About

Registered Number: 04767735
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Provident Industrial Estate, Pump Lane, Hayes, Middlesex, UB3 3NE,

 

Excess Baggage (Airports) Ltd was registered on 16 May 2003 and has its registered office in Hayes, Middlesex, it's status at Companies House is "Active". This organisation does not have any directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 11 May 2016
MR01 - N/A 09 November 2015
AA - Annual Accounts 14 October 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 12 June 2014
MR01 - N/A 19 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 07 July 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 25 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
363s - Annual Return 13 May 2004
225 - Change of Accounting Reference Date 24 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2015 Outstanding

N/A

A registered charge 12 February 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.