active |
9 Chichester House, Queen Alexandras Way, Epsom, KT19 7NE | Director | 25 March 2002 | Active |
Animal Reception Centre, Cargo Forecourt Road, Gatwick Airport, RH6 0SQ | Director | 21 June 2005 | Active |
41 Court Drive, Sutton, SM1 3RG | Director | 25 March 2002 | Active |
85 Anyards Road, Cobham, KT11 2LJ | Director | 25 March 2002 | Active |
39 The Ridings, Epsom, KT18 5JJ | Director | 25 March 2002 | Active |
Airbridge International Agencies Limited | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Building 579, Sandringham Road, Hounslow, United Kingdom, TW6 3UA |
Nature of control | : |
|
Mrs Frances Suttonwood | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Animal Reception Centre, Cargo Forecourt Road, Gatwick Airport, RH6 0SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-14 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type small. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-13 | Accounts | Accounts with accounts type small. | Download |
2020-06-01 | Officers | Appoint person director company with name date. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type small. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-29 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-08-02 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.