Southend Airport
Southend On Sea
Essex
SS2 6UN
Director Name | Mr Ivan James Kissane |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2012(same day as company formation) |
Role | Project Management |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Registered Address | Suite 1 19 Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Karen Pugh 50.00% Preference |
---|---|
50 at £1 | Ivan Kissane 25.00% Ordinary |
50 at £1 | Karen Pugh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,657 |
Current Liabilities | £37,602 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
31 March 2023 | Micro company accounts made up to 31 March 2022 (6 pages) |
---|---|
15 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
5 May 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
5 April 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
9 March 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
21 September 2020 | Change of details for Mr Ivan James Kissane as a person with significant control on 21 September 2020 (2 pages) |
21 September 2020 | Director's details changed for Mr Ivan James Kissane on 21 September 2020 (2 pages) |
21 September 2020 | Registered office address changed from The Old Rectory Church Street Rothersthorpe Northampton NN7 3JD England to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 21 September 2020 (1 page) |
21 September 2020 | Director's details changed for Mrs Karen Kissane on 21 September 2020 (2 pages) |
21 September 2020 | Change of details for Mrs Karen Kissane as a person with significant control on 21 September 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
7 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Director's details changed for Mrs Karen Kissane on 15 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mrs Karen Kissane on 15 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mrs Karen Pugh on 12 July 2014 (2 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for Mrs Karen Pugh on 12 July 2014 (2 pages) |
14 April 2016 | Director's details changed for Mr Ivan Kissane on 14 April 2016 (2 pages) |
14 April 2016 | Director's details changed for Mr Ivan Kissane on 14 April 2016 (2 pages) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2016 | Micro company accounts made up to 31 March 2015 (1 page) |
14 March 2016 | Micro company accounts made up to 31 March 2015 (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to The Old Rectory Church Street Rothersthorpe Northampton NN7 3JD on 29 January 2016 (1 page) |
29 January 2016 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to The Old Rectory Church Street Rothersthorpe Northampton NN7 3JD on 29 January 2016 (1 page) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 March 2015 | Micro company accounts made up to 31 March 2014 (5 pages) |
16 March 2015 | Micro company accounts made up to 31 March 2014 (5 pages) |
17 December 2014 | Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 17 December 2014 (1 page) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|