Airport Direct Parking Limited

General information

Name:

Airport Direct Parking Ltd

Office Address:

The Science Park Centre 6 Babbage Way EX5 2FN Exeter

Number: 07684551

Incorporation date: 2011-06-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

07684551 is the registration number for Airport Direct Parking Limited. The company was registered as a Private Limited Company on 27th June 2011. The company has been on the British market for thirteen years. The firm could be reached at The Science Park Centre 6 Babbage Way in Exeter. The main office's post code assigned is EX5 2FN. This enterprise's SIC and NACE codes are 99999 meaning Dormant Company. 2022-06-30 is the last time account status updates were reported.

Since 27th June 2011, this limited company has only been guided by an individual director: Marc I. who has been with it for thirteen years.

Executives with significant control over the firm are: Marc I. has substantial control or influence over the company. Airport Direct Travel Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Exeter at Grenadier Road, EX1 3LH, Devon and was registered as a PSC under the registration number 05788943.

Financial data based on annual reports

Company staff

Marc I.

Role: Director

Appointed: 27 June 2011

Latest update: 25 April 2024

People with significant control

Marc I.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Airport Direct Travel Limited
Address: Ashford House Grenadier Road, Exeter, Devon, EX1 3LH, United Kingdom
Legal authority Uk
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05788943
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 23 February 2015
Annual Accounts 26 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 26 January 2016
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 28 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 21 March 2014
Date Approval Accounts 21 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Persons with significant control
Free Download
Registered office address changed from The Science Park Centre 6 Babbage Way Exeter Devon EX5 2FN United Kingdom to Ashford House Grenadier Road Exeter Devon EX1 3LH on January 22, 2024 (AD01)
filed on: 22nd, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2016

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age