About

Registered Number: 04010358
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: CHARLES & COMPANY ACCOUNTANCY LTD, The Cottage, 2 Castlefield Road, Reigate, RH2 0SH,

 

Founded in 2000, Airrep (Germany) Ltd has its registered office in Reigate, it's status is listed as "Active". The current directors of the organisation are listed as Martin, Carole Maureen, Martin, Carole, Martin, Colin Lindsay, Martin, Jennifer Margaret, Barnes, Christine, Jackson, Brian Peter, Lewis, Andrew Shaun, Van Lerbeirghe, Sabine in the Companies House registry. Currently we aren't aware of the number of employees at the Airrep (Germany) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Carole 26 October 2007 - 1
MARTIN, Colin Lindsay 08 June 2000 - 1
MARTIN, Jennifer Margaret 26 October 2007 - 1
BARNES, Christine 26 October 2007 31 March 2015 1
JACKSON, Brian Peter 08 June 2000 31 July 2004 1
LEWIS, Andrew Shaun 08 June 2000 23 November 2007 1
VAN LERBEIRGHE, Sabine 24 March 2005 23 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Carole Maureen 08 June 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 September 2017
PSC02 - N/A 10 July 2017
CS01 - N/A 10 July 2017
AD01 - Change of registered office address 17 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 24 June 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH01 - Change of particulars for director 19 June 2014
CH03 - Change of particulars for secretary 19 June 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 20 June 2012
CH01 - Change of particulars for director 19 June 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 04 July 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 11 August 2009
RESOLUTIONS - N/A 20 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 November 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 02 July 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 20 October 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 September 2003
225 - Change of Accounting Reference Date 25 February 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 27 June 2001
395 - Particulars of a mortgage or charge 19 December 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
225 - Change of Accounting Reference Date 31 July 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.