Warning: file_put_contents(c/a9c7e1a8eea8b14286dfd9a7a4b935a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Drake & Scull Airport Services Limited, KT6 4BN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRAKE & SCULL AIRPORT SERVICES LIMITED

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

This company is commonly known as Drake & Scull Airport Services Limited. The company was founded 32 years ago and was given the registration number 02668077. The firm's registered office is in SURBITON. You can find them at 1 The Crescent, , Surbiton, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DRAKE & SCULL AIRPORT SERVICES LIMITED
Company Number:02668077
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:1 The Crescent, Surbiton, Surrey, KT6 4BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, The Crescent, Surbiton, KT6 4BN

Director30 September 2021Active
1, The Crescent, Surbiton, KT6 4BN

Director01 January 2024Active
159 Court Lane, Dulwich, London, SE21 7EE

Secretary15 March 1993Active
Byways, Southampton Road, Alderbury, SP5 3AF

Secretary28 November 1991Active
53 Missenden Acres, Hedge End, Southampton, SO30 2RD

Director02 December 1991Active
Millstream, Lower Peover, Knutsford, WA16 9QD

Director02 December 1991Active
1, The Crescent, Surbiton, KT6 4BN

Director01 November 2007Active
19 Danehurst Close, Egham, TW20 9PX

Director11 August 1998Active
11 Woodlands Glade, Beaconsfield, HP9 1JZ

Director28 July 2003Active
212 Clive Road, West Dulwich, London, SE21 8BS

Director06 May 1994Active
532 Catitoe Road, Bedford, Usa, FOREIGN

Director12 November 1991Active
Bircham Dyson Bell, 50 Broadway, London, SW1H 0BL

Director01 December 1994Active
Chichele Cottage, 11 Chichele Road, Oxted, RH8 0AE

Director01 November 2000Active
57 Harbor Hill Drive, Lloyd Harbor, Usa, FOREIGN

Director17 December 1991Active
1, The Crescent, Surbiton, United Kingdom, KT6 4BN

Director05 December 2011Active
1, The Crescent, Surbiton, United Kingdom, KT6 4BN

Director01 January 2013Active
17 Chapel Street, London, SW1X 7BY

Director02 December 1991Active
9 Ashton Drive, Greenwich, Usa, 06831

Director17 May 1993Active
7 Sturges Hollow, Westport, Usa, IRISH

Director09 August 1994Active
239 Bedford Hill, London, SW16 1LB

Director28 November 1991Active
The Barn, 4 Gloster Gardens, Wellesbourne, CV35 9QT

Director01 August 2009Active
Ridgeway, Hammerwood, East Grinstead, RH19 3QB

Director17 January 1997Active
The Old Vicarage, Alfrick, Worcester, WR6 5HN

Director27 June 2002Active
Hawthorns Hazel Grove, Ashurst, Southampton, SO40 7AJ

Director02 December 1991Active
25 Heath Road, St Leonards, Ringwood, BH24 2PZ

Director02 December 1991Active
Hadleigh 8 Beechwood Road, Beaconsfield, HP9 1HP

Director28 July 2003Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type dormant.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Second filing of director appointment with name.

Download
2022-04-14Accounts

Accounts with accounts type dormant.

Download
2022-01-01Officers

Termination secretary company with name termination date.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type dormant.

Download
2019-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type dormant.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type dormant.

Download
2016-11-17Mortgage

Mortgage satisfy charge full.

Download
2016-11-17Mortgage

Mortgage satisfy charge full.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.