About

Registered Number: 05850525
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Ad House, 52 East Parade, Harrogate, North Yorkshire, HG1 5LT

 

Having been setup in 2006, Eye Airports Ltd are based in North Yorkshire, it's status at Companies House is "Active". The companies directors are Ager, Nathaniel James, Verbeken, Elizabeth Joan, Walker, Nicola Karren, Ager, Nathaniel James, Mackenzie, Andrew, Sykes, Ian Michael, Walker, Andrew Kenneth, Walker, Nicola Karren. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGER, Nathaniel James 01 November 2012 17 August 2018 1
MACKENZIE, Andrew 29 September 2017 26 January 2018 1
SYKES, Ian Michael 27 June 2006 25 April 2007 1
WALKER, Andrew Kenneth 27 June 2006 01 November 2012 1
WALKER, Nicola Karren 01 November 2012 20 December 2016 1
Secretary Name Appointed Resigned Total Appointments
AGER, Nathaniel James 10 February 2017 22 November 2018 1
VERBEKEN, Elizabeth Joan 25 June 2007 02 February 2016 1
WALKER, Nicola Karren 02 February 2016 10 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 January 2020
PSC07 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
PSC07 - N/A 04 October 2019
PSC02 - N/A 04 October 2019
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 31 December 2018
TM02 - Termination of appointment of secretary 19 December 2018
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 16 August 2018
PSC07 - N/A 19 June 2018
TM01 - Termination of appointment of director 29 January 2018
CS01 - N/A 09 January 2018
PSC02 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
AP01 - Appointment of director 29 September 2017
TM01 - Termination of appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
AP01 - Appointment of director 29 September 2017
SH08 - Notice of name or other designation of class of shares 02 August 2017
RESOLUTIONS - N/A 27 July 2017
SH08 - Notice of name or other designation of class of shares 21 July 2017
AA - Annual Accounts 20 February 2017
AP03 - Appointment of secretary 13 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 13 May 2016
MR04 - N/A 09 March 2016
AR01 - Annual Return 16 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AP03 - Appointment of secretary 02 February 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 04 March 2015
CERTNM - Change of name certificate 11 December 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 06 March 2014
CH01 - Change of particulars for director 06 March 2014
AA01 - Change of accounting reference date 11 November 2013
RP04 - N/A 31 October 2013
AAMD - Amended Accounts 23 October 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 25 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AR01 - Annual Return 06 February 2013
AP01 - Appointment of director 06 February 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 04 November 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 14 June 2011
AUD - Auditor's letter of resignation 16 September 2010
AR01 - Annual Return 21 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 16 July 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2008
RESOLUTIONS - N/A 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
123 - Notice of increase in nominal capital 27 June 2008
AA - Annual Accounts 21 April 2008
MEM/ARTS - N/A 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 29 November 2007
225 - Change of Accounting Reference Date 22 August 2007
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
395 - Particulars of a mortgage or charge 21 March 2007
395 - Particulars of a mortgage or charge 16 February 2007
CERTNM - Change of name certificate 02 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 31 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
287 - Change in situation or address of Registered Office 29 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2013 Fully Satisfied

N/A

Debenture 13 March 2007 Fully Satisfied

N/A

Charge of deposit 05 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.