Lng Terminal Access Ltd is a private limited company situated at Little Thorpe Thorpe Street, Aston Upthorpe, Didcot OX11 9EG. Its net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-11-23, this 6-year-old company is run by 6 directors.
Director Alfonso P., appointed on 06 May 2020. Director Adrian B., appointed on 14 February 2020. Director Gareth G., appointed on 04 January 2020.
The company is classified as "other research and experimental development on natural sciences and engineering" (Standard Industrial Classification: 72190), "agents specialized in the sale of other particular products" (SIC: 46180), "wholesale of other intermediate products" (SIC: 46760). According to official information there was a change of name on 2019-12-20 and their previous name was Airosa Limited.
The latest confirmation statement was filed on 2022-11-22 and the due date for the following filing is 2023-12-06. Additionally, the accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.
Office Address | Little Thorpe Thorpe Street |
Office Address2 | Aston Upthorpe |
Town | Didcot |
Post code | OX11 9EG |
Country of origin | United Kingdom |
Registration Number | 11080237 |
Date of Incorporation | Thu, 23rd Nov 2017 |
Industry | Other research and experimental development on natural sciences and engineering |
Industry | Agents specialized in the sale of other particular products |
End of financial Year | 30th November |
Company age | 7 years old |
Account next due date | Sat, 31st Aug 2024 (126 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Wed, 6th Dec 2023 (2023-12-06) |
Last confirmation statement dated | Tue, 22nd Nov 2022 |
The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Gregory F. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Anthony W. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christan F., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Gregory F.
Notified on | 23 November 2017 |
Nature of control: |
50,01-75% shares significiant influence or control 50,01-75% voting rights right to appoint and remove directors |
Anthony W.
Notified on | 23 November 2017 |
Ceased on | 26 November 2020 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Christan F.
Notified on | 23 November 2017 |
Ceased on | 2 December 2019 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Airosa | December 20, 2019 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | |||||
Current Assets | 600 | 524 | 35 212 | 723 | 3 266 |
Net Assets Liabilities | 120 | 400 | 14 184 | 48 673 | 56 130 |
Cash Bank On Hand | 120 | ||||
Other | |||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 120 | 120 | |||
Creditors | 600 | 324 | 48 676 | 48 676 | 720 |
Net Current Assets Liabilities | 600 | 200 | 13 464 | 3 | 2 546 |
Other Operating Expenses Format2 | 520 | ||||
Profit Loss | -520 | ||||
Total Assets Less Current Liabilities | 720 | 200 | 13 464 | 3 | 2 546 |
Accrued Liabilities Not Expressed Within Creditors Subtotal | 720 | ||||
Average Number Employees During Period | 5 | 5 | |||
Number Shares Allotted | 120 | ||||
Par Value Share | 1 | ||||
Provisions For Liabilities Balance Sheet Subtotal | 720 | 720 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: Monday 29th January 2024 filed on: 29th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy