BRS AIR CARGO LTD

Register to unlock more data on OkredoRegister

BRS AIR CARGO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI028833

Incorporation date

05/10/1994

Size

Dormant

Contacts

Registered address

Registered address

Ifs Logistics Park, Seven Mile Straight, Antrim BT41 4QECopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1994)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon17/09/2024
Voluntary strike-off action has been suspended
dot icon20/08/2024
First Gazette notice for voluntary strike-off
dot icon08/08/2024
Application to strike the company off the register
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon29/01/2023
Cessation of Walter Harold Anderson as a person with significant control on 2022-12-17
dot icon29/01/2023
Notification of Ireland Freight Services (Uk) Ltd as a person with significant control on 2022-12-17
dot icon18/01/2023
Termination of appointment of Walter Harold Anderson as a secretary on 2022-12-17
dot icon18/01/2023
Termination of appointment of Walter Harold Anderson as a director on 2022-12-17
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/10/2016
Accounts for a small company made up to 2015-12-31
dot icon26/11/2015
Registration of charge NI0288330001, created on 2015-11-18
dot icon08/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon06/10/2015
Accounts for a small company made up to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/09/2014
Accounts for a small company made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon30/09/2013
Accounts for a small company made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon28/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon11/10/2010
Secretary's details changed for Mr Walter Harold Anderson on 2010-10-05
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon04/02/2010
Director's details changed for Walter Harold Anderson on 2009-10-05
dot icon04/02/2010
Director's details changed for Shaun Fleck on 2009-10-05
dot icon04/02/2010
Director's details changed for Mark Johnston on 2009-10-05
dot icon04/02/2010
Director's details changed for Graeme Robert Hanna on 2009-10-05
dot icon28/10/2009
Accounts for a small company made up to 2008-12-31
dot icon30/10/2008
05/10/08
dot icon30/10/2008
31/12/07 annual accts
dot icon10/10/2008
05/10/08 annual return shuttle
dot icon23/04/2008
Not of incr in nom cap
dot icon23/04/2008
Resolutions
dot icon23/04/2008
Updated mem and arts
dot icon08/01/2008
05/10/07
dot icon01/11/2007
31/12/06 annual accts
dot icon29/10/2006
05/10/06 annual return shuttle
dot icon18/10/2006
31/12/05 annual accts
dot icon06/11/2005
31/12/04 annual accts
dot icon01/11/2005
05/10/05 annual return shuttle
dot icon02/11/2004
31/12/03 annual accts
dot icon01/10/2004
05/10/04 annual return shuttle
dot icon29/10/2003
05/10/03 annual return shuttle
dot icon24/10/2003
31/12/02 annual accts
dot icon28/10/2002
31/12/01 annual accts
dot icon03/10/2002
05/10/02 annual return shuttle
dot icon09/02/2002
31/12/00 annual accts
dot icon01/10/2001
05/10/01 annual return shuttle
dot icon30/10/2000
31/12/99 annual accts
dot icon10/10/2000
05/10/00 annual return shuttle
dot icon28/03/2000
Change in sit reg add
dot icon06/11/1999
31/12/98 annual accts
dot icon27/09/1999
05/10/99 annual return shuttle
dot icon23/11/1998
Return of allot of shares
dot icon26/10/1998
31/12/97 annual accts
dot icon16/10/1998
05/10/98 annual return shuttle
dot icon19/02/1998
Change of dirs/sec
dot icon19/02/1998
Change of dirs/sec
dot icon29/10/1997
31/12/96 annual accts
dot icon28/10/1997
05/10/97 annual return shuttle
dot icon06/08/1997
Updated mem and arts
dot icon10/01/1997
Change of dirs/sec
dot icon22/10/1996
31/12/95 annual accts
dot icon21/10/1996
05/10/96 annual return shuttle
dot icon20/11/1995
05/10/95 annual return shuttle
dot icon07/08/1995
31/12/94 annual accts
dot icon22/03/1995
Notice of ARD
dot icon22/03/1995
Change of dirs/sec
dot icon28/02/1995
Return of allot of shares
dot icon24/01/1995
Change in sit reg add
dot icon10/10/1994
Change of dirs/sec
dot icon05/10/1994
Miscellaneous
dot icon05/10/1994
Decln complnce reg new co
dot icon05/10/1994
Pars re dirs/sit reg off
dot icon05/10/1994
Memorandum
dot icon05/10/1994
Articles
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
319.37K
-
0.00
-
-
2022
4
319.37K
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

319.37K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Walter Harold
Director
04/10/1994 - 16/12/2022
32
Anderson, Walter Harold
Secretary
04/10/1994 - 16/12/2022
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BRS AIR CARGO LTD

BRS AIR CARGO LTD is an(a) Dissolved company incorporated on 05/10/1994 with the registered office located at Ifs Logistics Park, Seven Mile Straight, Antrim BT41 4QE. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRS AIR CARGO LTD?

toggle

BRS AIR CARGO LTD is currently Dissolved. It was registered on 05/10/1994 and dissolved on 21/01/2025.

Where is BRS AIR CARGO LTD located?

toggle

BRS AIR CARGO LTD is registered at Ifs Logistics Park, Seven Mile Straight, Antrim BT41 4QE.

What does BRS AIR CARGO LTD do?

toggle

BRS AIR CARGO LTD operates in the Freight air transport (51.21 - SIC 2007) sector.

How many employees does BRS AIR CARGO LTD have?

toggle

BRS AIR CARGO LTD had 4 employees in 2022.

What is the latest filing for BRS AIR CARGO LTD?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.