AIR CARGO EXPRESS (SOUTH WEST) LIMITED

Register to unlock more data on OkredoRegister

AIR CARGO EXPRESS (SOUTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05508858

Incorporation date

14/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Great Pulteney Street, Bath, BA2 4DACopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2005)
dot icon11/04/2026
Notification of James Robert Ottway as a person with significant control on 2026-03-13
dot icon11/04/2026
Cessation of Barbara Heather Ottway as a person with significant control on 2026-03-13
dot icon11/04/2026
Notification of Tristan Myles Ottway as a person with significant control on 2026-03-13
dot icon11/04/2026
Cessation of Richard Ian Ottway as a person with significant control on 2026-03-13
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon12/10/2023
Cessation of Richard Ian Ottway as a person with significant control on 2023-07-14
dot icon12/10/2023
Notification of Richard Ian Ottway as a person with significant control on 2023-07-14
dot icon12/10/2023
Termination of appointment of Richard Ian Ottway as a secretary on 2023-07-14
dot icon12/10/2023
Termination of appointment of Richard Ian Ottway as a director on 2023-07-14
dot icon10/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/07/2023
Previous accounting period shortened from 2022-10-31 to 2022-10-30
dot icon19/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon28/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon30/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon20/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon19/07/2017
Register(s) moved to registered inspection location Unit 32 Fourth Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4XE
dot icon19/07/2017
Register inspection address has been changed to Unit 32 Fourth Avenue Westfield Industrial Estate, Midsomer Norton Radstock BA3 4XE
dot icon19/07/2017
Director's details changed for Barbara Heather Ottway on 2017-07-13
dot icon27/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon21/07/2015
Director's details changed for Tristan Myles Ottway on 2015-06-19
dot icon21/07/2015
Director's details changed for Richard Ian Ottway on 2015-06-19
dot icon21/07/2015
Director's details changed for Barbara Heather Ottway on 2015-06-19
dot icon21/07/2015
Secretary's details changed for Richard Ian Ottway on 2015-06-19
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon18/07/2014
Director's details changed for James Robert Ottway on 2013-09-18
dot icon14/08/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon17/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon15/07/2011
Director's details changed for Tristan Myles Ottway on 2011-06-17
dot icon18/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon20/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon20/09/2010
Director's details changed for Tristan Myles Ottway on 2009-10-01
dot icon20/09/2010
Director's details changed for Richard Ian Ottway on 2009-10-01
dot icon20/09/2010
Director's details changed for Barbara Heather Ottway on 2009-10-01
dot icon20/09/2010
Director's details changed for James Robert Ottway on 2009-10-01
dot icon05/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/07/2009
Return made up to 14/07/09; full list of members
dot icon22/04/2009
Director appointed tristan myles ottway
dot icon22/04/2009
Director appointed james robert ottway
dot icon25/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/07/2008
Return made up to 14/07/08; full list of members
dot icon03/09/2007
Registered office changed on 03/09/07 from:\the island house, midsomer norton, radstock, BA3 2DZ
dot icon20/08/2007
Return made up to 14/07/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon02/01/2007
Accounting reference date extended from 31/07/06 to 31/10/06
dot icon14/07/2006
Return made up to 14/07/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon30/09/2005
Particulars of mortgage/charge
dot icon03/08/2005
Secretary resigned
dot icon03/08/2005
Director resigned
dot icon03/08/2005
New secretary appointed;new director appointed
dot icon03/08/2005
New director appointed
dot icon02/08/2005
Ad 14/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
49.01K
-
0.00
21.24K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/07/2005 - 14/07/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/07/2005 - 14/07/2005
15962
Mr Richard Ian Ottway
Director
14/07/2005 - 14/07/2023
-
Barbara Heather Ottway
Director
14/07/2005 - Present
-
Ottway, Richard Ian
Secretary
14/07/2005 - 14/07/2023
-

Persons with Significant Control

7
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 CARGO EXPRESS (SOUTH WEST) LIMITED

AIR CARGO EXPRESS (SOUTH WEST) LIMITED is an(a) Active company incorporated on 14/07/2005 with the registered office located at 37 Great Pulteney Street, Bath, BA2 4DA. There are currently 3 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 CARGO EXPRESS (SOUTH WEST) LIMITED?

toggle

AIR CARGO EXPRESS (SOUTH WEST) LIMITED is currently Active. It was registered on 14/07/2005 .

Where is AIR CARGO EXPRESS (SOUTH WEST) LIMITED located?

toggle

AIR CARGO EXPRESS (SOUTH WEST) LIMITED is registered at 37 Great Pulteney Street, Bath, BA2 4DA.

What does AIR CARGO EXPRESS (SOUTH WEST) LIMITED do?

toggle

AIR CARGO EXPRESS (SOUTH WEST) LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for AIR CARGO EXPRESS (SOUTH WEST) LIMITED?

toggle

The latest filing was on 11/04/2026: Notification of James Robert Ottway as a person with significant control on 2026-03-13.