UKBizDB.co.uk

ANIMAL AIRCARE COMPANY LIMITED

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

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.

Company Information

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:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:37 Warren Street, London, United Kingdom, W1T 6AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 579, Sandringham Road, Hounslow, United Kingdom, TW6 3UA

Director18 April 2018Active
Building 579, Sandringham Road, Hounslow, United Kingdom, TW6 3UA

Director18 May 2018Active
Building 579, Sandringham Road, Hounslow, United Kingdom, TW6 3UA

Director18 March 2020Active
Animal Reception Centre, Cargo Forecourt Road, Gatwick Airport, RH6 0SQ

Secretary25 March 2002Active
9 Lynwood Road, Epsom, KT17 4LF

Secretary25 March 2002Active
Animal Reception Centre, Cargo Forecourt Road, Gatwick Airport, RH6 0SQ

Director25 March 2002Active
9 Chichester House, Queen Alexandras Way, Epsom, KT19 7NE

Director25 March 2002Active
Animal Reception Centre, Cargo Forecourt Road, Gatwick Airport, RH6 0SQ

Director21 June 2005Active
41 Court Drive, Sutton, SM1 3RG

Director25 March 2002Active
85 Anyards Road, Cobham, KT11 2LJ

Director25 March 2002Active
39 The Ridings, Epsom, KT18 5JJ

Director25 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-14Address

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

Download
2023-06-05Persons with significant control

Change to a person with significant control.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type small.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts with accounts type small.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type small.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-11Persons with significant control

Change to a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Gazette

Gazette filings brought up to date.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-08-02Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.