Airport Capacity Solutions Limited

General information

Name:

Airport Capacity Solutions Ltd

Office Address:

8 Stepfield CM8 3TH Witham

Number: 06235248

Incorporation date: 2007-05-02

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Airport Capacity Solutions was registered on 2007/05/02 as a Private Limited Company. This firm's registered office can be contacted at Witham on 8 Stepfield. When you want to contact the firm by post, its zip code is CM8 3TH. The official registration number for Airport Capacity Solutions Limited is 06235248. This firm's Standard Industrial Classification Code is 70229, that means Management consultancy activities other than financial management. The business most recent accounts describe the period up to 2022-07-31 and the most current confirmation statement was submitted on 2023-05-02.

In order to satisfy their clients, this specific firm is continually being guided by a number of four directors who are, to mention just a few, Hayden S., Christopher S. and Bernadette H.. Their successful cooperation has been of critical importance to this firm since March 2023. Furthermore, the managing director's responsibilities are often supported by a secretary - Bernadette H., who was officially appointed by this firm in 2007.

Financial data based on annual reports

Company staff

Hayden S.

Role: Director

Appointed: 06 March 2023

Latest update: 22 January 2024

Christopher S.

Role: Director

Appointed: 06 March 2023

Latest update: 22 January 2024

Bernadette H.

Role: Director

Appointed: 02 May 2007

Latest update: 22 January 2024

Bernadette H.

Role: Secretary

Appointed: 02 May 2007

Latest update: 22 January 2024

Alistair H.

Role: Director

Appointed: 02 May 2007

Latest update: 22 January 2024

People with significant control

The companies with significant control over the firm are as follows: Texo Group Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Witham at Stepfield, CM8 3TH, Essex and was registered as a PSC under the reg no 11383263. Alistair H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Texo Group Limited
Address: 8 Stepfield, Witham, Essex, CM8 3TH, England
Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 11383263
Notified on 6 March 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Alistair H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bernadette H.
Notified on 6 April 2016
Ceased on 6 March 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 September 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 December 2015
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period extended to 2023/11/30. Originally it was 2023/07/31 (AA01)
filed on: 18th, July 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Bossiney, Water Lane Bradden

Post code:

NN12 8FG

City / Town:

Towcester

HQ address,
2013

Address:

Bossiney, Water Lane Bradden

Post code:

NN12 8FG

City / Town:

Towcester

HQ address,
2014

Address:

Bossiney, Water Lane Bradden

Post code:

NN12 8FG

City / Town:

Towcester

HQ address,
2015

Address:

Kingsnorth House 1, Blenheim Way Kingstanding

Post code:

B44 8LS

City / Town:

Birmingham

HQ address,
2016

Address:

Kingsnorth House 1, Blenheim Way Kingstanding

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Boden Piper Limited

Address:

446 - 450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Accountant/Auditor,
2015 - 2016

Name:

Boden Piper Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2013 - 2012

Name:

Boden Piper Limited

Address:

446 - 450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
16
Company Age

Closest Companies - by postcode