AIRPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIRPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01651045

Incorporation date

14/07/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Apt 5, Trevithick, 113-127 Windsor Road, Slough, Berkshire SL1 2JNCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1982)
dot icon05/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon17/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon06/02/2025
Micro company accounts made up to 2024-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon03/01/2024
Director's details changed for Mr Phillip Chi Fay Wong on 2024-01-03
dot icon20/12/2023
Micro company accounts made up to 2023-06-30
dot icon19/12/2023
Registered office address changed from Unit 2, Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN United Kingdom to Apt 5, Trevithick 113-127 Windsor Road Slough Berkshire SL1 2JN on 2023-12-19
dot icon12/06/2023
Notification of Phillip Wong as a person with significant control on 2022-07-01
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-06-30
dot icon17/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon19/04/2022
Appointment of Mr Phillip Chi Fay Wong as a director on 2022-04-19
dot icon08/12/2021
Micro company accounts made up to 2021-06-30
dot icon04/10/2021
Cessation of James Blanchard as a person with significant control on 2021-09-30
dot icon04/10/2021
Termination of appointment of James Blanchard as a director on 2021-09-30
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-06-30
dot icon12/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon02/05/2018
Registered office address changed from Unit 3 Colnbrook Cargo Centre Old Bath Road Colnbrook Slough Berkshire SL3 0NW England to Unit 2, Argonaut Park Galleymead Road Colnbrook Slough SL3 0EN on 2018-05-02
dot icon26/02/2018
Micro company accounts made up to 2017-06-30
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/03/2017
Registered office address changed from Airport House 21 Willow Road Colnbrook Slough SL3 0BS to Unit 3 Colnbrook Cargo Centre Old Bath Road Colnbrook Slough Berkshire SL3 0NW on 2017-03-03
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon15/03/2016
Accounts for a small company made up to 2015-06-30
dot icon07/12/2015
Termination of appointment of Richard Leslie Springford as a director on 2015-10-29
dot icon07/12/2015
Termination of appointment of Spencer James Colvin as a director on 2015-10-29
dot icon22/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon23/03/2015
Accounts for a small company made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon01/07/2013
Director's details changed for Mr James Blanchard on 2012-05-08
dot icon10/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon11/11/2010
Appointment of Mr. Spencer James Colvin as a director
dot icon11/11/2010
Appointment of Mr. Richard Leslie Springford as a director
dot icon10/11/2010
Termination of appointment of Oliver Devlin as a director
dot icon09/11/2010
Resolutions
dot icon01/09/2010
Statement of capital on 2010-08-19
dot icon22/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for Michael Wong on 2010-06-19
dot icon21/06/2010
Director's details changed for James Blanchard on 2010-06-19
dot icon21/06/2010
Director's details changed for Oliver Plunkett Devlin on 2010-06-19
dot icon20/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon08/07/2009
Return made up to 19/06/09; full list of members
dot icon19/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/07/2008
Gbp sr 14000@1
dot icon08/07/2008
Resolutions
dot icon25/06/2008
Return made up to 19/06/08; full list of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon23/11/2007
£ sr 84000@1 10/10/06
dot icon23/11/2007
Resolutions
dot icon25/06/2007
Return made up to 19/06/07; full list of members
dot icon04/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon22/06/2006
Return made up to 19/06/06; full list of members
dot icon14/03/2006
Full accounts made up to 2005-06-30
dot icon27/01/2006
Particulars of mortgage/charge
dot icon07/07/2005
Return made up to 19/06/05; full list of members
dot icon04/03/2005
Full accounts made up to 2004-06-30
dot icon01/07/2004
Return made up to 19/06/04; no change of members
dot icon13/11/2003
Full accounts made up to 2003-06-30
dot icon26/06/2003
Return made up to 19/06/03; full list of members
dot icon19/05/2003
Full accounts made up to 2002-06-30
dot icon10/04/2003
Particulars of mortgage/charge
dot icon09/07/2002
Return made up to 19/06/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-06-30
dot icon03/10/2001
New director appointed
dot icon17/07/2001
Return made up to 19/06/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-06-30
dot icon11/08/2000
Return made up to 19/06/00; full list of members
