Established in 1986, Air Cargo Trader Ltd has its registered office in Horsham, it's status at Companies House is "Active". The current directors of Air Cargo Trader Ltd are listed as Keaney, Joe George, Comport, Peter, Kemp, Stephen Richard, Scotchbrook, Colin at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEANEY, Joe George | 22 August 2016 | - | 1 |
COMPORT, Peter | 22 August 2016 | 27 May 2020 | 1 |
KEMP, Stephen Richard | 02 December 1996 | 30 December 2004 | 1 |
SCOTCHBROOK, Colin | N/A | 25 May 1995 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 July 2020 | |
SH03 - Return of purchase of own shares | 01 July 2020 | |
TM01 - Termination of appointment of director | 30 June 2020 | |
SH06 - Notice of cancellation of shares | 22 June 2020 | |
AD01 - Change of registered office address | 15 October 2019 | |
CS01 - N/A | 01 August 2019 | |
CH01 - Change of particulars for director | 01 August 2019 | |
PSC04 - N/A | 01 August 2019 | |
AA - Annual Accounts | 05 April 2019 | |
AD01 - Change of registered office address | 20 November 2018 | |
CS01 - N/A | 10 August 2018 | |
AA - Annual Accounts | 23 May 2018 | |
CS01 - N/A | 07 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
PSC01 - N/A | 04 August 2017 | |
PSC07 - N/A | 04 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
TM02 - Termination of appointment of secretary | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
RESOLUTIONS - N/A | 10 November 2016 | |
SH06 - Notice of cancellation of shares | 10 November 2016 | |
SH03 - Return of purchase of own shares | 10 November 2016 | |
MR04 - N/A | 15 October 2016 | |
MR04 - N/A | 15 October 2016 | |
MR04 - N/A | 15 October 2016 | |
MR04 - N/A | 15 October 2016 | |
CH01 - Change of particulars for director | 11 October 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
AP01 - Appointment of director | 07 September 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 18 April 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 08 April 2015 | |
AD01 - Change of registered office address | 12 September 2014 | |
AD01 - Change of registered office address | 11 September 2014 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 14 August 2013 | |
AA - Annual Accounts | 25 April 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 17 April 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 12 October 2010 | |
CH01 - Change of particulars for director | 12 October 2010 | |
AA - Annual Accounts | 19 April 2010 | |
363a - Annual Return | 29 August 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363s - Annual Return | 19 September 2008 | |
AA - Annual Accounts | 21 July 2008 | |
363s - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 25 June 2007 | |
395 - Particulars of a mortgage or charge | 15 November 2006 | |
363s - Annual Return | 22 August 2006 | |
AA - Annual Accounts | 27 July 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 21 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 March 2005 | |
AA - Annual Accounts | 17 September 2004 | |
363s - Annual Return | 17 August 2004 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 21 August 2003 | |
AA - Annual Accounts | 16 August 2002 | |
363s - Annual Return | 14 August 2002 | |
395 - Particulars of a mortgage or charge | 21 December 2001 | |
AA - Annual Accounts | 20 August 2001 | |
363s - Annual Return | 20 August 2001 | |
AA - Annual Accounts | 16 August 2000 | |
363s - Annual Return | 15 August 2000 | |
363s - Annual Return | 18 August 1999 | |
AA - Annual Accounts | 21 July 1999 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 24 August 1998 | |
287 - Change in situation or address of Registered Office | 02 October 1997 | |
AA - Annual Accounts | 25 September 1997 | |
363s - Annual Return | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 21 August 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
AA - Annual Accounts | 16 August 1996 | |
363s - Annual Return | 15 August 1996 | |
288 - N/A | 10 January 1996 | |
287 - Change in situation or address of Registered Office | 16 August 1995 | |
AA - Annual Accounts | 11 August 1995 | |
363s - Annual Return | 08 August 1995 | |
RESOLUTIONS - N/A | 27 July 1995 | |
169 - Return by a company purchasing its own shares | 27 July 1995 | |
363s - Annual Return | 15 August 1994 | |
AA - Annual Accounts | 18 July 1994 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 21 August 1993 | |
287 - Change in situation or address of Registered Office | 16 December 1992 | |
287 - Change in situation or address of Registered Office | 15 December 1992 | |
AA - Annual Accounts | 26 October 1992 | |
363a - Annual Return | 16 October 1992 | |
AA - Annual Accounts | 31 October 1991 | |
363b - Annual Return | 01 October 1991 | |
AA - Annual Accounts | 12 October 1990 | |
363 - Annual Return | 06 September 1990 | |
AA - Annual Accounts | 03 January 1990 | |
363 - Annual Return | 03 January 1990 | |
169 - Return by a company purchasing its own shares | 02 March 1989 | |
AA - Annual Accounts | 14 February 1989 | |
363 - Annual Return | 14 February 1989 | |
RESOLUTIONS - N/A | 21 December 1988 | |
RESOLUTIONS - N/A | 21 December 1988 | |
288 - N/A | 14 December 1988 | |
288 - N/A | 14 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 07 December 1988 | |
363 - Annual Return | 17 November 1988 | |
288 - N/A | 28 October 1988 | |
287 - Change in situation or address of Registered Office | 17 October 1988 | |
PUC 2 - N/A | 10 August 1988 | |
288 - N/A | 14 July 1988 | |
AA - Annual Accounts | 27 June 1988 | |
395 - Particulars of a mortgage or charge | 18 March 1988 | |
288 - N/A | 01 December 1986 | |
288 - N/A | 03 May 1986 | |
CERTNM - Change of name certificate | 13 March 1986 | |
MISC - Miscellaneous document | 18 February 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 01 November 2006 | Fully Satisfied |
N/A |
Debenture | 17 December 2001 | Fully Satisfied |
N/A |
Debenture | 14 March 1988 | Fully Satisfied |
N/A |
Debenture | 15 May 1986 | Fully Satisfied |
N/A |