Active
Company Information for AIR PARTNER AVIATION SERVICES LIMITED
C/O AIR PARTNER PLC 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, RH6 0PA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AIR PARTNER AVIATION SERVICES LIMITED | ||
Legal Registered Office | ||
C/O AIR PARTNER PLC 2 CITY PLACE BEEHIVE RING ROAD GATWICK RH6 0PA Other companies in TN4 | ||
Previous Names | ||
|
Company Number | 03874833 | |
---|---|---|
Company ID Number | 03874833 | |
Date formed | 1999-11-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/11/2015 | |
Return next due | 08/12/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-11-05 20:03:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AIR PARTNER AVIATION SERVICES LIMITED SINGAPORE BRANCH | MARINA BOULEVARD Singapore 018981 | Active | Company formed on the 2015-11-13 |
Officer | Role | Date Appointed |
---|---|---|
PRISM COSEC LIMITED |
||
ANTONY JOHN WHITTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY ANNETTE BEICKEN |
Company Secretary | ||
NEIL JOHN MORRIS |
Director | ||
SALLY ELIZABETH ANNE CHANDLER |
Company Secretary | ||
MALCOLM WILLIAM HOLT |
Director | ||
MALCOLM WILLIAM HOLT |
Company Secretary | ||
ANTHONY JOHN DA VALL |
Company Secretary | ||
RAYMOND STRONG |
Director | ||
MICHAEL JOHN SKINNER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SR TECHNICS UK LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1919-04-25 | Active | |
POSELANE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1987-05-08 | Active | |
LACTALIS (UK) LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1981-08-04 | Active | |
CONVATEC LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1977-04-21 | Active | |
B.C.A. DIRECT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1996-08-30 | Active | |
ARCUS INVESTMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 1998-06-11 | Active | |
CYCLADIC CAPITAL MANAGEMENT LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2002-05-24 | Active | |
PUMA HERITAGE LIMITED | Company Secretary | 2018-08-20 | CURRENT | 2012-11-07 | Active | |
AVIATION COMPLIANCE LIMITED | Company Secretary | 2018-07-31 | CURRENT | 2008-03-27 | Active - Proposal to Strike off | |
CROSSFORGE LIMITED | Company Secretary | 2018-07-27 | CURRENT | 1976-12-13 | Active | |
YOURFLOORS LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-04-05 | Active | |
TILECO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2000-09-27 | Liquidation | |
SURFACE TILES LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2003-03-04 | Liquidation | |
TILECO (2012) BIDCO LIMITED | Company Secretary | 2018-07-27 | CURRENT | 2012-09-25 | Liquidation | |
ASA INTERNATIONAL GROUP PLC | Company Secretary | 2018-05-30 | CURRENT | 2018-05-14 | Active | |
ISLINGTON WHARF MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2007-06-06 | Active | |
ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2014-08-01 | Active | |
ARISTA LABORATORIES EUROPE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-12-12 | Active | |
MPAC MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1973-09-06 | Active | |
MPAC TOBACCO MACHINERY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1979-06-15 | Active | |
MPAC OVERSEAS HOLDINGS LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1969-10-30 | Active | |
MPAC MACHINE COMPANY LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1963-12-20 | Active | |
THRISSELL LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1982-09-29 | Active | |
MOLMAC ENGINEERING LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1984-11-22 | Active | |
HARTSVALE LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1966-01-17 | Active | |
MPAC ITCM LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2002-07-25 | Active | |
MPAC GROUP PLC | Company Secretary | 2017-12-21 | CURRENT | 1912-10-18 | Active | |
MPAC CORPORATE SERVICES LIMITED | Company Secretary | 2017-12-21 | CURRENT | 1998-10-29 | Active | |
LEICESTERSHIRE NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2013-05-17 | Active - Proposal to Strike off | |
CHILDSCOPE EARLY YEARS EDUCATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2001-08-23 | Active - Proposal to Strike off | |
MAGIC NURSERIES LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2002-05-22 | Active - Proposal to Strike off | |
CHILDSPACE LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
MAGIC NURSERIES `A` LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
THE CHILDCARE CORPORATION LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2000-12-11 | Active | |
GRANDIR UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2016-12-12 | Active | |
CONTOURGLOBAL LIMITED | Company Secretary | 2017-10-24 | CURRENT | 2017-09-26 | Active | |
MANAGEMENT CONSULTING GROUP PLC | Company Secretary | 2017-08-30 | CURRENT | 1971-01-22 | Active | |
SCANDIT LTD | Company Secretary | 2017-07-14 | CURRENT | 2017-07-14 | Active | |
ALFA FINANCIAL SOFTWARE HOLDINGS PLC | Company Secretary | 2017-05-04 | CURRENT | 2017-04-06 | Active | |
COLARB CAPITAL PLC | Company Secretary | 2017-03-07 | CURRENT | 2015-03-13 | Liquidation | |
XPS PENSIONS GROUP PLC | Company Secretary | 2017-02-06 | CURRENT | 2012-11-02 | Active | |
