AIRPORT BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

AIRPORT BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867727

Incorporation date

15/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Thornbury Road, Estover, Plymouth, Devon PL6 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2003)
dot icon23/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon20/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon23/05/2023
Termination of appointment of Derek John Brooking as a director on 2023-05-23
dot icon23/05/2023
Termination of appointment of Ian Charles Brooking as a director on 2023-05-23
dot icon20/04/2023
Appointment of Mr Samuel Harry Young as a director on 2023-04-20
dot icon08/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon04/01/2023
Registration of charge 048677270008, created on 2022-12-20
dot icon04/01/2023
Registration of charge 048677270009, created on 2022-12-20
dot icon18/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/08/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/10/2017
Director's details changed for Mr Ian Charles Brooking on 2017-10-23
dot icon16/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon04/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon20/01/2017
Satisfaction of charge 048677270005 in full
dot icon20/01/2017
Satisfaction of charge 048677270004 in full
dot icon23/12/2016
Registration of charge 048677270007, created on 2016-12-22
dot icon23/12/2016
Registration of charge 048677270006, created on 2016-12-22
dot icon17/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon07/04/2016
Accounts for a small company made up to 2015-06-30
dot icon19/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/08/2015
Director's details changed for Mr Ian Charles Brooking on 2015-08-07
dot icon12/04/2015
Accounts for a small company made up to 2014-06-30
dot icon27/02/2015
Part of the property or undertaking has been released from charge 048677270005
dot icon04/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon04/09/2014
Director's details changed for Mr Ian Charles Brooking on 2014-09-01
dot icon04/09/2014
Director's details changed for Mr David Anthony Pearce on 2014-09-01
dot icon02/04/2014
Accounts for a small company made up to 2013-06-30
dot icon19/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon19/07/2013
Appointment of Mr David Anthony Pearce as a director
dot icon10/07/2013
Satisfaction of charge 1 in full
dot icon10/07/2013
Satisfaction of charge 2 in full
dot icon27/06/2013
Registration of charge 048677270004
dot icon27/06/2013
Registration of charge 048677270005
dot icon18/06/2013
Satisfaction of charge 3 in full
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon03/04/2012
Accounts for a small company made up to 2011-06-30
dot icon22/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon07/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon30/03/2010
Accounts for a small company made up to 2009-06-30
dot icon25/08/2009
Full accounts made up to 2008-06-30
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon07/10/2008
Return made up to 15/08/08; full list of members
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/05/2008
Amended full accounts made up to 2007-06-30
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon28/04/2008
Director appointed mr ian graeme dennis
dot icon03/12/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon17/09/2007
Return made up to 15/08/07; full list of members
dot icon08/06/2007
Return made up to 15/08/06; full list of members; amend
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon11/09/2006
Return made up to 15/08/06; full list of members
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon09/09/2005
Return made up to 15/08/05; full list of members
dot icon14/07/2005
Return made up to 15/08/04; full list of members; amend
dot icon07/09/2004
Return made up to 15/08/04; full list of members
dot icon01/05/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon12/03/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon06/03/2004
Accounts for a dormant company made up to 2003-12-31
dot icon06/03/2004
Accounting reference date shortened from 31/08/04 to 31/12/03
dot icon04/03/2004
Ad 13/02/04--------- £ si 998@1=998 £ ic 2/1000
dot icon04/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon28/02/2004
Director resigned
dot icon28/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
New director appointed
dot icon19/02/2004
Registered office changed on 19/02/04 from: curzon house southernhay west exeter devon EX1 1AB
dot icon16/02/2004
Certificate of change of name
dot icon15/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brooking, Ian Charles
Director
23/02/2004 - 23/05/2023
122
BA CORPDIRECT LIMITED
Nominee Director
15/08/2003 - 13/02/2004
96
BA CORPSEC LIMITED
Nominee Secretary
15/08/2003 - 13/02/2004
92
Young, David Charles
Director
13/02/2004 - Present
46
Dennis, Ian Graeme
Director
25/04/2008 - Present
29

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AIRPORT BUSINESS CENTRE LIMITED

AIRPORT BUSINESS CENTRE LIMITED is an(a) Active company incorporated on 15/08/2003 with the registered office located at 10 Thornbury Road, Estover, Plymouth, Devon PL6 7PP. There are currently 5 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 AIRPORT BUSINESS CENTRE LIMITED?

toggle

AIRPORT BUSINESS CENTRE LIMITED is currently Active. It was registered on 15/08/2003 .

Where is AIRPORT BUSINESS CENTRE LIMITED located?

toggle

AIRPORT BUSINESS CENTRE LIMITED is registered at 10 Thornbury Road, Estover, Plymouth, Devon PL6 7PP.

What does AIRPORT BUSINESS CENTRE LIMITED do?

toggle

AIRPORT BUSINESS CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AIRPORT BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-06-30.