Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRPORT ENERGY LIMITED
Company Information for

AIRPORT ENERGY LIMITED

SUITE 1, SECOND FLOOR, GROSVENOR HOUSE, GROSVENOR SQUARE, SOUTHAMPTON, HAMPSHIRE, SO15 2BE,
Company Registration Number
03875297
Private Limited Company
Active

Company Overview

About Airport Energy Ltd
AIRPORT ENERGY LIMITED was founded on 1999-11-11 and has its registered office in Southampton. The organisation's status is listed as "Active". Airport Energy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AIRPORT ENERGY LIMITED
 
Legal Registered Office
SUITE 1, SECOND FLOOR, GROSVENOR HOUSE
GROSVENOR SQUARE
SOUTHAMPTON
HAMPSHIRE
SO15 2BE
Other companies in SO45
 
Filing Information
Company Number 03875297
Company ID Number 03875297
Date formed 1999-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB750361845  
Last Datalog update: 2024-12-05 18:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT ENERGY 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.
Companies with same name AIRPORT ENERGY LIMITED
The following companies were found which have the same name as AIRPORT ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPORT ENERGY SERVICES LIMITED SUITE 1, SECOND FLOOR, GROSVENOR HOUSE GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BE Active Company formed on the 2003-09-02
AIRPORT ENERGY SERVICES INC Pennsylvannia Unknown

