General information

Name:

Airpart Supply Ltd

Office Address:

Unit 3, The Gateway Centre Coronation Road Cressex Business Centre HP12 3SU High Wycombe

Number: 01786291

Incorporation date: 1984-01-26

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01494465567

Emails:

  • sales@airpart.co.uk

Website

www.airpart.co.uk

Description

Data updated on:

Airpart Supply Limited with the registration number 01786291 has been a part of the business world for 40 years. This particular Private Limited Company is located at Unit 3, The Gateway Centre Coronation Road, Cressex Business Centre in High Wycombe and their postal code is HP12 3SU. The firm's registered with SIC code 46900, that means Non-specialised wholesale trade. Airpart Supply Ltd filed its account information for the financial year up to 2023-05-31. The business most recent annual confirmation statement was filed on 2023-08-25.

Because of this company's constant development, it became necessary to appoint other directors, including: Louise S., Steve P., Tanya R. who have been aiding each other since August 2022 for the benefit of this specific limited company. To help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Angus P. as a secretary since the appointment on 2022-08-12.

Financial data based on annual reports

Company staff

Louise S.

Role: Director

Appointed: 12 August 2022

Latest update: 14 February 2024

Angus P.

Role: Secretary

Appointed: 12 August 2022

Latest update: 14 February 2024

Steve P.

Role: Director

Appointed: 01 February 2022

Latest update: 14 February 2024

Tanya R.

Role: Director

Appointed: 01 February 2022

Latest update: 14 February 2024

Robert A.

Role: Director

Appointed: 02 August 1992

Latest update: 14 February 2024

David M.

Role: Director

Appointed: 02 August 1992

Latest update: 14 February 2024

People with significant control

Executives who control the firm include: Stephen L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Margaret L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Stephen L.
Notified on 1 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret L.
Notified on 1 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert A.
Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David M.
Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shaun M.
Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 February 2016
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts 13 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 13 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to 30th September 2023 (AA01)
filed on: 1st, November 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Viscount House Booker Airfield Booker

Post code:

SL7 3DR

City / Town:

Nr Marlow

HQ address,
2014

Address:

Viscount House Booker Airfield Booker

Post code:

SL7 3DR

City / Town:

Nr Marlow

HQ address,
2015

Address:

Viscount House Booker Airfield Booker

Post code:

SL7 3DR

City / Town:

Nr Marlow

HQ address,
2016

Address:

Viscount House Booker Airfield Booker

Post code:

SL7 3DR

City / Town:

Nr Marlow

Accountant/Auditor,
2014 - 2013

Name:

Aries Accountants Limited

Address:

11 Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
40
Company Age

Twitter feed by @airpartsupply

airpartsupply has over 47 tweets, 56 followers and follows 104 accounts.

Similar companies nearby

Closest companies