Company Information for AIR LIAISON (U.K.) LIMITED
DONINGTON COURT PEGASUS BUSINESS PARK, BEVERLEY ROAD, EAST MIDLANDS AIRPORT, DERBY, DE74 2UZ,
|
Company Registration Number
02788951
Private Limited Company
Active |
Company Name | |
---|---|
AIR LIAISON (U.K.) LIMITED | |
Legal Registered Office | |
DONINGTON COURT PEGASUS BUSINESS PARK BEVERLEY ROAD EAST MIDLANDS AIRPORT DERBY DE74 2UZ Other companies in DE74 | |
Company Number | 02788951 | |
---|---|---|
Company ID Number | 02788951 | |
Date formed | 1993-02-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 15:23:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
COLIN WHITE |
||
NEVILLE KARAI |
||
RICHARD THACKERAY |
||
COLIN RICHARD WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE PATRICIA SHORT |
Company Secretary | ||
MARTIN SHORT |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEAVYWEIGHT AIR EXPRESS LIMITED | Director | 2015-03-05 | CURRENT | 1997-07-28 | Active | |
MEDIA73 LTD | Director | 2014-09-25 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
TRANSPORT SECURITY ASSOCIATES LIMITED | Director | 2012-08-31 | CURRENT | 2006-10-30 | Active | |
GROUPAIR UK LTD | Director | 2012-07-13 | CURRENT | 2002-12-13 | Active | |
AIR LIAISON LIMITED | Director | 2011-08-19 | CURRENT | 1991-01-17 | Active | |
HAE GROUP LIMITED | Director | 2007-07-01 | CURRENT | 2006-10-10 | Active | |
AIR RECRUITS LTD | Director | 2017-09-14 | CURRENT | 2017-09-14 | Active | |
INTER AVIATION SERVICES LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active - Proposal to Strike off | |
ONLINE TRAVEL GROUP LIMITED | Director | 2015-07-20 | CURRENT | 2015-07-09 | Active | |
HOLIDAY TRUTHS LIMITED | Director | 2015-07-14 | CURRENT | 2012-04-23 | Active | |
HOT HOLIDAYS LTD | Director | 2015-07-14 | CURRENT | 2014-01-14 | Active | |
PRO CHARTER GLOBAL LIMITED | Director | 2014-09-22 | CURRENT | 2014-07-02 | Dissolved 2015-06-30 | |
TRANSPORT SECURITY ASSOCIATES LIMITED | Director | 2012-08-31 | CURRENT | 2006-10-30 | Active | |
GROUPAIR UK LTD | Director | 2012-07-13 | CURRENT | 2002-12-13 | Active | |
HAE GLOBAL LTD | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
FORWARD BAGS LIMITED | Director | 2012-05-30 | CURRENT | 2012-05-30 | Dissolved 2017-10-31 | |
MEDIA73 LTD | Director | 2012-02-06 | CURRENT | 2011-01-12 | Active - Proposal to Strike off | |
REAL RACQUET ACADEMY LIMITED | Director | 2011-10-20 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
AIR LIAISON LIMITED | Director | 2011-01-01 | CURRENT | 1991-01-17 | Active | |
HEAVYWEIGHT AIR EXPRESS (ASIA) LIMITED | Director | 2007-02-26 | CURRENT | 1998-07-29 | Dissolved 2017-01-03 | |
HAE GROUP LIMITED | Director | 2006-10-10 | CURRENT | 2006-10-10 | Active | |
HEAVYWEIGHT AIR EXPRESS LIMITED | Director | 2002-12-09 | CURRENT | 1997-07-28 | Active | |
INTER AVIATION SERVICES LIMITED | Director | 2002-07-03 | CURRENT | 2002-07-03 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/19 FROM Unit 3 Cygnus Court Beverley Road Castle Donington Derby Derbyshire DE74 2TG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neville Karai on 2016-02-10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD WHITE / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE KARAI / 01/01/2016 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Thackeray on 2014-07-14 | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/01/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 10/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
CH01 | Director's details changed for Mr Neville Karai on 2012-04-01 | |
CH01 | Director's details changed for Mr Richard Thackeray on 2011-05-20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AR01 | 10/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NEVILLE KARAI | |
AP03 | SECRETARY APPOINTED MR COLIN WHITE | |
AP01 | DIRECTOR APPOINTED MR RICHARD THACKERAY | |
AP01 | DIRECTOR APPOINTED MR COLIN RICHARD WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN SHORT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE SHORT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM BANK HOUSE 266/8 CHAPEL STREET SALFORD MANCESTER. M3 5JZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 10/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/02/93 FROM: 16 ST. JOHN ST LONDON EC1M 4AY | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.91 | 9 |
MortgagesNumMortOutstanding | 0.54 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51210 - Freight air transport
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR LIAISON (U.K.) LIMITED
Cash Bank In Hand | 2011-05-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-05-01 | £ 2 |
Shareholder Funds | 2011-05-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51210 - Freight air transport) as AIR LIAISON (U.K.) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |