Airport Services Limited SLOUGH


Airport Services started in year 1982 as Private Limited Company with registration number 01651045. The Airport Services company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Slough at Unit 2, Argonaut Park Galleymead Road. Postal code: SL3 0EN. Since August 4, 1995 Airport Services Limited is no longer carrying the name Airport Freight Services.

At present there are 2 directors in the the company, namely Phillip W. and Michael W.. In addition one secretary - Michael W. - is with the firm. At present 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.

This company operates within the SL3 0BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1056195 . It is located at Airport House, 21 Willow Road, Slough with a total of 2 cars.

Airport Services Limited Address / Contact

Office Address Unit 2, Argonaut Park Galleymead Road
Office Address2 Colnbrook
Town Slough
Post code SL3 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651045
Date of Incorporation Wed, 14th Jul 1982
Industry Other transportation support activities
Industry Service activities incidental to water transportation
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Phillip W.

Position: Director

Appointed: 19 April 2022

Michael W.

Position: Secretary

Appointed: 01 September 1998

Michael W.

Position: Director

Appointed: 05 January 1998

Richard S.

Position: Director

Appointed: 18 October 2010

Resigned: 29 October 2015

Spencer C.

Position: Director

Appointed: 18 October 2010

Resigned: 29 October 2015

James B.

Position: Director

Appointed: 24 September 2001

Resigned: 30 September 2021

Vincent T.

Position: Director

Appointed: 01 January 1999

Resigned: 19 April 1999

Oliver D.

Position: Director

Appointed: 01 September 1998

Resigned: 18 October 2010

Andrew F.

Position: Director

Appointed: 01 January 1998

Resigned: 01 September 1998

Russell B.

Position: Secretary

Appointed: 19 June 1997

Resigned: 01 September 1998

Simon O.

Position: Director

Appointed: 09 August 1995

Resigned: 19 June 1997

Michael L.

Position: Director

Appointed: 27 May 1994

Resigned: 27 January 1997

William P.

Position: Secretary

Appointed: 08 March 1994

Resigned: 19 June 1997

William P.

Position: Director

Appointed: 19 June 1991

Resigned: 31 December 1997

Royston C.

Position: Director

Appointed: 19 June 1991

Resigned: 08 March 1994

Tom C.

Position: Director

Appointed: 19 June 1991

Resigned: 29 June 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we established, there is Michael W. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Phillip W. This PSC owns 50,01-75% shares. Moving on, there is James B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Michael W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Phillip W.

Notified on 1 July 2022
Nature of control: 50,01-75% shares

James B.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% shares

Company previous names

Airport Freight Services August 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth121 605172 780      
Balance Sheet
Current Assets335 235522 071281 870376 329239 894276 503344 932278 565
Net Assets Liabilities 172 780153 824162 605180 243196 848192 908183 283
Net Assets Liabilities Including Pension Asset Liability121 605172 780      
Reserves/Capital
Shareholder Funds121 605172 780      
Other
Average Number Employees During Period   66654
Creditors 363 755137 797219 23141 06463 590166 48998 471
Fixed Assets13 90214 4649 7515 50731 41323 42314 4653 189
Net Current Assets Liabilities107 703158 316144 073157 098198 830212 913178 443180 094
Total Assets Less Current Liabilities121 605172 780153 824162 605230 243236 336192 908183 283
Creditors Due Within One Year227 532363 755      

Transport Operator Data

Airport House
Address 21 Willow Road , Poyle Industrial Estate , Colnbrook
City Slough
Post code SL3 0BS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements