Airport Engineering Services Limited

General information

Name:

Airport Engineering Services Ltd

Office Address:

Cvr Global Llp 5 Prospect House Meridians Cross Ocean Way SO14 3TJ Southampton

Number: 07154227

Incorporation date: 2010-02-11

Dissolution date: 2020-10-03

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2010 marks the launching of Airport Engineering Services Limited, a company that was situated at Cvr Global Llp 5 Prospect House Meridians Cross, Ocean Way in Southampton. It was founded on Thu, 11th Feb 2010. The firm reg. no. was 07154227 and the company zip code was SO14 3TJ. The company had been active on the market for ten years until Sat, 3rd Oct 2020. Founded as Airport Engineering Solutions, the firm used the name up till 2017, at which moment it got changed to Airport Engineering Services Limited.

The directors were as follow: Anthony H. appointed in 2010 in August and Fariborz S. appointed fourteen years ago.

Fariborz S. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Airport Engineering Services Limited 2017-09-18
  • Airport Engineering Solutions Ltd 2010-02-11

Financial data based on annual reports

Company staff

Anthony H.

Role: Director

Appointed: 02 August 2010

Latest update: 31 January 2024

Fariborz S.

Role: Director

Appointed: 11 February 2010

Latest update: 31 January 2024

Fariborz S.

Role: Secretary

Appointed: 11 February 2010

Latest update: 31 January 2024

People with significant control

Fariborz S.
Notified on 11 February 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 May 2018
Account last made up date 28 February 2016
Confirmation statement next due date 25 February 2019
Confirmation statement last made up date 11 February 2018
Annual Accounts 2 April 2013
Start Date For Period Covered By Report 2011-03-01
End Date For Period Covered By Report 2012-02-28
Date Approval Accounts 2 April 2013
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 19 May 2017
Annual Accounts 24 December 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

22 Folly Hill

Post code:

GU9 0BD

City / Town:

Farnham

HQ address,
2014

Address:

22 Folly Hill

Post code:

GU9 0BD

City / Town:

Farnham

HQ address,
2015

Address:

22 Folly Hill

Post code:

GU9 0BD

City / Town:

Farnham

HQ address,
2016

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

P02 8QL

City / Town:

Portsmouth

Accountant/Auditor,
2015 - 2013

Name:

Rothman Pantall Llp

Address:

10 Landport Terrace

Post code:

PO1 2RG

City / Town:

Portsmouth

Accountant/Auditor,
2016

Name:

Jelliff Lamprey Partnership Limited

Address:

8th Floor Connect Centre Kingston Crescent

Post code:

PO2 8QL

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 27400 : Manufacture of electric lighting equipment
10
Company Age

Similar companies nearby

Closest companies