Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRPARKS SERVICES (BIRMINGHAM) LIMITED
Company Information for

AIRPARKS SERVICES (BIRMINGHAM) LIMITED

ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF,
Company Registration Number
02907997
Private Limited Company
Active

Company Overview

About Airparks Services (birmingham) Ltd
AIRPARKS SERVICES (BIRMINGHAM) LIMITED was founded on 1994-03-14 and has its registered office in Kent. The organisation's status is listed as "Active". Airparks Services (birmingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIRPARKS SERVICES (BIRMINGHAM) LIMITED
 
Legal Registered Office
ASHFORD ROAD, NEWINGREEN
HYTHE
KENT
CT21 4JF
Other companies in CT21
 
Filing Information
Company Number 02907997
Company ID Number 02907997
Date formed 1994-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 22:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPARKS SERVICES (BIRMINGHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRPARKS SERVICES (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
OLIVER DANIEL ASHFORD
Director 2015-12-09
HOWARD DOVE
Director 2013-07-15
MATTHEW GEOFFREY PACK
Director 2009-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY BEARE
Director 2008-04-02 2017-04-13
MICHAEL GERARD DALY
Company Secretary 2014-06-17 2016-02-12
STEPHEN DAVID LAWRENCE
Director 2005-01-20 2015-03-31
CATHERINE MARY BEARE
Company Secretary 2013-07-15 2014-06-17
MICHAEL GERARD DALY
Company Secretary 2013-01-30 2013-07-15
CATHERINE MARY BEARE
Company Secretary 2009-03-31 2013-01-30
ELISABETH HIRLEMANN
Company Secretary 2002-10-16 2009-03-31
ELISABETH HIRLEMANN
Director 2005-01-12 2008-04-02
FREDERICK CHARLES KEMP
Director 1997-04-01 2005-02-14
STEPHEN HAYES
Company Secretary 1997-04-25 2002-10-16
ANDREW FRANCIS BELL HARVEY
Director 1994-03-14 1997-10-06
ANDREW FRANCIS BELL HARVEY
Company Secretary 1994-03-14 1997-04-25
ANTHONY GEORGE CLIFFORD JONES
Director 1994-03-14 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER DANIEL ASHFORD AIRPARKS SERVICES LIMITED Director 2015-12-09 CURRENT 1991-10-09 Active
OLIVER DANIEL ASHFORD PARKING FOR FLYING LIMITED Director 2015-12-09 CURRENT 1998-07-21 Active
OLIVER DANIEL ASHFORD PARK IT SOLUTIONS LIMITED Director 2015-09-21 CURRENT 2013-10-18 Active
OLIVER DANIEL ASHFORD OPSOLU LTD Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
HOWARD DOVE ESSENTIAL TRAVEL LIMITED Director 2014-01-29 CURRENT 2001-11-29 Active
HOWARD DOVE THINK W3 LTD Director 2014-01-29 CURRENT 2004-05-07 Active
HOWARD DOVE ESSENTIAL EXTRAS LIMITED Director 2014-01-29 CURRENT 2002-03-30 Active
HOWARD DOVE PARK IT SOLUTIONS LIMITED Director 2013-10-18 CURRENT 2013-10-18 Active
HOWARD DOVE PARKING FOR FLYING LIMITED Director 2012-11-07 CURRENT 1998-07-21 Active
HOWARD DOVE ABC HOLDINGS LIMITED Director 2011-05-26 CURRENT 1999-03-17 Active
HOWARD DOVE HX PROPERTIES LIMITED Director 2011-05-26 CURRENT 2005-04-04 Active
HOWARD DOVE HOLIDAY EXTRAS PROPERTIES LIMITED Director 2011-05-26 CURRENT 2005-08-02 Active
HOWARD DOVE APPLE BARN SERVICES LIMITED Director 2011-05-26 CURRENT 2002-09-26 Active
HOWARD DOVE APPLE BARN PROPERTIES LIMITED Director 2011-05-26 CURRENT 2011-03-31 Active
HOWARD DOVE AIRPARKS SERVICES LIMITED Director 2009-12-01 CURRENT 1991-10-09 Active
MATTHEW GEOFFREY PACK THE CHAUNTRY CORPORATION LIMITED Director 2017-11-15 CURRENT 1993-05-28 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
MATTHEW GEOFFREY PACK PARK AT THE AIRPORT LIMITED Director 2016-02-12 CURRENT 1963-11-15 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS INVESTMENTS LIMITED Director 2014-06-17 CURRENT 2011-03-28 Active
MATTHEW GEOFFREY PACK ESSENTIAL TRAVEL LIMITED Director 2014-01-29 CURRENT 2001-11-29 Active
MATTHEW GEOFFREY PACK THINK W3 LTD Director 2014-01-29 CURRENT 2004-05-07 Active
MATTHEW GEOFFREY PACK ESSENTIAL EXTRAS LIMITED Director 2014-01-29 CURRENT 2002-03-30 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES LIMITED Director 2009-04-02 CURRENT 1991-10-09 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS TRANSPORT LIMITED Director 2009-04-02 CURRENT 2002-09-23 Active
MATTHEW GEOFFREY PACK BCP PARKING LIMITED Director 2009-01-02 CURRENT 2005-06-27 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS SHORTBREAKS LIMITED Director 2009-01-02 CURRENT 1986-10-31 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS COVER LIMITED Director 2009-01-02 CURRENT 2004-02-27 Active
MATTHEW GEOFFREY PACK AIRPARKS SERVICES (EAST MIDLANDS) LIMITED Director 2008-11-19 CURRENT 1993-11-09 Active
MATTHEW GEOFFREY PACK ABC HOLIDAY EXTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HOLIDAY XTRAS LIMITED Director 2008-10-16 CURRENT 1994-06-07 Active
MATTHEW GEOFFREY PACK HEHA LIMITED Director 2008-10-16 CURRENT 1995-06-01 Active
MATTHEW GEOFFREY PACK OAK CREATIVE DESIGN LIMITED Director 2008-10-16 CURRENT 1998-07-21 Active
MATTHEW GEOFFREY PACK HOLIDAY EXTRAS LIMITED Director 2005-01-01 CURRENT 1983-01-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-28Audit exemption subsidiary accounts made up to 2023-03-31
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE 029079970004
