AIRPORT CAR SERVICE LTD

Register to unlock more data on OkredoRegister

AIRPORT CAR SERVICE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04578679

Incorporation date

31/10/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

48 Avenue Road, London SW16 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2002)
dot icon03/02/2026
Cessation of Mariya Fiza Rehman as a person with significant control on 2026-02-01
dot icon28/11/2025
Registered office address changed from 83 Melrose Avenue London SW16 4RU England to 48 Avenue Road London SW16 4HL on 2025-11-28
dot icon16/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon31/07/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon30/07/2025
Registered office address changed from 48 Avenue Road Norbury London Greater London SW16 4HL to 83 Melrose Avenue London SW16 4RU on 2025-07-30
dot icon18/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon29/08/2024
Micro company accounts made up to 2023-10-31
dot icon22/02/2024
Appointment of Mr Jamil Khan as a director on 2024-02-20
dot icon22/02/2024
Termination of appointment of Mariya Fiza Rehman as a director on 2024-02-20
dot icon22/02/2024
Notification of Jamil Khan as a person with significant control on 2024-01-20
dot icon22/11/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/09/2023
Notification of Mariya Fiza Rehman as a person with significant control on 2023-07-16
dot icon31/07/2023
Appointment of Ms Mariya Fiza Rehman as a director on 2023-07-16
dot icon31/07/2023
Termination of appointment of Jamil Khan as a director on 2023-07-16
dot icon31/07/2023
Termination of appointment of Jamil Khan as a secretary on 2023-07-16
dot icon31/07/2023
Cessation of Jamil Khan as a person with significant control on 2023-07-16
dot icon28/07/2023
Micro company accounts made up to 2022-10-31
dot icon18/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon26/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/01/2022
Secretary's details changed for Mr Jamil Khan on 2022-01-10
dot icon11/01/2022
Change of details for Mr Jamil Khan as a person with significant control on 2022-01-10
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/10/2021
Director's details changed for Mr Jamil Khan on 2021-10-11
dot icon09/07/2021
Micro company accounts made up to 2020-10-31
dot icon15/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon11/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon23/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon25/02/2015
Appointment of Mr Jamil Khan as a director on 2015-01-01
dot icon25/02/2015
Termination of appointment of Shamim Raja as a director on 2015-02-20
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon05/02/2013
Appointment of Mr Shamim Raja as a director
dot icon05/02/2013
Termination of appointment of Razwana Chaudhri as a director
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/01/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/01/2011
Director's details changed for Razwana Chaudhri on 2010-09-30
dot icon03/01/2011
Appointment of Mr Jamil Khan as a secretary
dot icon29/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon15/12/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon10/10/2008
Director appointed razwana chaudhri
dot icon24/09/2008
Appointment terminate, director asad mehmood butt logged form
dot icon24/09/2008
Resolutions
dot icon24/09/2008
Appointment terminated director asad butt
dot icon24/09/2008
Registered office changed on 24/09/2008 from 10 clarence road croydon surrey CR0 2EN
dot icon15/09/2008
Appointment terminated secretary bilquis butt
dot icon29/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon15/01/2008
Return made up to 31/10/07; no change of members
dot icon28/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/04/2007
Return made up to 31/10/06; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-10-31
dot icon18/08/2006
Return made up to 31/10/05; full list of members
dot icon11/08/2006
Registered office changed on 11/08/06 from: 144 handcroft rd croyden surrey CR0 3LE
dot icon11/08/2006
Director's particulars changed
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/01/2005
Return made up to 31/10/04; full list of members
dot icon12/02/2004
Total exemption full accounts made up to 2003-10-31
dot icon08/12/2003
Return made up to 31/10/03; full list of members
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New secretary appointed
dot icon05/11/2002
Secretary resigned
dot icon05/11/2002
Director resigned
dot icon31/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.29K
-
0.00
-
-
2022
-
1.17K
-
0.00
-
-
2022
-
1.17K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.17K £Descended-64.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jamil Khan
Director
01/01/2015 - 16/07/2023
-
Mr Jamil Khan
Director
20/02/2024 - Present
-
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/10/2002 - 04/11/2002
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
30/10/2002 - 04/11/2002
41295
Butt, Asad Mehmood
Director
30/10/2002 - 03/09/2008
3

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+
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 AIRPORT CAR SERVICE LTD

AIRPORT CAR SERVICE LTD is an(a) Active company incorporated on 31/10/2002 with the registered office located at 48 Avenue Road, London SW16 4HL. 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 AIRPORT CAR SERVICE LTD?

toggle

AIRPORT CAR SERVICE LTD is currently Active. It was registered on 31/10/2002 .

Where is AIRPORT CAR SERVICE LTD located?

toggle

AIRPORT CAR SERVICE LTD is registered at 48 Avenue Road, London SW16 4HL.

What does AIRPORT CAR SERVICE LTD do?

toggle

AIRPORT CAR SERVICE LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for AIRPORT CAR SERVICE LTD?

toggle

The latest filing was on 03/02/2026: Cessation of Mariya Fiza Rehman as a person with significant control on 2026-02-01.