About

Registered Number: 04867727
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PP

 

Based in Plymouth in Devon, Airport Business Centre Ltd was registered on 15 August 2003. We don't know the number of employees at this company. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 22 March 2018
CH01 - Change of particulars for director 25 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 04 April 2017
MR04 - N/A 20 January 2017
MR04 - N/A 20 January 2017
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 07 August 2015
AA - Annual Accounts 12 April 2015
MR05 - N/A 27 February 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 19 August 2013
AP01 - Appointment of director 19 July 2013
MR04 - N/A 10 July 2013
MR04 - N/A 10 July 2013
MR01 - N/A 27 June 2013
MR01 - N/A 27 June 2013
MR04 - N/A 18 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 30 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 18 August 2009
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 17 September 2008
AAMD - Amended Accounts 15 May 2008
AA - Annual Accounts 02 May 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
225 - Change of Accounting Reference Date 03 December 2007
363s - Annual Return 17 September 2007
363s - Annual Return 08 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 11 September 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 09 September 2005
363s - Annual Return 14 July 2005
363s - Annual Return 07 September 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 15 April 2004
225 - Change of Accounting Reference Date 12 March 2004
AA - Annual Accounts 06 March 2004
225 - Change of Accounting Reference Date 06 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
287 - Change in situation or address of Registered Office 19 February 2004
CERTNM - Change of name certificate 16 February 2004
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

A registered charge 27 June 2013 Fully Satisfied

N/A

Debenture 15 September 2008 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Debenture 07 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.