AIR AND CARGO SERVICES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

AIR AND CARGO SERVICES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05188753

Incorporation date

23/07/2004

Size

Group

Contacts

Registered address

Registered address

Unit 24 Cobham Way, Gatwick Road, Crawley, West Sussex RH10 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2004)
dot icon05/10/2019
Compulsory strike-off action has been suspended
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon08/03/2019
Termination of appointment of Kevin Douglas Mclean as a director on 2019-02-16
dot icon08/03/2019
Termination of appointment of Michael James Campbell-Webster as a director on 2019-02-16
dot icon25/02/2019
Termination of appointment of Richard Edward Charles Mccarthy as a director on 2018-12-13
dot icon12/12/2018
Termination of appointment of Robert Anthony Winmill as a secretary on 2018-11-12
dot icon12/12/2018
Termination of appointment of Robert Anthony Winmill as a director on 2018-11-12
dot icon23/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon10/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon24/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon10/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon05/08/2016
Group of companies' accounts made up to 2015-09-30
dot icon03/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon18/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon15/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon20/08/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon07/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon01/07/2014
Appointment of Mr Michael James Campbell-Webster as a director
dot icon01/07/2014
Appointment of Mr Kevin Douglas Mclean as a director
dot icon01/07/2014
Termination of appointment of Paul Shotter as a director
dot icon11/03/2014
Cancellation of shares. Statement of capital on 2014-03-11
dot icon11/03/2014
Purchase of own shares.
dot icon10/02/2014
Resolutions
dot icon02/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon27/03/2013
Group of companies' accounts made up to 2012-09-30
dot icon09/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon02/08/2012
Group of companies' accounts made up to 2011-09-30
dot icon09/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon20/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon28/10/2010
Full accounts made up to 2009-09-30
dot icon25/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon25/08/2010
Director's details changed for Paul David Shotter on 2010-07-23
dot icon25/08/2010
Director's details changed for Richard Edward Charles Mccarthy on 2010-07-23
dot icon25/08/2010
Director's details changed for Robert Anthony Winmill on 2010-07-23
dot icon23/07/2009
Return made up to 23/07/09; full list of members
dot icon05/05/2009
Full accounts made up to 2008-09-30
dot icon29/08/2008
Return made up to 23/07/08; full list of members
dot icon25/02/2008
Full accounts made up to 2007-09-30
dot icon30/07/2007
Return made up to 23/07/07; full list of members
dot icon16/03/2007
Full accounts made up to 2006-09-30
dot icon25/01/2007
Full accounts made up to 2005-09-30
dot icon07/08/2006
Return made up to 23/07/06; full list of members
dot icon07/08/2006
Location of debenture register
dot icon07/08/2006
Location of register of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: unit 24 cobham way gatwick road crawley west sussex RH10 2RX
dot icon26/08/2005
Return made up to 23/07/05; full list of members
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon11/02/2005
Resolutions
dot icon21/01/2005
S-div 22/12/04
dot icon20/01/2005
Memorandum and Articles of Association
dot icon18/01/2005
Registered office changed on 18/01/05 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
dot icon18/01/2005
Ad 22/12/04--------- £ si [email protected]=99 £ ic 1/100
dot icon18/01/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon13/01/2005
Certificate of change of name
dot icon07/01/2005
Particulars of mortgage/charge
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New secretary appointed;new director appointed
dot icon23/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2017
dot iconNext confirmation date
23/07/2019
dot iconLast change occurred
30/09/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2017
dot iconNext account date
30/09/2018
dot iconNext due on
30/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BPE SECRETARIES LIMITED
Corporate Secretary
23/07/2004 - 12/11/2004
80
Winmill, Robert Anthony
Director
12/11/2004 - 12/11/2018
12
Mccarthy, Richard Edward Charles
Director
12/11/2004 - 13/12/2018
6
Mclean, Kevin Douglas
Director
04/02/2014 - 16/02/2019
23
Campbell-Webster, Michael James
Director
04/02/2014 - 16/02/2019
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR AND CARGO SERVICES (HOLDINGS) LIMITED

AIR AND CARGO SERVICES (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/07/2004 with the registered office located at Unit 24 Cobham Way, Gatwick Road, Crawley, West Sussex RH10 9RX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR AND CARGO SERVICES (HOLDINGS) LIMITED?

toggle

AIR AND CARGO SERVICES (HOLDINGS) LIMITED is currently Active. It was registered on 23/07/2004 .

Where is AIR AND CARGO SERVICES (HOLDINGS) LIMITED located?

toggle

AIR AND CARGO SERVICES (HOLDINGS) LIMITED is registered at Unit 24 Cobham Way, Gatwick Road, Crawley, West Sussex RH10 9RX.

What does AIR AND CARGO SERVICES (HOLDINGS) LIMITED do?

toggle

AIR AND CARGO SERVICES (HOLDINGS) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AIR AND CARGO SERVICES (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/10/2019: Compulsory strike-off action has been suspended.