Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRPORT SERVICES AND PLANT HIRE LIMITED
Company Information for

AIRPORT SERVICES AND PLANT HIRE LIMITED

55 CLIFTON STREET, MILES PLATTING, MANCHESTER, M40 8HF,
Company Registration Number
02869313
Private Limited Company
Active

Company Overview

About Airport Services And Plant Hire Ltd
AIRPORT SERVICES AND PLANT HIRE LIMITED was founded on 1993-11-05 and has its registered office in Manchester. The organisation's status is listed as "Active". Airport Services And Plant Hire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIRPORT SERVICES AND PLANT HIRE LIMITED
 
Legal Registered Office
55 CLIFTON STREET
MILES PLATTING
MANCHESTER
M40 8HF
Other companies in M40
 
Filing Information
Company Number 02869313
Company ID Number 02869313
Date formed 1993-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794939750  
Last Datalog update: 2023-11-06 16:26:08
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of AIRPORT SERVICES AND PLANT HIRE LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM HENRY
Company Secretary 1993-11-05
MARK WILLIAM HENRY
Director 1993-11-05
KEVIN MC NALLY
Director 2003-10-01
THOMAS PATRICK MCKENNA
Director 2003-10-01
THOMAS MCKENNA
Director 1993-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-11-05 1993-11-05
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-11-05 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM HENRY WATERSIDE COURT (CHESTER) INVESTORS LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
MARK WILLIAM HENRY R & M DEMOLITION (UK) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
MARK WILLIAM HENRY R. & M. DEVELOPMENTS LIMITED Director 1999-06-01 CURRENT 1982-11-25 Active
KEVIN MC NALLY R. & M. DEVELOPMENTS LIMITED Director 1999-06-01 CURRENT 1982-11-25 Active
THOMAS PATRICK MCKENNA SWIFT CREDIT & LOANS LTD Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2013-10-29
THOMAS PATRICK MCKENNA SWIFT PROPERTY (NW) LIMITED Director 2012-01-12 CURRENT 2011-12-13 Dissolved 2014-09-30
THOMAS PATRICK MCKENNA R & M DEMOLITION (UK) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
THOMAS PATRICK MCKENNA R. & M. DEVELOPMENTS LIMITED Director 1999-06-01 CURRENT 1982-11-25 Active
THOMAS MCKENNA IRISH COMMUNITY CARE MANCHESTER Director 2015-11-18 CURRENT 2015-11-18 Active
THOMAS MCKENNA R & M DEMOLITION (UK) LIMITED Director 2011-01-17 CURRENT 2011-01-17 Active - Proposal to Strike off
THOMAS MCKENNA R. & M. DEVELOPMENTS LIMITED Director 1991-12-29 CURRENT 1982-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1231/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-08-23Change of details for Dklm Holdings Limited as a person with significant control on 2022-11-02
2022-10-03Change of details for Dklm Holdings Limited as a person with significant control on 2020-08-12
2022-10-03PSC05Change of details for Dklm Holdings Limited as a person with significant control on 2020-08-12
2022-08-25CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-06-2131/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028693130003
2021-12-03AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028693130002
2020-10-21AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-09-11PSC02Notification of Dklm Holdings Limited as a person with significant control on 2020-08-12
2020-09-11PSC07CESSATION OF THOMAS PATRICK MCKENNA AS A PERSON OF SIGNIFICANT CONTROL
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PATRICK MCKENNA
2020-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK MCKENNA
2020-08-07PSC07CESSATION OF THOMAS MCKENNA AS A PERSON OF SIGNIFICANT CONTROL
2020-08-07PSC02Notification of Estate of Thomas Mckenna (Deceased) as a person with significant control on 2019-07-09
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKENNA
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2019-06-18AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-06-12AA31/01/18 TOTAL EXEMPTION FULL
2018-06-12AA31/01/18 TOTAL EXEMPTION FULL
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028693130001
2017-09-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MC NALLY / 20/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PATRICK MCKENNA / 20/07/2017
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCKENNA / 20/07/2017
2017-07-20CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK WILLIAM HENRY on 2017-07-20
2017-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM HENRY / 20/07/2017
2017-07-20PSC04Change of details for Mr Thomas Mckenna as a person with significant control on 2017-07-20
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/06/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-18AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-23AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-14AR0130/06/10 ANNUAL RETURN FULL LIST
2010-05-21AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-21AA31/01/09 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-15AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-14363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-07-20363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-07-13363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-19363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2003-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26288aNEW DIRECTOR APPOINTED
2003-10-26287REGISTERED OFFICE CHANGED ON 26/10/03 FROM: ST GEORGES HOUSE 215 219 CHESTER ROAD MANCHESTER M15 4JE
2003-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-08-22225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/01/02
2002-08-19CERTNMCOMPANY NAME CHANGED AIRPORT BUILDING SERVICES LIMITE D CERTIFICATE ISSUED ON 19/08/02
2002-07-12363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-10-10363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2000-10-17363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99
1999-10-13363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-10-07363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1997-10-09363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96
1996-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-20363sRETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS
1996-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95
1996-07-15363sRETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS
1996-06-28363sRETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1995-12-05DISS40STRIKE-OFF ACTION DISCONTINUED
1995-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94
1995-11-22SRES03EXEMPTION FROM APPOINTING AUDITORS 27/10/95
1995-10-10GAZ1FIRST GAZETTE
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: VICTORIA HOUSE 122 GREAT CLOWES STREET MANCHESTER M7 9RJ
1994-05-0588(2)AD 04/01/94--------- £ SI 98@1=98 £ IC 2/100
1994-04-14SRES01ALTER MEM AND ARTS 20/02/94
1993-11-22287REGISTERED OFFICE CHANGED ON 22/11/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER.
1993-11-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-22288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets



Licences & Regulatory approval
We could not find any licences issued to AIRPORT SERVICES AND PLANT HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1995-10-10
Fines / Sanctions
No fines or sanctions have been issued against AIRPORT SERVICES AND PLANT HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of AIRPORT SERVICES AND PLANT HIRE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31
Annual Accounts
2007-01-31
Annual Accounts
2006-01-31
Annual Accounts
2005-01-31
Annual Accounts
2004-01-31
Annual Accounts
2003-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 AIRPORT SERVICES AND PLANT HIRE LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT SERVICES AND PLANT HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT SERVICES AND PLANT HIRE LIMITED
Trademarks
We have not found any records of AIRPORT SERVICES AND PLANT HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT SERVICES AND PLANT HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as AIRPORT SERVICES AND PLANT HIRE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT SERVICES AND PLANT HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAIRPORT SERVICES AND PLANT HIRE LIMITEDEvent Date1995-10-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPORT SERVICES AND PLANT HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRPORT SERVICES AND PLANT HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.