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-21Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-21Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-11-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-07Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-07Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DANIEL ASHFORD
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 029079970003
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2020-01-22AP01DIRECTOR APPOINTED MR HUGO JOHN HOPE LOUDON
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-26PSC02Notification of Holiday Extras Investments Limited as a person with significant control on 2018-10-23
2019-07-26PSC09Withdrawal of a person with significant control statement on 2019-07-26
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEARE
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BEARE
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2016-02-16TM02Termination of appointment of Michael Gerard Daly on 2016-02-12
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-15AP01DIRECTOR APPOINTED MR OLIVER DANIEL ASHFORD
2015-05-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-03-14
2015-05-18ANNOTATIONClarification
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 029079970002
2015-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID LAWRENCE
2015-03-19LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2
2015-03-19AR0114/03/15 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CATHERINE BEARE
2014-07-10AP03Appointment of Mr Michael Gerard Daly as company secretary
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-29AR0114/03/14 ANNUAL RETURN FULL LIST
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-08AP03Appointment of Mrs Catherine Mary Beare as company secretary
2013-08-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL DALY
2013-07-31AP01DIRECTOR APPOINTED MR HOWARD DOVE
2013-07-31AP01DIRECTOR APPOINTED MR HOWARD DOVE
2013-06-27RP04SECOND FILING WITH MUD 14/03/13 FOR FORM AR01
2013-06-27ANNOTATIONClarification
2013-04-11AR0114/03/13 FULL LIST
2013-01-30AP03SECRETARY APPOINTED MR MICHAEL GERARD DALY
2013-01-30TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE BEARE
2013-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-16AR0114/03/12 FULL LIST
2011-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-14AR0114/03/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-09AR0114/03/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 14/03/2010
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MARY BEARE / 14/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEOFFREY PACK / 14/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID LAWRENCE / 14/03/2010
2010-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-15363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-04-15288bAPPOINTMENT TERMINATED SECRETARY ELISABETH HIRLEMANN
2009-04-15288aSECRETARY APPOINTED MRS CATHERINE MARY BEARE
2009-01-21288aDIRECTOR APPOINTED MR MATTHEW GEOFFREY PACK
2008-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-04-14363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR ELISABETH HIRLEMANN
2008-04-11288aDIRECTOR APPOINTED MRS CATHERINE BEARE
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: HOLIDAY EXTRAS ASHFORD ROAD NEWINGREEN HYTHE KENT CT21 4JF
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-15363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-13363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-29363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-03288bDIRECTOR RESIGNED
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-21288aNEW DIRECTOR APPOINTED
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-08-03225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04
2004-03-27363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-01-06287REGISTERED OFFICE CHANGED ON 06/01/04 FROM: GARRETTS GREEN INDUSTRIAL ESTATE GRANBY AVENUE GARRETTS GREEN BIRMINGHAM WESTMIDLANDS B33 0TJ
2003-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-03-13363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-23288bSECRETARY RESIGNED
2002-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-04363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRPARKS SERVICES (BIRMINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRPARKS SERVICES (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-17 Outstanding
DEBENTURE 2013-01-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRPARKS SERVICES (BIRMINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of AIRPARKS SERVICES (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPARKS SERVICES (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of AIRPARKS SERVICES (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPARKS SERVICES (BIRMINGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AIRPARKS SERVICES (BIRMINGHAM) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIRPARKS SERVICES (BIRMINGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPARKS SERVICES (BIRMINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRPARKS SERVICES (BIRMINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.