UKBizDB.co.uk

HEATHROW AOC LIMITED

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

This company is commonly known as Heathrow Aoc Limited. The company was founded 14 years ago and was given the registration number 07095672. The firm's registered office is in HEATHROW. You can find them at Room 2040-2042 D'albiac House, Cromer Road, Heathrow, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:HEATHROW AOC LIMITED
Company Number:07095672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Room 2040-2042 D'albiac House, Cromer Road, Heathrow, TW6 1SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 2039, D'Albiac House, Cromer Road, Heathrow Airport, England, TW6 1SD

Director02 May 2019Active
Room 2039, D'Albiac House, Cromer Road, Heathrow Airport, England, TW6 1SD

Director01 August 2021Active
Room 2039, D'Albiac House, Cromer Road, Heathrow Airport, England, TW6 1SD

Director07 December 2023Active
Room 2039, D'Albiac House, Cromer Road, Heathrow Airport, England, TW6 1SD

Director07 December 2023Active
Room 2039, D'Albiac House, Cromer Road, Heathrow Airport, England, TW6 1SD

Director03 December 2020Active
Room 2040-42 D'Albiac House, Cromer Road, Heathrow Airport, Hounslow, United Kingdom, TW6 1SD

Secretary23 June 2011Active
Room 2040-42, D'Albiac House Cromer Road, Heathrow Airport, Hounslow, United Kingdom, TW6 1SD

Director01 September 2015Active
Room 2040-2042, D'Albiac House, Cromer Road, Heathrow, TW6 1SD

Director29 November 2017Active
Room 2040-2042, D'Albiac House, Cromer Road, Heathrow, England, TW6 1SD

Director04 December 2009Active
Room 2040-2042, D'Albiac House, Cromer Road, Heathrow, TW6 1SD

Director29 November 2017Active
Room 2040-2042, D'Albiac House, Cromer Road, Heathrow, TW6 1SD

Director29 November 2017Active
Room 2040-42 D'Albiac House, Cromer Road, Heathrow Airport, Hounslow, England, TW6 1SD

Director06 January 2015Active
Room 2040-42 D'Albiac House, Cromer Road, Heathrow Airport, Hounslow, TW6 1SD

Director01 January 2011Active
Room 2039, D'Albiac House, Cromer Road, Heathrow Airport, England, TW6 1SD

Director08 July 2019Active
Oyez House, 7 Spa Road, London, United Kingdom, SE16 3QQ

Director04 December 2009Active
Room 2040-2042, D'Albiac House, Cromer Road, Heathrow, England, TW6 1SD

Director04 December 2009Active
Room 2040-42 Dalbial House, Cromer Road, Heathrow Airport, Hounslow, England, TW6 1SD

Director05 November 2014Active
Room 2040-2042, D'Albiac House, Cromer Road, Heathrow, England, TW6 1SD

Director03 December 2013Active
87, Ouseley Road, Wraysbury, Uk, TW19 5JJ

Director23 June 2011Active
Room 2040-2042, D'Albiac House, Cromer Road, Heathrow, England, TW6 1SD

Director04 December 2009Active

People with Significant Control

Mr Stephen Lowes
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Address:Room 2040-2042, D'Albiac House, Heathrow, TW6 1SD
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Officers

Termination director company with name termination date.

Download
2021-02-17Address

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

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-31Resolution

Resolution.

Download
2020-01-31Change of constitution

Statement of companys objects.

Download
2020-01-02Incorporation

Memorandum articles.

Download
2020-01-02Change of constitution

Statement of companys objects.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.