HOLLYWOOD BOWL GROUP PLC | Company Secretary | 2016-09-29 | CURRENT | 2016-06-13 | Active | |
REGIUS GOLD LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-03-18 | Active | |
EVRAZ PLC | Company Secretary | 2016-02-01 | CURRENT | 2011-09-23 | Active | |
FEVERTREE DRINKS PLC | Company Secretary | 2015-05-07 | CURRENT | 2013-02-22 | Active | |
SANDSIV GROUP LIMITED | Company Secretary | 2014-11-21 | CURRENT | 2014-06-03 | Active | |
CLEAN FUEL TECHNOLOGY LIMITED | Company Secretary | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
REGIUS RESOURCES GROUP LIMITED | Company Secretary | 2013-10-04 | CURRENT | 2013-10-04 | Active - Proposal to Strike off | |
REGIUS SYNFUELS LIMITED | Company Secretary | 2013-09-30 | CURRENT | 2012-11-12 | Active | |
IW NOMINEE LIMITED | Company Secretary | 2012-12-03 | CURRENT | 2012-12-03 | Active | |
WATERSIDE PLACES (NOMINEE ONE) LIMITED | Company Secretary | 2012-10-11 | CURRENT | 2012-10-11 | Active | |
WATERSIDE PLACES (GENERAL PARTNER) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2002-01-29 | Active | |
WATERSIDE PLACES (GP NOMINEE) LIMITED | Company Secretary | 2009-06-16 | CURRENT | 2006-03-30 | Active | |
SILS LIMITED | Company Secretary | 2009-03-02 | CURRENT | 2001-09-19 | Active | |
CARL ZEISS VISION UK LIMITED | Company Secretary | 2009-03-02 | CURRENT | 1993-07-23 | Active | |
FRESNILLO MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-05-13 | CURRENT | 2008-01-24 | Active | |
FRESNILLO PLC | Company Secretary | 2008-04-15 | CURRENT | 2007-08-15 | Active | |
BEST OF THE BEST LIMITED | Company Secretary | 2008-03-17 | CURRENT | 1999-04-20 | Active | |
SPARTAHINGE LTD. | Director | 2011-07-08 | CURRENT | 1998-10-14 | Dissolved 2016-12-06 |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038748330002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038748330001 | ||
CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
AP01 | DIRECTOR APPOINTED PAUL EDWARD ROLLASON | |
AP01 | Notice removal from the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL | |
Current accounting period shortened from 31/01/23 TO 31/12/22 | ||
AA01 | Current accounting period shortened from 31/01/23 TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN WHITTY | |
AP01 | DIRECTOR APPOINTED MR KEVIN MACNAUGHTON | |
CH01 | Director's details changed for Mr Mark Andrew Briffa on 2021-06-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CH01 | Director's details changed for Mr Antony John Whitty on 2019-02-05 | |
AP01 | DIRECTOR APPOINTED MR MARK ANDREW BRIFFA | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Prism Cosec Limited on 2018-11-06 | |
RES15 | CHANGE OF COMPANY NAME 31/10/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20 | |
TM02 | Termination of appointment of Tracy Annette Beicken on 2018-07-31 | |
AP04 | Appointment of Prism Cosec Limited as company secretary on 2018-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/18 FROM 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES | |
ANNOTATION | Part Rectified | |
ANNOTATION | Part Rectified | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM02 | TERMINATE SEC APPOINTMENT | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
TM02 | Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23 | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
AP03 | SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/01/16 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM HOLT | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038748330001 | |
AP01 | DIRECTOR APPOINTED MR NEIL JOHN MORRIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM HOLT | |
AP03 | SECRETARY APPOINTED MRS SALLY ELIZABETH ANNE CHANDLER | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE WAREHOUSE 1 DRAPER STREET SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PG | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR MALCOLM WILLIAM HOLT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY DA VALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/14 FULL LIST | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN WHITTY / 02/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 40-44 CHURCH STREET REIGATE SURREY RH2 0AJ | |
AR01 | 10/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM HOLT / 10/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DA VALL / 10/11/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN WHITTY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM HOLT / 01/10/2009 | |
363a | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/02/07 FROM: GREENOCK HOUSE CUCKFIELD ROAD, HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
88(2)R | AD 06/06/02--------- £ SI 998@1 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CABOT AVIATION (424) LIMITED CERTIFICATE ISSUED ON 09/10/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
88(2)R | AD 10/11/99--------- £ SI 2@1=2 £ IC 1/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
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 AIR PARTNER AVIATION SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as AIR PARTNER AVIATION SERVICES LIMITED are:
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. |