COMET AIRFREIGHT LIMITED
PINNER

Hellopages » Greater London » Harrow » HA5 5HR

Company number 01175640
Status Active
Incorporation Date 28 June 1974
Company Type Private Limited Company
Address 40 COMPTON RISE, PINNER, ENGLAND, HA5 5HR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Lothar Hahn as a director on 11 March 2017; Registered office address changed from Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH England to 40 Compton Rise Pinner HA5 5HR on 13 March 2017; Micro company accounts made up to 31 December 2016. The most likely internet sites of COMET AIRFREIGHT LIMITED are www.cometairfreight.co.uk, and www.comet-airfreight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Comet Airfreight Limited is a Private Limited Company. The company registration number is 01175640. Comet Airfreight Limited has been working since 28 June 1974. The present status of the company is Active. The registered address of Comet Airfreight Limited is 40 Compton Rise Pinner England Ha5 5hr. The company`s financial liabilities are £15.82k. It is £7.35k against last year. And the total assets are £118.99k, which is £-120.22k against last year. HAHN, Oliver Wilhelm is a Secretary of the company. Secretary JAMES, Richard Alan has been resigned. Director HAHN, Lothar has been resigned. Director JAMES, Richard Alan has been resigned. The company operates in "Freight transport by road".


comet airfreight Key Finiance

LIABILITIES £15.82k
+86%
CASH n/a
TOTAL ASSETS £118.99k
-51%
All Financial Figures

Current Directors

Secretary
HAHN, Oliver Wilhelm
Appointed Date: 02 July 2007

Resigned Directors

Secretary
JAMES, Richard Alan
Resigned: 31 May 2007

Director
HAHN, Lothar
Resigned: 11 March 2017
86 years old

Director
JAMES, Richard Alan
Resigned: 31 August 2007
78 years old

COMET AIRFREIGHT LIMITED Events

02 May 2017
Termination of appointment of Lothar Hahn as a director on 11 March 2017
13 Mar 2017
Registered office address changed from Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH England to 40 Compton Rise Pinner HA5 5HR on 13 March 2017
08 Mar 2017
Micro company accounts made up to 31 December 2016
30 Jun 2016
Registered office address changed from Griffin Centre Unit 14 Lyon Way Greenford Middlesex UB6 0BN to Suite 3 Sherbourne House 23/25 Northolt Road Harrow Middlesex HA2 0LH on 30 June 2016
16 Jun 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 84 more events
30 Jul 1987
Accounts for a small company made up to 31 December 1986

30 Jul 1987
Return made up to 29/06/87; full list of members

22 Jul 1987
New director appointed

02 Jul 1987
Particulars of mortgage/charge

26 Aug 1986
Registered office changed on 26/08/86 from: paramount house 71/75 uxbridge road ealing london W5 5SL

COMET AIRFREIGHT LIMITED Charges

23 April 2014
Charge code 0117 5640 0009
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
9 January 2013
Charge of deposit
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £50,000 and all amounts in the future…
21 November 2001
Debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 2001
Debenture
Delivered: 12 January 2001
Status: Satisfied on 23 March 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1998
Debenture
Delivered: 11 July 1998
Status: Satisfied on 4 December 2001
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
3 March 1998
Deed of charge over credit balances
Delivered: 11 March 1998
Status: Satisfied on 5 October 1998
Persons entitled: Barclays Bank PLC
Description: 88248211. the charge creates a fixed charge over all the…
29 January 1997
Debenture
Delivered: 4 February 1997
Status: Satisfied on 3 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1987
Guarantee & debenture
Delivered: 2 July 1987
Status: Satisfied on 3 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 1981
Guarantee & debenture
Delivered: 14 April 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…