Eye Airports Limited NORTH YORKSHIRE


Eye Airports started in year 2006 as Private Limited Company with registration number 05850525. The Eye Airports company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in North Yorkshire at Ad House, 52 East Parade. Postal code: HG1 5LT. Since 2014-12-11 Eye Airports Limited is no longer carrying the name Airport Partners.

The company has 2 directors, namely Michael B., Rachel D.. Of them, Rachel D. has been with the company the longest, being appointed on 29 September 2017 and Michael B. has been with the company for the least time - from 30 September 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eye Airports Limited Address / Contact

Office Address Ad House, 52 East Parade
Office Address2 Harrogate
Town North Yorkshire
Post code HG1 5LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05850525
Date of Incorporation Mon, 19th Jun 2006
Industry Advertising agencies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Michael B.

Position: Director

Appointed: 30 September 2019

Rachel D.

Position: Director

Appointed: 29 September 2017

Andrew M.

Position: Director

Appointed: 29 September 2017

Resigned: 26 January 2018

Karen W.

Position: Director

Appointed: 29 September 2017

Resigned: 30 April 2019

Nathaniel A.

Position: Secretary

Appointed: 10 February 2017

Resigned: 22 November 2018

Nicola W.

Position: Secretary

Appointed: 02 February 2016

Resigned: 10 February 2017

Michael B.

Position: Director

Appointed: 06 February 2013

Resigned: 20 December 2016

Nicola W.

Position: Director

Appointed: 01 November 2012

Resigned: 20 December 2016

Andrew W.

Position: Director

Appointed: 01 November 2012

Resigned: 29 September 2017

Nathaniel A.

Position: Director

Appointed: 01 November 2012

Resigned: 17 August 2018

Elizabeth V.

Position: Secretary

Appointed: 25 June 2007

Resigned: 02 February 2016

Andrew W.

Position: Director

Appointed: 27 June 2006

Resigned: 01 November 2012

Ian S.

Position: Secretary

Appointed: 27 June 2006

Resigned: 25 April 2007

Ian S.

Position: Director

Appointed: 27 June 2006

Resigned: 25 April 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 2006

Resigned: 27 June 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 June 2006

Resigned: 27 June 2006

People with significant control

The list of PSCs who own or have control over the company includes 6 names. As BizStats established, there is Cp Media Limited from Halifax, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rachel D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Cp Media Limited

5a 5a Clare Road, Halifax, West Yorkshire, HX1 2HX, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07462517
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew W.

Notified on 1 July 2017
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Rachel D.

Notified on 1 July 2017
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Eye Airports Employee Benefit Trust

Adhouse 52 East Parade, Harrogate, HG1 5LT, England

Legal authority Companies Act
Legal form Trust
Notified on 1 July 2017
Ceased on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Nathaniel A.

Notified on 1 July 2017
Ceased on 19 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Akw Investment Ltd

Adhouse 52 East Parade, Harrogate, HG1 5LT, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08819670
Notified on 6 April 2016
Ceased on 1 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Airport Partners December 11, 2014
Modern Curve August 2, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-390 921-577 935       
Balance Sheet
Cash Bank On Hand 33 908117 168170 232183 448361 637166 502306 957360 017
Current Assets681 189299 325380 533503 728368 735510 1861 351 360739 6792 592 228
Debtors520 235265 417263 365333 496185 287148 5491 184 858432 7222 232 211
Net Assets Liabilities -577 935-162 319-261 290-196 48157549 573140 499 
Other Debtors  61 584   88  
Property Plant Equipment 1751851     
Cash Bank In Hand160 95433 908       
Net Assets Liabilities Including Pension Asset Liability-390 921-577 935       
Reserves/Capital
Called Up Share Capital108 196108 196       
Profit Loss Account Reserve-499 117-686 131       
Shareholder Funds-390 921-577 935       
Other
Accrued Liabilities Deferred Income 662 179251 035417 399297 938281 823212 490394 269710 802
Administrative Expenses 359 21620 955310 017246 747    
Cost Sales 1 461 5971 367 8461 529 1071 587 208    
Creditors 824 859543 603765 869566 067510 98047 337600 0312 457 804
Fixed Assets11751851851  8517 075
Gross Profit Loss 227 291384 171211 049311 556    
Intangible Assets   851851    
Intangible Assets Gross Cost   851851    
Interest Payable Similar Charges Finance Costs 55 094-52 4003     
Net Current Assets Liabilities-261 299-525 534-163 070-262 141-197 332-794596 059139 648134 424
Operating Profit Loss -131 925363 216-98 96864 809    
Other Creditors 52 403 25 37567 228 9 49871 71357 277
Other Interest Receivable Similar Income Finance Income 5       
Prepayments Accrued Income 27158 75036 80030 00726 79934 52830 48761 253
Profit Loss -187 014415 616-98 97164 809    
Profit Loss On Ordinary Activities Before Tax -187 014415 616-98 97164 809    
Property Plant Equipment Gross Cost 1751851    6 329
Taxation Social Security Payable 14 4658 41124 82038 876    
Total Additions Including From Business Combinations Property Plant Equipment  750100    6 329
Total Assets Less Current Liabilities-261 298-525 533-162 319-261 290-196 48157596 910140 499141 499
Trade Creditors Trade Payables 148 215284 157298 275162 025201 69558 02191 087132 338
Trade Debtors Trade Receivables 265 147143 031296 696155 280121 75010 442155 843289 043
Turnover Revenue 1 688 8881 752 0171 740 1561 898 764    
Accumulated Depreciation Impairment Property Plant Equipment        105
Amounts Owed By Group Undertakings      1 139 800246 3921 881 915
Amounts Owed To Group Undertakings    67 2284 655434 741 1 487 606
Average Number Employees During Period    1111956
Increase From Depreciation Charge For Year Property Plant Equipment        105
Investments Fixed Assets11  851851851851851
Number Shares Issued Fully Paid      86 436 80086 436 80021 759 477
Other Investments Other Than Loans    851851851851851
Other Taxation Social Security Payable    38 87622 80737 88842 96269 781
Par Value Share 0    000
Bank Borrowings Overdrafts      17 216  
Creditors Due After One Year129 62352 402       
Creditors Due Within One Year942 488824 859       
Number Shares Allotted 150 277       
Share Capital Allotted Called Up Paid150150       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements