About

Registered Number: 02781066
Date of Incorporation: 19/01/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

 

Airworld Handling Ltd was founded on 19 January 1993 with its registered office in Ascot, Berkshire, it's status is listed as "Active". Borkowski, Stanley John, Hughes, Peter are listed as the directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Peter 05 April 1993 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
BORKOWSKI, Stanley John 01 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 04 November 2019
PSC01 - N/A 03 July 2019
PSC07 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 07 February 2019
CH01 - Change of particulars for director 04 January 2019
MR01 - N/A 31 December 2018
AP01 - Appointment of director 13 November 2018
AA - Annual Accounts 28 September 2018
MR04 - N/A 25 May 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 09 October 2015
AP03 - Appointment of secretary 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AP03 - Appointment of secretary 19 February 2015
AA01 - Change of accounting reference date 17 February 2015
AR01 - Annual Return 22 January 2015
AP01 - Appointment of director 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 05 February 2014
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 17 January 2012
CH01 - Change of particulars for director 18 October 2011
AD01 - Change of registered office address 26 April 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
287 - Change in situation or address of Registered Office 09 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 31 March 2008
395 - Particulars of a mortgage or charge 29 June 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 30 January 2007
225 - Change of Accounting Reference Date 19 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2006
363s - Annual Return 26 January 2006
395 - Particulars of a mortgage or charge 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 29 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2004
288b - Notice of resignation of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 27 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 04 December 2003
395 - Particulars of a mortgage or charge 18 June 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 06 January 2003
363s - Annual Return 15 February 2002
AA - Annual Accounts 03 November 2001
363a - Annual Return 15 October 2001
395 - Particulars of a mortgage or charge 16 August 2001
363s - Annual Return 30 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 21 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
395 - Particulars of a mortgage or charge 19 August 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 10 May 1999
363s - Annual Return 05 February 1999
288a - Notice of appointment of directors or secretaries 04 December 1998
287 - Change in situation or address of Registered Office 27 November 1998
225 - Change of Accounting Reference Date 17 November 1998
CERTNM - Change of name certificate 28 October 1998
AA - Annual Accounts 02 June 1998
288b - Notice of resignation of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 14 February 1997
RESOLUTIONS - N/A 15 November 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 20 January 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 20 February 1994
CERTNM - Change of name certificate 25 January 1994
287 - Change in situation or address of Registered Office 15 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1993
RESOLUTIONS - N/A 17 May 1993
RESOLUTIONS - N/A 17 May 1993
RESOLUTIONS - N/A 17 May 1993
RESOLUTIONS - N/A 17 May 1993
RESOLUTIONS - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
287 - Change in situation or address of Registered Office 17 May 1993
123 - Notice of increase in nominal capital 17 May 1993
CERTNM - Change of name certificate 15 April 1993
NEWINC - New incorporation documents 19 January 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 December 2018 Outstanding

N/A

Debenture 25 June 2007 Fully Satisfied

N/A

Debenture 22 November 2005 Fully Satisfied

N/A

Fixed and floating charge 16 June 2003 Fully Satisfied

N/A

Debenture 13 August 2001 Fully Satisfied

N/A

Debenture 17 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.