dot icon04/10/1999
Full accounts made up to 1999-06-30
dot icon04/07/1999
Return made up to 19/06/99; full list of members
dot icon05/05/1999
Director resigned
dot icon27/01/1999
New director appointed
dot icon26/11/1998
Director resigned
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
New secretary appointed
dot icon26/11/1998
New director appointed
dot icon20/11/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon20/11/1998
Registered office changed on 20/11/98 from: airport house, galleymead rd, colnbrook, slough, SL3 0EN
dot icon04/09/1998
Particulars of mortgage/charge
dot icon17/07/1998
Return made up to 19/06/98; no change of members
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
Director resigned
dot icon05/11/1997
Return made up to 19/06/97; full list of members
dot icon05/11/1997
Resolutions
dot icon05/11/1997
New secretary appointed
dot icon05/11/1997
Secretary resigned
dot icon04/11/1997
Ad 03/07/95--------- £ si 15001@1=15001 £ ic 84999/100000
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon11/07/1997
Director resigned
dot icon11/07/1997
Director resigned
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Ad 15/01/96-09/07/96 £ si 69999@1=69999 £ ic 15000/84999
dot icon09/07/1997
Nc inc already adjusted 12/01/96
dot icon09/07/1997
Resolutions
dot icon13/02/1997
Director resigned
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon13/05/1996
Particulars of mortgage/charge
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon30/08/1995
New director appointed
dot icon30/08/1995
Return made up to 19/06/95; full list of members
dot icon15/08/1995
Resolutions
dot icon15/08/1995
£ nc 15000/30001 03/07/95
dot icon03/08/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
New director appointed
dot icon16/08/1994
Accounts for a small company made up to 1993-12-31
dot icon08/08/1994
Return made up to 19/06/94; no change of members
dot icon15/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon10/11/1993
Particulars of mortgage/charge
dot icon10/06/1993
Return made up to 19/06/93; no change of members
dot icon08/06/1993
Full accounts made up to 1992-12-31
dot icon26/06/1992
Return made up to 19/06/92; full list of members
dot icon17/06/1992
Full accounts made up to 1991-12-31
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 19/06/91; full list of members
dot icon17/04/1991
Declaration of satisfaction of mortgage/charge
dot icon11/02/1991
New director appointed
dot icon08/01/1991
Director resigned
dot icon05/07/1990
Secretary resigned;new secretary appointed
dot icon22/06/1990
Full accounts made up to 1989-12-31
dot icon22/06/1990
Return made up to 19/06/90; full list of members
dot icon31/05/1989
Full accounts made up to 1988-12-31
dot icon31/05/1989
Return made up to 27/04/89; full list of members
dot icon18/02/1989
Registered office changed on 18/02/89 from: room 131-g building 521, heathrow airport london, hounslow, middx TW6 3EJ
dot icon10/05/1988
Full accounts made up to 1987-12-31
dot icon10/05/1988
Return made up to 13/04/88; full list of members
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon15/09/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
Particulars of mortgage/charge
dot icon19/11/1986
Particulars of mortgage/charge
dot icon16/07/1986
Registered office changed on 16/07/86 from: 19 wharf road, wraysbury, staines, middlesex
dot icon28/05/1986
Full accounts made up to 1985-12-31
dot icon28/05/1986
Return made up to 05/05/86; full list of members
dot icon26/08/1982
Certificate of change of name
dot icon14/07/1982
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
196.85K
-
0.00
-
-
2022
5
192.91K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wong, Michael
Director
05/01/1998 - Present
4
Blanchard, James
Director
23/09/2001 - 29/09/2021
2
Springford, Richard Leslie
Director
17/10/2010 - 28/10/2015
8
Fitton, Andrew Charles
Director
31/12/1997 - 31/08/1998
36
Lynch, Michael John
Director
26/05/1994 - 26/01/1997
3

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 LIMITED

AIRPORT SERVICES LIMITED is an(a) Active company incorporated on 14/07/1982 with the registered office located at Apt 5, Trevithick, 113-127 Windsor Road, Slough, Berkshire SL1 2JN. 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 LIMITED?

toggle

AIRPORT SERVICES LIMITED is currently Active. It was registered on 14/07/1982 .

Where is AIRPORT SERVICES LIMITED located?

toggle

AIRPORT SERVICES LIMITED is registered at Apt 5, Trevithick, 113-127 Windsor Road, Slough, Berkshire SL1 2JN.

What does AIRPORT SERVICES LIMITED do?

toggle

AIRPORT SERVICES LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for AIRPORT SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Total exemption full accounts made up to 2025-06-30.