UKBizDB.co.uk

EXECAIR CARGO SERVICES LIMITED

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

This company is commonly known as Execair Cargo Services Limited. The company was founded 20 years ago and was given the registration number 05109377. The firm's registered office is in ESSEX. You can find them at 21 Lodge Lane, Grays, Essex, . This company's SIC code is 52242 - Cargo handling for air transport activities.

Company Information

Name:EXECAIR CARGO SERVICES LIMITED
Company Number:05109377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 April 2004
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 52242 - Cargo handling for air transport activities

Office Address & Contact

Registered Address:21 Lodge Lane, Grays, Essex, RM17 5RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Lower Mardyke Avenue, Rainham, RM13 8PR

Director01 July 2004Active
21 Lodge Lane, Grays, United Kingdom, RM17 5RY

Director01 April 2014Active
21, Lodge Lane, Grays, United Kingdom, RM17 5RY

Secretary25 June 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary22 April 2004Active
39 High Street, Hemingford Grey, Huntingdon, PE28 9BJ

Corporate Secretary22 April 2004Active
21, Lodge Lane, Grays, United Kingdom, RM17 5RY

Director22 April 2004Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director22 April 2004Active

People with Significant Control

Mr Martin John Hawkes
Notified on:01 May 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:100 Lower Mardyke Avenue, Rainham, United Kingdom, RM13 8PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Raymond Rowe
Notified on:01 May 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:21 Lodge Lane, Grays, United Kingdom, RM17 5RY
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 (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
2018-07-29Insolvency

Liquidation compulsory winding up order.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Capital

Capital allotment shares.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Accounts

Change account reference date company previous shortened.

Download
2015-03-10Officers

Termination secretary company with name termination date.

Download
2014-05-23Officers

Termination director company with name.

Download
2014-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-14Officers

Appoint person director company with name.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2013-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-01-18Officers

Change person director company with change date.

Download
2013-01-17Officers

Change person secretary company with change date.

Download
2013-01-17Officers

Change person director company with change date.

Download
2012-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-03-30Accounts

Accounts with accounts type total exemption small.

Download
2011-05-10Annual return

Annual return company with made up date full list shareholders.

Download
2011-03-30Accounts

Accounts with accounts type total exemption small.

Download
2010-10-06Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.