About

Registered Number: 02076946
Date of Incorporation: 25/11/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: Court 3 Unit 304 Bedfont Industrial Park, Challenge Road, Ashford, Middlesex, TW15 1AX

 

Moonbridge Air & Project Services Ltd was established in 1986, it's status at Companies House is "Active". The current directors of Moonbridge Air & Project Services Ltd are listed as Sargeant, Kelly, Giles, Robert John Edward, Palmer, William George, Sargeant, Patti Lynn, Webber, Nicholas in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILES, Robert John Edward N/A - 1
PALMER, William George N/A - 1
SARGEANT, Patti Lynn 13 January 1992 31 March 1993 1
WEBBER, Nicholas N/A 17 June 1992 1
Secretary Name Appointed Resigned Total Appointments
SARGEANT, Kelly 14 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 29 November 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 11 May 2012
AD01 - Change of registered office address 11 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH03 - Change of particulars for secretary 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
395 - Particulars of a mortgage or charge 15 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 18 December 2007
395 - Particulars of a mortgage or charge 20 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 02 February 2006
363s - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 06 April 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 30 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 10 November 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 February 1999
88(2)P - N/A 12 February 1999
363s - Annual Return 10 February 1999
RESOLUTIONS - N/A 26 November 1998
123 - Notice of increase in nominal capital 26 November 1998
AA - Annual Accounts 01 October 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 30 October 1997
RESOLUTIONS - N/A 14 January 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1997
123 - Notice of increase in nominal capital 14 January 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 02 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 1996
AA - Annual Accounts 08 February 1996
363s - Annual Return 01 February 1996
395 - Particulars of a mortgage or charge 19 December 1995
288 - N/A 13 November 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 17 June 1993
288 - N/A 26 April 1993
363x - Annual Return 14 December 1992
AA - Annual Accounts 20 October 1992
288 - N/A 02 July 1992
288 - N/A 31 January 1992
AA - Annual Accounts 02 December 1991
363x - Annual Return 02 December 1991
287 - Change in situation or address of Registered Office 16 October 1991
287 - Change in situation or address of Registered Office 25 April 1991
395 - Particulars of a mortgage or charge 26 February 1991
363 - Annual Return 24 February 1991
AA - Annual Accounts 18 September 1990
AA - Annual Accounts 19 March 1990
363 - Annual Return 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
395 - Particulars of a mortgage or charge 19 June 1989
363 - Annual Return 14 February 1989
AA - Annual Accounts 13 February 1989
363 - Annual Return 18 February 1988
288 - N/A 16 March 1987
288 - N/A 16 March 1987
287 - Change in situation or address of Registered Office 16 March 1987
GAZ(U) - N/A 02 March 1987
288 - N/A 20 February 1987
CERTNM - Change of name certificate 16 February 1987
CERTINC - N/A 25 November 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 January 2009 Outstanding

N/A

Deed of charge over credit balances 14 September 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 04 April 2005 Fully Satisfied

N/A

Single debenture 12 December 1995 Fully Satisfied

N/A

Letter of charge 11 February 1991 Fully Satisfied

N/A

Debenture 05 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.