Transfers Airport Kent Ltd

General information

Name:

Transfers Airport Kent Limited

Office Address:

Room 25 Anerley Town Hall Anerley Road SE20 8BD London

Number: 09871257

Incorporation date: 2015-11-13

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Transfers Airport Kent Ltd is officially located at London at Room 25 Anerley Town Hall. Anyone can search for the firm by referencing its zip code - SE20 8BD. This company has been in business on the English market for nine years. This business is registered under the number 09871257 and company's current status is active - proposal to strike off. The firm's SIC and NACE codes are 49320 which means Taxi operation. Transfers Airport Kent Limited released its latest accounts for the period up to 2019-11-30. Its most recent annual confirmation statement was filed on 2020-05-12.

There seems to be 1 managing director at present overseeing this specific company, specifically Konstantins F. who's been executing the director's obligations since 2015-11-13. Since 2019 Vladislavs D., had been fulfilling assigned duties for the following company till the resignation on 2020-11-01. Furthermore a different director, specifically Aleksejus V. quit four years ago.

Financial data based on annual reports

Company staff

Konstantins F.

Role: Director

Appointed: 13 November 2015

Latest update: 10 January 2024

People with significant control

Konstantin F. is the individual with significant control over this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Konstantin F.
Notified on 1 September 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2021
Account last made up date 30 November 2019
Confirmation statement next due date 26 May 2021
Confirmation statement last made up date 12 May 2020
Annual Accounts 3 August 2017
Start Date For Period Covered By Report 2015-11-13
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 3 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, August 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49320 : Taxi operation
8
Company Age

Similar companies nearby

Closest companies