AIRPORT FACILITIES (MAINTENANCE) LIMITED

Suite 6 Furzehall Farm Suite 6 Furzehall Farm, Fareham, PO16 7JH, England
StatusACTIVE
Company No.06995816
CategoryPrivate Limited Company
Incorporated20 Aug 2009
Age14 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

AIRPORT FACILITIES (MAINTENANCE) LIMITED is an active private limited company with number 06995816. It was incorporated 14 years, 9 months, 1 day ago, on 20 August 2009. The company address is Suite 6 Furzehall Farm Suite 6 Furzehall Farm, Fareham, PO16 7JH, England.



Company Fillings

Mortgage satisfy charge full

Date: 24 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069958160002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-08-20

Psc name: Cura Commercial Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cura Commercial Limited

Notification date: 2019-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-28

Psc name: Dean Robert Churcher

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marco Group Limited

Cessation date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/19

Documents

View document PDF

Legacy

Date: 19 Nov 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/19

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 20 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069958160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069958160002

Charge creation date: 2019-06-28

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Dean Robert Chucher

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dean Robert Churcher

Notification date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Derek Fox

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: David Barwise Gill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Old address: 238B Perimeter Road South London Gatwick Airport Gatwick West Sussex RH6 0PQ

New address: Suite 6 Furzehall Farm 110 Wickham Road Fareham PO16 7JH

Change date: 2019-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-28

Officer name: Mr Dean Robert Chucher

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-20

Charge number: 069958160001

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Weir

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 20 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marco Group Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2017

Action Date: 20 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Derek Fox

Cessation date: 2017-08-20

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2016

Action Date: 20 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-20

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-20

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed marco (heathrow) LIMITED\certificate issued on 09/04/15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr David Barwise Gill

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 20 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-20

Documents

View document PDF

Gazette notice compulsary

Date: 17 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 20 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 20 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Derek Fox

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 18 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-18

Documents

View document PDF

Change sail address company

Date: 26 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Fox

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2010

Action Date: 09 Dec 2010

Category: Address

Type: AD01

Old address: , 788-790 Finchley Road, London, NW11 7TJ, England

Change date: 2010-12-09

Documents

View document PDF

Incorporation company

Date: 20 Aug 2009

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ITABRASILIFE LTD

48 HENNINGHAM ROAD,LONDON,N17 7DT

Number:09561787
Status:ACTIVE
Category:Private Limited Company

LGV5 LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11173696
Status:ACTIVE
Category:Private Limited Company

MAKEBE UK BOUTIQUE LTD

9/10 THE CRESCENT,WISBECH,PE13 1EH

Number:11103464
Status:ACTIVE
Category:Private Limited Company

MED - LEC ELECTRICAL CONTRACTORS LTD

11 THE BROADWAY,STONELEIGH,KT19 0SF

Number:06593986
Status:ACTIVE
Category:Private Limited Company

P B WRIGHT BUILDING CONTRACTORS LTD

THE DEANERY FARM WHISTON ROAD,STAFFORD,ST19 5QQ

Number:07676295
Status:ACTIVE
Category:Private Limited Company

SHORT BARK AN SIDES LTD

34 MARK ROAD,HEMEL HEMPSTEAD,HP2 7BW

Number:10252278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source