AIRCARGO & CONTAINER SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRCARGO & CONTAINER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01785064

Incorporation date

23/01/1984

Size

Small

Contacts

Registered address

Registered address

Unit H, President Way, Luton, Bedfordshire LU2 9NLCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1984)
dot icon22/12/2025
Accounts for a small company made up to 2024-12-31
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with updates
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon13/12/2024
Accounts for a small company made up to 2023-12-31
dot icon28/11/2024
Satisfaction of charge 3 in full
dot icon04/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon01/02/2024
Director's details changed for Luc Alain Cassier on 2024-01-31
dot icon08/11/2023
Termination of appointment of Anthony Christopher Schirmer as a director on 2023-11-05
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon26/09/2023
Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to Unit H President Way Luton Bedfordshire LU2 9NL on 2023-09-26
dot icon26/09/2023
Current accounting period shortened from 2024-02-28 to 2023-12-31
dot icon26/09/2023
Appointment of Anthony Christopher Schirmer as a director on 2023-09-22
dot icon20/07/2023
Appointment of Luc Alain Cassier as a director on 2023-07-19
dot icon20/07/2023
Termination of appointment of Fabienne Schirmer as a secretary on 2023-07-19
dot icon20/07/2023
Termination of appointment of Anthony Christopher Schirmer as a director on 2023-07-19
dot icon20/07/2023
Notification of Emergency Airfreight System International as a person with significant control on 2023-07-19
dot icon20/07/2023
Cessation of Anthony Christopher Schirmer as a person with significant control on 2023-07-19
dot icon20/07/2023
Cessation of Fabienne Schirmer as a person with significant control on 2023-07-19
dot icon20/07/2023
Notification of Holding Cassier as a person with significant control on 2023-07-19
dot icon16/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/06/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon15/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon15/06/2022
Notification of Fabienne Schirmer as a person with significant control on 2020-02-27
dot icon19/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon12/05/2021
Change of details for Mr Anthony Christopher Schirmer as a person with significant control on 2020-02-27
dot icon04/01/2021
Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 2021-01-04
dot icon17/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon01/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon08/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon15/03/2018
Registered office address changed from Alexander House 3 Shakespeare Road London N3 1XE to 62 Wilson Street London EC2A 2BU on 2018-03-15
dot icon05/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon12/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2015-02-28
dot icon07/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon17/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon05/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon22/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon03/07/2009
Return made up to 02/07/09; full list of members
dot icon22/04/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/07/2008
Return made up to 02/07/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/07/2007
Return made up to 02/07/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/07/2006
Return made up to 02/07/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2006-02-28
dot icon06/07/2005
Return made up to 02/07/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2005-02-28
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned;director resigned
dot icon28/06/2004
Return made up to 02/07/04; full list of members
dot icon13/05/2004
Accounts for a small company made up to 2004-02-29
dot icon11/05/2004
Particulars of mortgage/charge
dot icon25/06/2003
Return made up to 02/07/03; full list of members
dot icon14/05/2003
Accounts for a small company made up to 2003-02-28
dot icon28/06/2002
Director resigned
dot icon28/06/2002
Return made up to 02/07/02; full list of members
dot icon05/06/2002
Full accounts made up to 2002-02-28
dot icon04/07/2001
Return made up to 02/07/01; full list of members
dot icon15/05/2001
Full accounts made up to 2001-02-28
dot icon28/06/2000
Return made up to 02/07/00; full list of members
dot icon02/06/2000
Full accounts made up to 2000-02-29
dot icon01/07/1999
Return made up to 02/07/99; no change of members
dot icon18/05/1999
Full accounts made up to 1999-02-28
dot icon04/07/1998
Return made up to 04/07/98; full list of members
dot icon21/05/1998
Full accounts made up to 1998-02-28
dot icon09/09/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Return made up to 04/07/97; no change of members
dot icon17/04/1997
Full accounts made up to 1997-02-28
dot icon28/06/1996
Return made up to 04/07/96; no change of members
dot icon16/04/1996
Full accounts made up to 1996-02-29
dot icon26/06/1995
Return made up to 04/07/95; full list of members
dot icon27/04/1995
Accounts for a small company made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Declaration of satisfaction of mortgage/charge
dot icon13/08/1994
Declaration of satisfaction of mortgage/charge
dot icon01/07/1994
Return made up to 04/07/94; no change of members
dot icon21/04/1994
Full accounts made up to 1994-02-28
dot icon06/07/1993
Return made up to 04/07/93; no change of members
dot icon14/04/1993
Full accounts made up to 1993-02-28
dot icon16/07/1992
Return made up to 04/07/92; full list of members
dot icon27/03/1992
Full accounts made up to 1992-02-29
dot icon16/07/1991
Return made up to 04/07/91; no change of members
dot icon31/05/1991
Full accounts made up to 1991-02-28
dot icon16/05/1991
Return made up to 18/03/91; no change of members
dot icon26/06/1990
Full accounts made up to 1990-02-28
dot icon26/06/1990
Return made up to 04/07/90; full list of members
dot icon09/01/1990
Particulars of mortgage/charge
dot icon11/05/1989
Full accounts made up to 1989-02-28
dot icon11/05/1989
Return made up to 14/05/89; full list of members
dot icon12/10/1988
Full accounts made up to 1988-02-29
dot icon31/08/1988
Return made up to 28/06/88; full list of members
dot icon16/07/1987
Full accounts made up to 1987-02-28
dot icon16/07/1987
Return made up to 05/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/12/1986
Particulars of mortgage/charge
dot icon22/05/1986
Full accounts made up to 1986-02-28
dot icon22/05/1986
Return made up to 30/03/86; full list of members
dot icon23/01/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Anthony Christopher Schirmer
Director
22/09/2023 - 05/11/2023
2
Cassier, Luc Alain
Director
19/07/2023 - Present
1
Schirmer, Fabienne
Secretary
05/10/2004 - 19/07/2023
1

Persons with Significant Control

6
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 AIRCARGO & CONTAINER SERVICES LIMITED

AIRCARGO & CONTAINER SERVICES LIMITED is an(a) Active company incorporated on 23/01/1984 with the registered office located at Unit H, President Way, Luton, Bedfordshire LU2 9NL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRCARGO & CONTAINER SERVICES LIMITED?

toggle

AIRCARGO & CONTAINER SERVICES LIMITED is currently Active. It was registered on 23/01/1984 .

Where is AIRCARGO & CONTAINER SERVICES LIMITED located?

toggle

AIRCARGO & CONTAINER SERVICES LIMITED is registered at Unit H, President Way, Luton, Bedfordshire LU2 9NL.

What does AIRCARGO & CONTAINER SERVICES LIMITED do?

toggle

AIRCARGO & CONTAINER SERVICES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for AIRCARGO & CONTAINER SERVICES LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a small company made up to 2024-12-31.