About

Registered Number: 02969379
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Number One, Forder Way Cygnet Park, The Hamptons, Peterborough, PE7 8GX

 

Having been setup in 1994, Airphone Ltd has its registered office in Peterborough, it's status at Companies House is "Active". We do not know the number of employees at this business. Forde, Rebecca Elizabeth, Ford, Paulina, Ford, John Joseph are the current directors of Airphone Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, John Joseph 19 September 1994 29 June 2003 1
Secretary Name Appointed Resigned Total Appointments
FORDE, Rebecca Elizabeth 17 December 2010 - 1
FORD, Paulina 19 September 1994 04 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 December 2019
PSC07 - N/A 06 December 2019
PSC01 - N/A 06 December 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 30 August 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 26 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2018
AP01 - Appointment of director 19 December 2017
CS01 - N/A 19 December 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 30 June 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 22 September 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 21 September 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 21 December 2010
TM01 - Termination of appointment of director 20 December 2010
AP03 - Appointment of secretary 20 December 2010
TM02 - Termination of appointment of secretary 20 December 2010
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 30 April 2010
AA - Annual Accounts 27 October 2009
CH03 - Change of particulars for secretary 15 October 2009
AD01 - Change of registered office address 15 October 2009
AR01 - Annual Return 15 October 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 19 September 2007
287 - Change in situation or address of Registered Office 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 21 September 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 06 July 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 08 February 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 16 June 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 28 September 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 25 August 1998
395 - Particulars of a mortgage or charge 09 July 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 18 June 1997
AA - Annual Accounts 23 December 1996
363s - Annual Return 10 October 1996
288 - N/A 26 March 1996
288 - N/A 26 March 1996
363s - Annual Return 26 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1994
288 - N/A 12 October 1994
288 - N/A 12 October 1994
287 - Change in situation or address of Registered Office 12 October 1994
CERTNM - Change of name certificate 27 September 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 06 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.