Company Officers of AIRPORT ENERGY LIMITED

Current Directors
Officer Role Date Appointed
LEE ANDREW TYBINKOWSKI
Company Secretary 2010-12-14
MICHAEL WINSTON BEWSEY
Director 2017-10-31
CHRISTOPHER CHAPMAN
Director 2017-10-31
DAVID RODNEY FAIRCHILD
Director 2000-03-22
GARY MICHAEL SANDS
Director 2017-10-31
LEE ANDREW TYBINKOWSKI
Director 2010-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN KEITH BORRAS
Director 2015-02-01 2017-10-31
BARRY COLLINGWOOD WILSON FAIRCHILD
Director 2015-02-01 2017-10-31
RUSSELL JOHN FAIRCHILD
Director 2015-02-01 2017-10-31
GEOFFREY HALL
Director 2014-01-01 2017-10-31
NEIL SCOTT DONALD
Director 1999-11-11 2015-01-30
PHILIP MILTON WRIGHT
Director 2000-03-22 2015-01-30
MARK EDWARD HODGETTS
Company Secretary 2002-11-12 2009-11-01
DAVID SCOVELL
Company Secretary 1999-11-11 2002-11-12
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-11-11 1999-11-11
COMPANY DIRECTORS LIMITED
Nominated Director 1999-11-11 1999-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WINSTON BEWSEY AIRPORT ENERGY SERVICES LIMITED Director 2017-10-31 CURRENT 2003-09-02 Active
MICHAEL WINSTON BEWSEY STANBRIDGE GROUP LIMITED Director 2017-10-31 CURRENT 1991-07-12 Active
MICHAEL WINSTON BEWSEY WESSEX PETROLEUM LIMITED Director 2017-10-31 CURRENT 1971-09-17 Active
MICHAEL WINSTON BEWSEY VERIFICATION OF LUBRICANT SPECIFICATIONS (UK) LTD Director 2015-12-15 CURRENT 2013-07-10 Active
MICHAEL WINSTON BEWSEY UNITED KINGDOM LUBRICANTS ASSOCIATION LTD Director 2015-12-01 CURRENT 1968-08-07 Active
MICHAEL WINSTON BEWSEY COSAN LUBES INVESTMENTS LIMITED Director 2012-09-25 CURRENT 2012-04-03 Liquidation
MICHAEL WINSTON BEWSEY MOOVE LUBRICANTS LIMITED Director 2012-07-02 CURRENT 1986-11-19 Active
CHRISTOPHER CHAPMAN AIRPORT ENERGY SERVICES LIMITED Director 2017-10-31 CURRENT 2003-09-02 Active
CHRISTOPHER CHAPMAN STANBRIDGE GROUP LIMITED Director 2017-10-31 CURRENT 1991-07-12 Active
CHRISTOPHER CHAPMAN WESSEX PETROLEUM LIMITED Director 2017-10-31 CURRENT 1971-09-17 Active
DAVID RODNEY FAIRCHILD NAYLEM PROPERTIES LIMITED Director 2018-06-30 CURRENT 1993-07-01 Active
DAVID RODNEY FAIRCHILD STANBRIDGE PROPERTY DEVELOPMENTS LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
DAVID RODNEY FAIRCHILD ESTANTE 035 LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AIRES (UK) LIMITED Director 2010-08-26 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD ESTANTE 034 LIMITED Director 2010-08-26 CURRENT 2010-08-19 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AE TELEMATICS LIMITED Director 2010-08-26 CURRENT 2010-08-24 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD INEEDOIL.CO.UK LIMITED Director 2010-06-01 CURRENT 2007-08-30 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD UPTON OIL COMPANY LIMITED Director 2008-02-29 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID RODNEY FAIRCHILD AIRPORT ENERGY SERVICES LIMITED Director 2003-09-02 CURRENT 2003-09-02 Active
DAVID RODNEY FAIRCHILD FLARE (1980) LIMITED Director 2000-05-27 CURRENT 1980-08-21 Active
DAVID RODNEY FAIRCHILD WESSEX PETROLEUM LIMITED Director 1999-06-30 CURRENT 1971-09-17 Active
DAVID RODNEY FAIRCHILD STANBRIDGE GROUP LIMITED Director 1999-06-28 CURRENT 1991-07-12 Active
GARY MICHAEL SANDS AIRPORT ENERGY SERVICES LIMITED Director 2017-10-31 CURRENT 2003-09-02 Active
GARY MICHAEL SANDS STANBRIDGE GROUP LIMITED Director 2017-10-31 CURRENT 1991-07-12 Active
GARY MICHAEL SANDS WESSEX PETROLEUM LIMITED Director 2017-10-31 CURRENT 1971-09-17 Active
GARY MICHAEL SANDS CZZ UK HOLDING LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
GARY MICHAEL SANDS COSAN LUBES INVESTMENTS LIMITED Director 2012-09-25 CURRENT 2012-04-03 Liquidation
GARY MICHAEL SANDS MOOVE LUBRICANTS LIMITED Director 2007-08-01 CURRENT 1986-11-19 Active
LEE ANDREW TYBINKOWSKI AIRPORT ENERGY SERVICES LIMITED Director 2010-12-14 CURRENT 2003-09-02 Active
LEE ANDREW TYBINKOWSKI STANBRIDGE GROUP LIMITED Director 2009-07-01 CURRENT 1991-07-12 Active
LEE ANDREW TYBINKOWSKI WESSEX PETROLEUM LIMITED Director 2009-07-01 CURRENT 1971-09-17 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
2024-11-28DIRECTOR APPOINTED RODRIGO ARAUJO ALVES
2024-11-28APPOINTMENT TERMINATED, DIRECTOR NELSON ROSEIRA GOMES NETO
2024-11-21FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-11APPOINTMENT TERMINATED, DIRECTOR LUIS HENRIQUE CALS DE BEAUCLAIR GUIMARAES
2024-06-11DIRECTOR APPOINTED NELSON ROSEIRA GOMES NETO
2023-11-23Change of details for Wessex Petroleum Limited as a person with significant control on 2016-04-06
2023-11-23Director's details changed for Mr Darren Keith Borras on 2023-11-11
2023-11-23CONFIRMATION STATEMENT MADE ON 11/11/23, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR DARREN KEITH BORRAS
2023-06-20Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-06-20Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2023-05-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-07-12TM02Termination of appointment of Gary Michael Sands on 2021-12-31
2022-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH UPDATES
2021-10-14MR05All of the property or undertaking has been released from charge for charge number 2
2021-05-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-05RES01ADOPT ARTICLES 05/05/21
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12RES13Resolutions passed:
  • Section 172(1) of the act agreements varouis contracts, arrangements and agreements on behalf of the company 29/09/2020
  • ALTER ARTICLES
2021-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-10-22AP01DIRECTOR APPOINTED MR LUIS HENRIQUE CALS DE BEAUCLAIR GUIMARAES
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCOS MARINHO LUTZ
2019-12-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-15PSC05Change of details for Wessex Petroleum Limited as a person with significant control on 2018-11-12
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-08-09AP03Appointment of Mr Gary Michael Sands as company secretary on 2019-07-12
2019-08-09TM02Termination of appointment of Lee Andrew Tybinkowski on 2019-07-12
2019-03-14RES01ADOPT ARTICLES 14/03/19
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL SANDS
2019-02-26AP01DIRECTOR APPOINTED MR RUBENS OMETTO SILVEIRA MELLO
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-11-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Wessex House Cadland Road Hardley, Hythe Southampton SO45 3NY
2018-02-14CH01Director's details changed for Mr David Rodney Fairchild on 2018-02-14
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-11-14AUDAUDITOR'S RESIGNATION
2017-11-14AUDAUDITOR'S RESIGNATION
2017-11-06AP01DIRECTOR APPOINTED MR MICHAEL WINSTON BEWSEY
2017-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER CHAPMAN
2017-11-06AP01DIRECTOR APPOINTED MR GARY MICHAEL SANDS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HALL
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BORRAS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRCHILD
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FAIRCHILD
2017-07-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-21AP01DIRECTOR APPOINTED MR RUSSELL JOHN FAIRCHILD
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DONALD
2015-04-21AP01DIRECTOR APPOINTED MR BARRY COLLINGWOOD WILSON FAIRCHILD
2015-04-21AP01DIRECTOR APPOINTED MR DARREN KEITH BORRAS
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WRIGHT
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-13AR0111/11/14 ANNUAL RETURN FULL LIST
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-21AP01DIRECTOR APPOINTED MR GEOFFREY HALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-12AR0111/11/13 FULL LIST
2013-11-12TM02APPOINTMENT TERMINATED, SECRETARY MARK HODGETTS
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-27AR0111/11/12 FULL LIST
2012-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0111/11/11 FULL LIST
2011-09-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0111/11/10 FULL LIST
2010-12-14AP01DIRECTOR APPOINTED MR LEE ANDREW TYBINKOWSKI
2010-12-14AP03SECRETARY APPOINTED MR LEE ANDREW TYBINKOWSKI
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF
2010-07-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-12-09AR0111/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RODNEY FAIRCHILD / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT DONALD / 01/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MILTON WRIGHT / 01/11/2009
2009-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-14363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-02363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-27363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-28363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2004-11-30363aRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-02363aRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-18395PARTICULARS OF MORTGAGE/CHARGE
2003-01-3188(2)RAD 10/12/02--------- £ SI 3960@1=3960 £ IC 4060/8020
2003-01-3188(2)RAD 10/12/02--------- £ SI 3960@1=3960 £ IC 100/4060
2003-01-3188(2)RAD 10/12/02--------- £ SI 1980@1=1980 £ IC 8020/10000
2003-01-07288aNEW SECRETARY APPOINTED
2003-01-07363aRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2003-01-07288bSECRETARY RESIGNED
2002-11-14288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14363aRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-02363aRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS; AMEND
2001-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/01
2001-01-26363sRETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS
2000-11-10225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00
2000-11-10288aNEW DIRECTOR APPOINTED
2000-11-10288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW DIRECTOR APPOINTED
1999-11-22288aNEW SECRETARY APPOINTED
1999-11-22287REGISTERED OFFICE CHANGED ON 22/11/99 FROM: COLWOOD LANE WARNINGLID HAYWARDS HEATH WEST SUSSEX RH17 5UE
1999-11-22288bSECRETARY RESIGNED
1999-11-22288bDIRECTOR RESIGNED
1999-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1101161 Active Licenced property: WEST LONDON TERMINAL ESSO PETROLEUM COMPANY LIMITED BEDFONT ROAD STANWELL STAINES BEDFONT ROAD GB TW19 7LZ;BUILDING P9 HANGER 1 GATWICK AIRPORT GATWICK GATWICK AIRPORT GB RH6 0FH. Correspondance address: HORTON ROAD THE STUDIO STAINES-UPON-THAMES GB TW19 6BD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AIRPORT ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-09-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31

