AIRPORT SERVICES AND PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

AIRPORT SERVICES AND PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02869313

Incorporation date

05/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

55 Clifton Street, Miles Platting, Manchester M40 8HFCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1993)
dot icon15/10/2025
Change of details for Dklm Holdings Limited as a person with significant control on 2025-10-01
dot icon22/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-01-31
dot icon20/08/2025
Director's details changed for Kevin Mc Nally on 2025-08-01
dot icon15/08/2025
Satisfaction of charge 028693130001 in full
dot icon15/08/2025
Satisfaction of charge 028693130002 in full
dot icon24/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon29/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon23/08/2023
Change of details for Dklm Holdings Limited as a person with significant control on 2022-11-02
dot icon03/10/2022
Change of details for Dklm Holdings Limited as a person with significant control on 2020-08-12
dot icon25/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon25/05/2022
Registration of charge 028693130003, created on 2022-05-24
dot icon03/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon27/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon22/03/2021
Registration of charge 028693130002, created on 2021-03-17
dot icon21/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/09/2020
Confirmation statement made on 2020-08-12 with updates
dot icon11/09/2020
Notification of Dklm Holdings Limited as a person with significant control on 2020-08-12
dot icon11/09/2020
Cessation of Thomas Patrick Mckenna as a person with significant control on 2020-08-12
dot icon04/09/2020
Termination of appointment of Thomas Patrick Mckenna as a director on 2020-08-12
dot icon07/08/2020
Notification of Thomas Patrick Mckenna as a person with significant control on 2020-07-12
dot icon07/08/2020
Cessation of Estate of Thomas Mckenna (Deceased) as a person with significant control on 2020-07-12
dot icon07/08/2020
Notification of Estate of Thomas Mckenna (Deceased) as a person with significant control on 2019-07-09
dot icon07/08/2020
Cessation of Thomas Mckenna as a person with significant control on 2019-07-09
dot icon16/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon24/01/2020
Confirmation statement made on 2019-07-09 with updates
dot icon24/01/2020
Termination of appointment of Thomas Mckenna as a director on 2019-07-09
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/01/2018
Registration of charge 028693130001, created on 2017-12-22
dot icon11/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon20/07/2017
Director's details changed for Kevin Mc Nally on 2017-07-20
dot icon20/07/2017
Director's details changed for Mr Thomas Patrick Mckenna on 2017-07-20
dot icon20/07/2017
Secretary's details changed for Mr Mark William Henry on 2017-07-20
dot icon20/07/2017
Director's details changed for Mr Thomas Mckenna on 2017-07-20
dot icon20/07/2017
Director's details changed for Mr Mark William Henry on 2017-07-20
dot icon20/07/2017
Change of details for Mr Thomas Mckenna as a person with significant control on 2017-07-20
dot icon06/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon25/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon28/07/2009
Return made up to 30/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/08/2008
Return made up to 30/06/08; full list of members
dot icon15/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/07/2007
Return made up to 30/06/07; no change of members
dot icon28/04/2007
Total exemption small company accounts made up to 2007-01-31
dot icon20/07/2006
Return made up to 30/06/06; full list of members
dot icon03/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/07/2005
Return made up to 30/06/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon19/07/2004
Return made up to 30/06/04; full list of members
dot icon19/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon26/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon26/10/2003
New director appointed
dot icon26/10/2003
New director appointed
dot icon26/10/2003
Registered office changed on 26/10/03 from: st georges house 215 219 chester road manchester M15 4JE
dot icon20/08/2003
Return made up to 30/06/03; full list of members
dot icon24/09/2002
Accounts for a dormant company made up to 2002-01-31
dot icon22/08/2002
Accounting reference date shortened from 30/11/02 to 31/01/02
dot icon19/08/2002
Certificate of change of name
dot icon12/07/2002
Return made up to 30/06/02; full list of members
dot icon29/03/2002
Accounts for a dormant company made up to 2001-11-30
dot icon10/10/2001
Return made up to 30/09/01; full list of members
dot icon10/04/2001
Accounts for a dormant company made up to 2000-11-30
dot icon17/10/2000
Return made up to 30/09/00; full list of members
dot icon13/04/2000
Accounts for a dormant company made up to 1999-11-30
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon06/08/1999
Accounts for a dormant company made up to 1998-11-30
dot icon07/10/1998
Return made up to 30/09/98; full list of members
dot icon14/08/1998
Accounts for a dormant company made up to 1997-11-30
dot icon09/10/1997
Return made up to 30/09/97; no change of members
dot icon27/04/1997
Accounts for a dormant company made up to 1996-11-30
dot icon20/10/1996
Return made up to 05/10/96; no change of members
dot icon06/08/1996
Accounts for a dormant company made up to 1995-11-30
dot icon15/07/1996
Return made up to 30/09/95; full list of members
dot icon28/06/1996
Return made up to 05/11/94; full list of members
dot icon05/12/1995
Compulsory strike-off action has been discontinued
dot icon22/11/1995
Accounts for a dormant company made up to 1994-11-30
dot icon22/11/1995
Resolutions
dot icon10/10/1995
First Gazette notice for compulsory strike-off
dot icon23/06/1995
Registered office changed on 23/06/95 from: victoria house 122 great clowes street manchester M7 9RJ
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/05/1994
Ad 04/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/1994
Resolutions
dot icon22/11/1993
Director resigned;new director appointed
dot icon22/11/1993
New secretary appointed;director resigned;new director appointed
dot icon22/11/1993
Registered office changed on 22/11/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER.
dot icon05/11/1993
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
31/01/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.05M
-
0.00
100.00
-
2022
2
100.00
-
0.00
100.00
-
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
Mckenna, Thomas
Director
05/11/1993 - 09/07/2019
4
Mc Nally, Kevin
Director
01/10/2003 - Present
1
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
05/11/1993 - 05/11/1993
4516
Henry, Mark William
Director
05/11/1993 - Present
5
Mckenna, Thomas Patrick
Director
01/10/2003 - 12/08/2020
15

Persons with Significant Control

4
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 SERVICES AND PLANT HIRE LIMITED

AIRPORT SERVICES AND PLANT HIRE LIMITED is an(a) Active company incorporated on 05/11/1993 with the registered office located at 55 Clifton Street, Miles Platting, Manchester M40 8HF. 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 AIRPORT SERVICES AND PLANT HIRE LIMITED?

toggle

AIRPORT SERVICES AND PLANT HIRE LIMITED is currently Active. It was registered on 05/11/1993 .

Where is AIRPORT SERVICES AND PLANT HIRE LIMITED located?

toggle

AIRPORT SERVICES AND PLANT HIRE LIMITED is registered at 55 Clifton Street, Miles Platting, Manchester M40 8HF.

What does AIRPORT SERVICES AND PLANT HIRE LIMITED do?

toggle

AIRPORT SERVICES AND PLANT HIRE LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for AIRPORT SERVICES AND PLANT HIRE LIMITED?

toggle

The latest filing was on 15/10/2025: Change of details for Dklm Holdings Limited as a person with significant control on 2025-10-01.