UKBizDB.co.uk

FSH AIRPORT (EDINBURGH) SERVICES LIMITED

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

This company is commonly known as Fsh Airport (edinburgh) Services Limited. The company was founded 23 years ago and was given the registration number 04001890. The firm's registered office is in . You can find them at 11-15 Wigmore Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FSH AIRPORT (EDINBURGH) SERVICES LIMITED
Company Number:04001890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:11-15 Wigmore Street, London, W1A 2JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-15 Wigmore Street, London, W1A 2JZ

Secretary30 June 2010Active
11-15 Wigmore Street, London, W1A 2JZ

Director27 July 2012Active
22 Weymouth Mews, London, W1G 7EB

Director06 September 2000Active
19, Manor Green, Stratford Upon Avon, CV37 7ES

Director30 June 2010Active
11-15, Wigmore Street, London, W1A 2JZ

Director29 September 2000Active
11-15, Wigmore Street, London, W1A 2JZ

Secretary29 September 2000Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary25 May 2000Active
11-15, Wigmore Street, London, W1A 2JZ

Director30 June 2009Active
Mansard Cottage, 65 Stoneleigh Road Limpsfield Chart, Oxted, RH8 0TP

Director06 September 2000Active
11-15 Wigmore Street, London, W1A 2JZ

Director30 June 2010Active
5 The Dovecote, Charlton, Pershore, WR10 3LL

Director06 December 2001Active
Hopendene House, Holmbury St Mary, Abinger, RH5 6PE

Director29 September 2000Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director25 May 2000Active

People with Significant Control

Canonsfield Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11-15, Wigmore Street, London, United Kingdom, W1A 2JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Salmon Harvester Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O National Farmers Union Mutual Insurance Co Ltd, Tiddington Road, Stratford Upon Avon, United Kingdom, CV37 7BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type small.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type small.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type small.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type small.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Accounts

Accounts with accounts type full.

Download
2016-06-27Auditors

Auditors resignation company.

Download
2016-06-21Auditors

Auditors resignation company.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type full.

Download
2014-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-21Accounts

Accounts with accounts type full.

Download
2013-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.