AIRPART SUPPLY LIMITED
BOOKER

Hellopages » Buckinghamshire » Wycombe » SL7 3DR

Company number 01786291
Status Active
Incorporation Date 26 January 1984
Company Type Private Limited Company
Address VISCOUNT HOUSE, BOOKER AIRFIELD, BOOKER, NR MARLOW BUCKS, SL7 3DR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 August 2016 with updates; Registration of charge 017862910002, created on 21 April 2016. The most likely internet sites of AIRPART SUPPLY LIMITED are www.airpartsupply.co.uk, and www.airpart-supply.co.uk. The predicted number of employees is 100 to 110. The company’s age is forty-one years and nine months. Airpart Supply Limited is a Private Limited Company. The company registration number is 01786291. Airpart Supply Limited has been working since 26 January 1984. The present status of the company is Active. The registered address of Airpart Supply Limited is Viscount House Booker Airfield Booker Nr Marlow Bucks Sl7 3dr. The company`s financial liabilities are £1977.45k. It is £123.31k against last year. The cash in hand is £702.97k. It is £-141.93k against last year. And the total assets are £3171.28k, which is £486.85k against last year. MCCULLOCH, Robert is a Secretary of the company. ALLEN, Robert William is a Director of the company. MCHUGH, David Scott is a Director of the company. MCHUGH, Shaun is a Director of the company. Secretary MCHUGH, Shaun has been resigned. Director HILL, Jonathan has been resigned. Director MCHUGH, Michael Joseph has been resigned. The company operates in "Non-specialised wholesale trade".


airpart supply Key Finiance

LIABILITIES £1977.45k
+6%
CASH £702.97k
-17%
TOTAL ASSETS £3171.28k
+18%
All Financial Figures

Current Directors

Secretary
MCCULLOCH, Robert
Appointed Date: 21 November 2005

Director

Director
MCHUGH, David Scott

63 years old

Director
MCHUGH, Shaun

67 years old

Resigned Directors

Secretary
MCHUGH, Shaun
Resigned: 21 November 2005

Director
HILL, Jonathan
Resigned: 30 June 2006
Appointed Date: 15 April 2001
54 years old

Director
MCHUGH, Michael Joseph
Resigned: 16 April 1997
107 years old

Persons With Significant Control

Mr Robert William Allen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Scott Mchugh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Mchugh
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRPART SUPPLY LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 May 2016
15 Aug 2016
Confirmation statement made on 2 August 2016 with updates
25 Apr 2016
Registration of charge 017862910002, created on 21 April 2016
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 9,000

...
... and 77 more events
27 Jan 1988
Accounts made up to 31 May 1986

17 Dec 1987
Return made up to 26/09/87; full list of members

15 May 1987
Return made up to 30/06/86; full list of members

27 Feb 1984
Company name changed\certificate issued on 27/02/84
26 Jan 1984
Certificate of incorporation

AIRPART SUPPLY LIMITED Charges

21 April 2016
Charge code 0178 6291 0002
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 April 2011
Charge over stocks
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Robert Allen, David Scott Mchugh & Shuan Mchugh
Description: Stocks including work in progress, consumables, spare parts…