About

Registered Number: 03410368
Date of Incorporation: 28/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, DE74 2UZ,

 

Based in East Midlands Airport, Derby, Heavyweight Air Express Ltd was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Heavyweight Air Express Ltd. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2019
CS01 - N/A 16 August 2019
AD01 - Change of registered office address 13 June 2019
CS01 - N/A 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AA01 - Change of accounting reference date 17 August 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 20 September 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 08 April 2016
MR01 - N/A 13 October 2015
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 15 April 2015
AP01 - Appointment of director 05 March 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 04 April 2014
MR01 - N/A 15 February 2014
AR01 - Annual Return 30 September 2013
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 14 August 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AA - Annual Accounts 23 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
MG01 - Particulars of a mortgage or charge 10 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 17 March 2010
TM01 - Termination of appointment of director 25 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 21 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 27 April 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
353 - Register of members 23 October 2006
363s - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 29 June 2006
AA - Annual Accounts 29 June 2006
363s - Annual Return 09 August 2005
395 - Particulars of a mortgage or charge 05 July 2005
395 - Particulars of a mortgage or charge 05 July 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 July 2004
287 - Change in situation or address of Registered Office 19 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 06 May 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
363a - Annual Return 29 August 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 12 September 2000
287 - Change in situation or address of Registered Office 10 April 2000
AA - Annual Accounts 29 November 1999
363a - Annual Return 16 August 1999
AA - Annual Accounts 04 May 1999
363a - Annual Return 20 August 1998
RESOLUTIONS - N/A 16 December 1997
RESOLUTIONS - N/A 16 December 1997
RESOLUTIONS - N/A 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1997
123 - Notice of increase in nominal capital 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
225 - Change of Accounting Reference Date 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
NEWINC - New incorporation documents 28 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

A registered charge 14 February 2014 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 2 december 2010 and 10 August 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 02 December 2010 Outstanding

N/A

Debenture 02 December 2010 Outstanding

N/A

Mortgage 02 December 2010 Outstanding

N/A

Debenture 26 February 2007 Fully Satisfied

N/A

Mortgage debenture 04 July 2005 Fully Satisfied

N/A

Legal mortgage 04 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.