AIRPORT BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

AIRPORT BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07308833

Incorporation date

08/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Empress House, 43a Binley Road, Coventry CV3 1HUCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2010)
dot icon30/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon19/12/2024
Director's details changed for Mr Dinesh Kumar Malhan on 2024-12-18
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon13/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon18/11/2021
Resolutions
dot icon18/11/2021
Memorandum and Articles of Association
dot icon10/11/2021
Notification of Dinesh Kumar Malhan as a person with significant control on 2021-10-21
dot icon10/11/2021
Notification of Custodian Reit Plc as a person with significant control on 2021-10-31
dot icon10/11/2021
Appointment of Custodian Reit Plc as a director on 2021-10-31
dot icon10/11/2021
Termination of appointment of John Williamson Melville as a director on 2021-10-31
dot icon10/11/2021
Cessation of Gary Richard Scott as a person with significant control on 2021-04-01
dot icon09/11/2021
Registered office address changed from Leofric House Binley Road Coventry CV3 1JN United Kingdom to Empress House 43a Binley Road Coventry CV3 1HU on 2021-11-09
dot icon08/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
Confirmation statement made on 2021-07-08 with updates
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon23/07/2021
Change of details for Mr Gary Richard Scott as a person with significant control on 2021-01-01
dot icon21/07/2021
Appointment of Mr John Williamson Melville as a director on 2021-07-21
dot icon27/05/2021
Termination of appointment of Gary Richard Scott as a director on 2021-04-01
dot icon27/05/2021
Appointment of Mr Dinesh Kumar Malhan as a director on 2021-04-01
dot icon18/02/2021
Notification of Gary Richard Scott as a person with significant control on 2017-05-25
dot icon18/02/2021
Registered office address changed from 1 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England to Leofric House Binley Road Coventry CV3 1JN on 2021-02-18
dot icon14/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon24/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Micro company accounts made up to 2019-03-31
dot icon12/10/2019
Compulsory strike-off action has been discontinued
dot icon10/10/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon10/10/2019
Cessation of Mw Properties (No 56) Limited as a person with significant control on 2017-05-25
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon05/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon22/03/2018
Cessation of Ardmore Limited as a person with significant control on 2018-03-08
dot icon20/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon10/08/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-08 with updates
dot icon09/08/2016
Registered office address changed from 119 High Street Amersham Buckinghamshire HP7 0EA England to 1 the Cobalt Centre Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE on 2016-08-09
dot icon15/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Registered office address changed from 9 Clifford Street London W1S 2FT to 119 High Street Amersham Buckinghamshire HP7 0EA on 2015-09-02
dot icon02/09/2015
Termination of appointment of John Oliver Nesbitt as a director on 2015-09-02
dot icon02/09/2015
Appointment of Mr Gary Richard Scott as a director on 2015-09-02
dot icon26/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Thomas Anthony Barry as a director on 2015-03-01
dot icon16/03/2015
Termination of appointment of Thomas Anthony Barry as a secretary on 2015-03-01
dot icon04/09/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon13/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon23/04/2013
Previous accounting period shortened from 2013-07-31 to 2013-03-31
dot icon21/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/12/2012
Compulsory strike-off action has been discontinued
dot icon20/12/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon06/11/2012
First Gazette notice for compulsory strike-off
dot icon13/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/11/2011
Appointment of Thomas Anthony Barry as a secretary
dot icon27/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon08/07/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-63.05 % *

* during past year

Cash in Bank

£37,340.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.16K
-
0.00
-
-
2022
2
97.75K
-
0.00
101.06K
-
2023
2
30.23K
-
0.00
37.34K
-
2023
2
30.23K
-
0.00
37.34K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

30.23K £Descended-69.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.34K £Descended-63.05 % *

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
Mr Gary Richard Scott
Director
02/09/2015 - 01/04/2021
90
Nesbitt, John Oliver
Director
08/07/2010 - 02/09/2015
122
Melville, John Williamson
Director
21/07/2021 - 31/10/2021
6
Barry, Thomas Anthony
Secretary
15/07/2011 - 01/03/2015
-
Mr Dinesh Kumar Malhan
Director
01/04/2021 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AIRPORT BUSINESS PARK LIMITED

AIRPORT BUSINESS PARK LIMITED is an(a) Active company incorporated on 08/07/2010 with the registered office located at Empress House, 43a Binley Road, Coventry CV3 1HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AIRPORT BUSINESS PARK LIMITED?

toggle

AIRPORT BUSINESS PARK LIMITED is currently Active. It was registered on 08/07/2010 .

Where is AIRPORT BUSINESS PARK LIMITED located?

toggle

AIRPORT BUSINESS PARK LIMITED is registered at Empress House, 43a Binley Road, Coventry CV3 1HU.

What does AIRPORT BUSINESS PARK LIMITED do?

toggle

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

How many employees does AIRPORT BUSINESS PARK LIMITED have?

toggle

AIRPORT BUSINESS PARK LIMITED had 2 employees in 2023.

What is the latest filing for AIRPORT BUSINESS PARK LIMITED?

toggle

The latest filing was on 30/07/2025: Total exemption full accounts made up to 2025-03-31.