Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR PARTNER AVIATION SERVICES LIMITED
Company Information for

AIR PARTNER AVIATION SERVICES LIMITED

C/O AIR PARTNER PLC 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, RH6 0PA,
Company Registration Number
03874833
Private Limited Company
Active

Company Overview

About Air Partner Aviation Services Ltd
AIR PARTNER AVIATION SERVICES LIMITED was founded on 1999-11-10 and has its registered office in Gatwick. The organisation's status is listed as "Active". Air Partner Aviation Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AIR PARTNER AVIATION SERVICES LIMITED
 
Legal Registered Office
C/O AIR PARTNER PLC 2 CITY PLACE
BEEHIVE RING ROAD
GATWICK
RH6 0PA
Other companies in TN4
 
Previous Names
CABOT AVIATION SERVICES LIMITED31/10/2018
Filing Information
Company Number 03874833
Company ID Number 03874833
Date formed 1999-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB786550686  
Last Datalog update: 2024-01-05 06:25:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR PARTNER AVIATION SERVICES 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.
Companies with same name AIR PARTNER AVIATION SERVICES LIMITED
The following companies were found which have the same name as AIR PARTNER AVIATION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIR PARTNER AVIATION SERVICES LIMITED SINGAPORE BRANCH MARINA BOULEVARD Singapore 018981 Active Company formed on the 2015-11-13

Company Officers of AIR PARTNER AVIATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-07-31
ANTONY JOHN WHITTY
Director 2003-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ANNETTE BEICKEN
Company Secretary 2017-08-23 2018-07-31
NEIL JOHN MORRIS
Director 2015-05-12 2018-04-13
SALLY ELIZABETH ANNE CHANDLER
Company Secretary 2015-05-12 2017-08-23
MALCOLM WILLIAM HOLT
Director 2001-10-05 2015-11-22
MALCOLM WILLIAM HOLT
Company Secretary 2014-12-08 2015-05-12
ANTHONY JOHN DA VALL
Company Secretary 1999-11-10 2014-12-06
RAYMOND STRONG
Director 2003-03-05 2004-10-17
MICHAEL JOHN SKINNER
Director 1999-11-10 2001-10-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-10 1999-11-10
INSTANT COMPANIES LIMITED
Nominated Director 1999-11-10 1999-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED LACTALIS (UK) LIMITED Company Secretary 2018-08-20 CURRENT 1981-08-04 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
ANTONY JOHN WHITTY SPARTAHINGE LTD. Director 2011-07-08 CURRENT 1998-10-14 Dissolved 2016-12-06

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
2023-12-15CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-10-10Memorandum articles filed
2023-10-10Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-09-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-22Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-20REGISTRATION OF A CHARGE / CHARGE CODE 038748330002
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038748330001
2022-12-13CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-19AP01DIRECTOR APPOINTED PAUL EDWARD ROLLASON
2022-08-02AP01Notice removal from the register
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2022-06-22Current accounting period shortened from 31/01/23 TO 31/12/22
2022-06-22AA01Current accounting period shortened from 31/01/23 TO 31/12/22
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN WHITTY
2021-09-07AP01DIRECTOR APPOINTED MR KEVIN MACNAUGHTON
2021-09-02CH01Director's details changed for Mr Mark Andrew Briffa on 2021-06-24
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2020-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-10-21AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-02-06CH01Director's details changed for Mr Antony John Whitty on 2019-02-05
2019-02-04AP01DIRECTOR APPOINTED MR MARK ANDREW BRIFFA
2019-01-15AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-11-08TM02Termination of appointment of Prism Cosec Limited on 2018-11-06
2018-10-31RES15CHANGE OF COMPANY NAME 31/10/18
2018-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2018-08-20
2018-08-08TM02Termination of appointment of Tracy Annette Beicken on 2018-07-31
2018-08-02AP04Appointment of Prism Cosec Limited as company secretary on 2018-07-31
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN MORRIS
2018-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/18 FROM 2 City Place Beehive Ring Road London Gatwick Airport Gatwick West Sussex RH6 0PA
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-11-13ANNOTATIONPart Rectified
2017-11-09ANNOTATIONPart Rectified
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-09-06TM02TERMINATE SEC APPOINTMENT
2017-09-06TM02TERMINATE SEC APPOINTMENT
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05TM02Termination of appointment of Sally Elizabeth Anne Chandler on 2017-08-23
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2017-09-05AP03SECRETARY APPOINTED MRS TRACY ANNETTE BEICKEN
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-01-19AA01Current accounting period shortened from 31/03/16 TO 31/01/16
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM HOLT
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-12AR0110/11/15 ANNUAL RETURN FULL LIST
2015-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038748330001
2015-06-15AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2015-06-15TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM HOLT
2015-06-15AP03SECRETARY APPOINTED MRS SALLY ELIZABETH ANNE CHANDLER
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE WAREHOUSE 1 DRAPER STREET SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PG
2014-12-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-08AP03SECRETARY APPOINTED MR MALCOLM WILLIAM HOLT
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DA VALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-26AR0110/11/14 FULL LIST
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0110/11/13 FULL LIST
2013-06-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-02AR0110/11/12 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN WHITTY / 02/01/2013
2012-12-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05AR0110/11/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 40-44 CHURCH STREET REIGATE SURREY RH2 0AJ
2011-02-07AR0110/11/10 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM HOLT / 10/11/2010
2011-02-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DA VALL / 10/11/2010
2010-10-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-01AR0110/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN WHITTY / 01/10/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM HOLT / 01/10/2009
2009-02-05363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: GREENOCK HOUSE CUCKFIELD ROAD, HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9RP
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28288cSECRETARY'S PARTICULARS CHANGED
2006-01-09288bDIRECTOR RESIGNED
2006-01-09363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-15363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2005-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-0388(2)RAD 06/06/02--------- £ SI 998@1
2003-04-01288aNEW DIRECTOR APPOINTED
2003-03-14288aNEW DIRECTOR APPOINTED
2003-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-05363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-16363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-10-19288aNEW DIRECTOR APPOINTED
2001-10-19288bDIRECTOR RESIGNED
2001-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-10-09CERTNMCOMPANY NAME CHANGED CABOT AVIATION (424) LIMITED CERTIFICATE ISSUED ON 09/10/01
2001-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-15363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-05-08225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-05-0888(2)RAD 10/11/99--------- £ SI 2@1=2 £ IC 1/3
1999-11-15288aNEW DIRECTOR APPOINTED
1999-11-15288aNEW SECRETARY APPOINTED
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288bSECRETARY RESIGNED
1999-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIR PARTNER AVIATION SERVICES 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 AIR PARTNER AVIATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 AIR PARTNER AVIATION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of AIR PARTNER AVIATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIR PARTNER AVIATION SERVICES LIMITED
Trademarks
We have not found any records of AIR PARTNER AVIATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR PARTNER AVIATION SERVICES 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 (96090 - Other service activities n.e.c.) as AIR PARTNER AVIATION SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AIR PARTNER AVIATION SERVICES 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 AIR PARTNER AVIATION SERVICES 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 AIR PARTNER AVIATION SERVICES 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.