Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRREP CARGO EUROPE LIMITED
Company Information for

AIRREP CARGO EUROPE LIMITED

81 Hyperion Walk, Horley, SURREY, RH6 7DB,
Company Registration Number
03705780
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Airrep Cargo Europe Ltd
AIRREP CARGO EUROPE LIMITED was founded on 1999-02-02 and has its registered office in Horley. The organisation's status is listed as "Active - Proposal to Strike off". Airrep Cargo Europe Limited is a Private Limited Company registered in ENGLAND 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
AIRREP CARGO EUROPE LIMITED
 
Legal Registered Office
81 Hyperion Walk
Horley
SURREY
RH6 7DB
Other companies in RH6
 
Filing Information
Company Number 03705780
Company ID Number 03705780
Date formed 1999-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-18 05:06:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRREP CARGO EUROPE LIMITED
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 AIRREP CARGO EUROPE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE BARNES
Company Secretary 2005-05-26
CAROLE MARTIN
Director 2007-10-22
COLIN LINDSAY MARTIN
Director 2007-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SHAUN LEWIS
Director 2001-10-03 2007-11-23
LYNN LEWIS
Company Secretary 2004-12-31 2005-05-26
ANDREW SHAUN LEWIS
Company Secretary 2001-10-03 2004-12-31
BRIAN PETER JACKSON
Director 1999-02-02 2004-12-31
COLIN LINDSAY MARTIN
Director 1999-02-02 2004-12-31
CATHERINE FATIMA BUNN
Company Secretary 1999-02-02 2001-10-03
ANTHONY LEONARD BUNN
Director 1999-02-02 2001-10-03
LEONARD ARTHUR BUNN
Director 1999-04-19 2001-10-03
HAROLD WAYNE
Nominated Secretary 1999-02-02 1999-02-02
YVONNE WAYNE
Nominated Director 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE MARTIN AIRREP (GERMANY) LIMITED Director 2007-10-26 CURRENT 2000-06-08 Active
CAROLE MARTIN AIRREP (UK) LIMITED Director 2007-10-22 CURRENT 1991-07-18 Active
CAROLE MARTIN AIRREP (EUROPE) LIMITED Director 2007-10-22 CURRENT 1996-05-31 Active
COLIN LINDSAY MARTIN AIRREP (UK) LIMITED Director 2007-10-22 CURRENT 1991-07-18 Active
COLIN LINDSAY MARTIN AIRREP (EUROPE) LIMITED Director 2007-10-22 CURRENT 1996-05-31 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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-01DS01Application to strike the company off the register
2022-09-1131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-11AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-05CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM First Floor 16 Massetts Road Horley Surrey RH6 7DE
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-04AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0102/02/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0102/02/14 ANNUAL RETURN FULL LIST
2013-08-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-08AR0102/02/13 ANNUAL RETURN FULL LIST
2013-02-08CH03SECRETARY'S DETAILS CHNAGED FOR CHRISTINE BARNES on 2012-03-01
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-17AR0102/02/12 ANNUAL RETURN FULL LIST
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/12 FROM Jackson Partners 16 Massetts Road Horley Surrey RH6 7DE
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-09AR0102/02/11 ANNUAL RETURN FULL LIST
2010-10-03AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-03AR0102/02/10 ANNUAL RETURN FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN LINDSAY MARTIN / 03/03/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARTIN / 03/03/2010
2009-10-19AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-02-17363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-10-23363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-12-01288aNEW DIRECTOR APPOINTED
2007-12-01288bDIRECTOR RESIGNED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-27363sRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16288bSECRETARY RESIGNED
2005-06-14288aNEW SECRETARY APPOINTED
2005-06-07363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-02-07288aNEW SECRETARY APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288bSECRETARY RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-13363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-10-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-03-24363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-08-13225ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02
2002-08-09AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-02-06363(288)DIRECTOR RESIGNED
2002-02-06363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-10-16288bDIRECTOR RESIGNED
2001-10-16288bSECRETARY RESIGNED
2001-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-20AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-02363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-12-19395PARTICULARS OF MORTGAGE/CHARGE
2000-08-08AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-19363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-08-24225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/11/99
1999-04-22288aNEW DIRECTOR APPOINTED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288aNEW SECRETARY APPOINTED
1999-02-18288bSECRETARY RESIGNED
1999-02-18287REGISTERED OFFICE CHANGED ON 18/02/99 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET BARNET HERTFORDSHIRE EN4 8NN
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288bDIRECTOR RESIGNED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to AIRREP CARGO EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRREP CARGO EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-29 Outstanding HSBC BANK PLC
DEBENTURE 2000-12-19 PART of the property or undertaking has been released from charge HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 1,000,000
Creditors Due Within One Year 2012-01-01 £ 355,759

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 AIRREP CARGO EUROPE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 1,355,759

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIRREP CARGO EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRREP CARGO EUROPE LIMITED
Trademarks
We have not found any records of AIRREP CARGO EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRREP CARGO EUROPE 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 (99999 - Dormant Company) as AIRREP CARGO EUROPE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where AIRREP CARGO EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRREP CARGO EUROPE 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 AIRREP CARGO EUROPE 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.