About

Registered Number: 02412364
Date of Incorporation: 09/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AN

 

Firstair Worldwide Logistics Ltd was founded on 09 August 1989, it's status at Companies House is "Active". There are 4 directors listed as Knight, Nicola, Gillham, Graham Paul, Barnwell, Ian Robert, Barnwell, Robert Frederick for the organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNWELL, Ian Robert N/A 31 March 2005 1
BARNWELL, Robert Frederick 14 August 1996 14 December 2004 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Nicola 01 July 1997 - 1
GILLHAM, Graham Paul N/A 04 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 23 November 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
MR04 - N/A 28 July 2015
MR04 - N/A 28 July 2015
AA - Annual Accounts 02 July 2015
MR01 - N/A 14 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 31 October 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 21 November 2006
225 - Change of Accounting Reference Date 08 August 2006
AA - Annual Accounts 01 February 2006
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 20 December 2005
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 20 December 2005
CERTNM - Change of name certificate 08 December 2005
363s - Annual Return 23 November 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 01 June 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 14 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 10 October 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1998
AA - Annual Accounts 27 January 1998
395 - Particulars of a mortgage or charge 17 November 1997
363s - Annual Return 17 October 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 30 December 1996
363s - Annual Return 23 October 1996
395 - Particulars of a mortgage or charge 19 September 1996
288 - N/A 21 August 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 18 October 1995
AA - Annual Accounts 09 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 25 October 1993
AA - Annual Accounts 12 October 1992
363b - Annual Return 12 October 1992
288 - N/A 18 August 1992
AA - Annual Accounts 31 October 1991
363b - Annual Return 31 October 1991
363a - Annual Return 30 October 1990
AA - Annual Accounts 17 October 1990
287 - Change in situation or address of Registered Office 19 June 1990
288 - N/A 18 August 1989
NEWINC - New incorporation documents 09 August 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2015 Outstanding

N/A

Debenture ded 02 March 2004 Outstanding

N/A

Mortgage debenture 10 November 1997 Fully Satisfied

N/A

Legal mortgage 30 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.