About

Registered Number: 01786291
Date of Incorporation: 26/01/1984 (40 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3, The Gateway Centre Coronation Road, Cressex Business Centre, High Wycombe, Buckinghamshire, HP12 3SU,

 

Airpart Supply Ltd was founded on 26 January 1984 with its registered office in High Wycombe, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Allen, Robert William, Mchugh, David Scott, Mchugh, Shaun, Hill, Jonathan, Mchugh, Michael Joseph for the business. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Robert William N/A - 1
MCHUGH, David Scott N/A - 1
HILL, Jonathan 15 April 2001 30 June 2006 1
MCHUGH, Michael Joseph N/A 16 April 1997 1
Secretary Name Appointed Resigned Total Appointments
MCHUGH, Shaun N/A 21 November 2005 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 06 August 2019
PSC04 - N/A 06 August 2019
CH01 - Change of particulars for director 06 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 13 August 2018
AA - Annual Accounts 23 February 2018
MR04 - N/A 29 November 2017
MR01 - N/A 08 November 2017
AD01 - Change of registered office address 01 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 15 August 2016
MR01 - N/A 25 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 30 August 2013
RESOLUTIONS - N/A 25 April 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 08 August 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 18 August 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 25 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 August 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 28 August 2003
AA - Annual Accounts 25 October 2002
363a - Annual Return 02 September 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 15 August 2001
288a - Notice of appointment of directors or secretaries 15 June 2001
363s - Annual Return 23 August 2000
AA - Annual Accounts 10 August 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 04 December 1998
169 - Return by a company purchasing its own shares 20 November 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 08 July 1997
169 - Return by a company purchasing its own shares 15 May 1997
RESOLUTIONS - N/A 22 April 1997
288b - Notice of resignation of directors or secretaries 22 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 27 September 1995
288 - N/A 25 September 1995
363s - Annual Return 22 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 22 August 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 22 August 1993
363a - Annual Return 20 October 1992
AA - Annual Accounts 14 September 1992
AA - Annual Accounts 21 August 1991
363a - Annual Return 21 August 1991
AA - Annual Accounts 25 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1990
363 - Annual Return 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
RESOLUTIONS - N/A 04 June 1990
RESOLUTIONS - N/A 29 January 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1990
123 - Notice of increase in nominal capital 29 January 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 21 February 1989
288 - N/A 17 January 1989
288 - N/A 17 January 1989
363 - Annual Return 30 December 1988
288 - N/A 10 October 1988
287 - Change in situation or address of Registered Office 14 April 1988
AA - Annual Accounts 27 January 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 17 December 1987
363 - Annual Return 15 May 1987
CERTNM - Change of name certificate 27 February 1984
MISC - Miscellaneous document 26 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 November 2017 Outstanding

N/A

A registered charge 21 April 2016 Outstanding

N/A

Charge over stocks 26 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.