About

Registered Number: 03875297
Date of Incorporation: 11/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Suite 1, Second Floor, Grosvenor House, Grosvenor Square, Southampton, Hampshire, SO15 2BE,

 

Founded in 1999, Airport Energy Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Sands, Gary Michael, Tybinkowski, Lee Andrew. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDS, Gary Michael 12 July 2019 - 1
TYBINKOWSKI, Lee Andrew 14 December 2010 12 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 15 December 2019
PSC05 - N/A 15 November 2019
CS01 - N/A 15 November 2019
AP03 - Appointment of secretary 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
RESOLUTIONS - N/A 14 March 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 07 November 2018
AD01 - Change of registered office address 04 September 2018
CH01 - Change of particulars for director 14 February 2018
CS01 - N/A 20 November 2017
AUD - Auditor's letter of resignation 14 November 2017
AUD - Auditor's letter of resignation 14 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
AP01 - Appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 30 May 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 05 June 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 12 November 2013
TM02 - Termination of appointment of secretary 12 November 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 17 December 2010
AP01 - Appointment of director 14 December 2010
AP03 - Appointment of secretary 14 December 2010
AD01 - Change of registered office address 15 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 06 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 02 December 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 06 November 2006
AA - Annual Accounts 05 January 2006
363a - Annual Return 28 December 2005
363a - Annual Return 30 November 2004
AA - Annual Accounts 31 October 2004
363a - Annual Return 02 December 2003
AA - Annual Accounts 30 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363a - Annual Return 07 January 2003
363a - Annual Return 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
AA - Annual Accounts 26 October 2002
AA - Annual Accounts 05 September 2001
363a - Annual Return 02 February 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
225 - Change of Accounting Reference Date 10 November 2000
287 - Change in situation or address of Registered Office 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
NEWINC - New incorporation documents 11 November 1999

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 05 September 2011 Outstanding

N/A

Debenture 08 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.