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 AIRPORT ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT ENERGY LIMITED
Trademarks
We have not found any records of AIRPORT ENERGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AIRPORT ENERGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2016-1 GBP £24,245 BIO DIESEL
Brentwood Borough Council 2015-11 GBP £9,553 ULS GAS OIL / LT UN 1202
Brentwood Borough Council 2015-10 GBP £8,743 BIO DIESEL
Brentwood Borough Council 2015-9 GBP £21,488 DIESEL
Brentwood Borough Council 2015-8 GBP £9,043 BIO DIESEL
Brentwood Borough Council 2015-7 GBP £29,621 BIODIESEL
Brentwood Borough Council 2015-6 GBP £19,505 PETROL
Brentwood Borough Council 2015-5 GBP £28,255 diesel
Brentwood Borough Council 2015-4 GBP £13,681 BIO DIESEL / ULS GAS OIL
Brentwood Borough Council 2015-3 GBP £18,680 BIO DIESEL
Brentwood Borough Council 2015-2 GBP £26,543 BIO DIESEL
Brentwood Borough Council 2015-1 GBP £19,585 Bio diesel
Brentwood Borough Council 2014-12 GBP £16,835 FUEL
Brentwood Borough Council 2014-11 GBP £20,204 FUEL
Brentwood Borough Council 2014-10 GBP £32,669 FUEL
Brentwood Borough Council 2014-9 GBP £21,101 FUEL
Brentwood Borough Council 2014-8 GBP £41,613
Brentwood Borough Council 2014-7 GBP £19,709
Brentwood Borough Council 2014-6 GBP £16,051
Brentwood Borough Council 2014-5 GBP £18,716
Brentwood Borough Council 2014-4 GBP £10,757
Brentwood Borough Council 2014-3 GBP £32,776
Brentwood Borough Council 2014-2 GBP £21,634
Brentwood Borough Council 2014-1 GBP £26,576
Brentwood Borough Council 2013-12 GBP £33,154
Brentwood Borough Council 2013-11 GBP £29,630
Brentwood Borough Council 2013-10 GBP £23,761
Brentwood Borough Council 2013-9 GBP £40,462
Brentwood Borough Council 2013-8 GBP £22,858
Brentwood Borough Council 2013-7 GBP £55,672
Brentwood Borough Council 2013-6 GBP £1,278
Brentwood Borough Council 2013-4 GBP £33,969

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT ENERGY 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.
Import/Export of Goods
Goods imported/exported by AIRPORT ENERGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0184139100Parts of pumps for liquids, n.e.s.
2012-12-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPORT ENERGY 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 AIRPORT ENERGY 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.