About

Registered Number: 05508858
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 37 Great Pulteney Street, Bath, BA2 4DA

 

Established in 2005, Air Cargo Express (South West) Ltd are based in the United Kingdom, it has a status of "Active". The current directors of Air Cargo Express (South West) Ltd are listed as Ottway, Barbara Heather, Ottway, James Robert, Ottway, Richard Ian, Ottway, Tristan Myles at Companies House. 1-10 people work at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OTTWAY, Barbara Heather 14 July 2005 - 1
OTTWAY, James Robert 06 April 2009 - 1
OTTWAY, Richard Ian 14 July 2005 - 1
OTTWAY, Tristan Myles 06 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 26 July 2018
CS01 - N/A 20 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 July 2017
CH01 - Change of particulars for director 19 July 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH01 - Change of particulars for director 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
AA - Annual Accounts 22 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 18 July 2014
CH01 - Change of particulars for director 18 July 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 17 July 2012
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 05 March 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
AA - Annual Accounts 25 July 2008
363a - Annual Return 17 July 2008
287 - Change in situation or address of Registered Office 03 September 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 20 August 2007
225 - Change of Accounting Reference Date 02 January 2007
363a - Annual Return 14 July 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 30 September 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 December 2005 Outstanding

N/A

Debenture 27 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.