You are here: bizstats.co.uk > a-z index > L list > LN list

Lng Terminal Access Ltd DIDCOT


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.

Lng Terminal Access Ltd Address / Contact

Office Address Little Thorpe Thorpe Street
Office Address2 Aston Upthorpe
Town Didcot
Post code OX11 9EG
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Alfonso P.

Position: Director

Appointed: 06 May 2020

Adrian B.

Position: Director

Appointed: 14 February 2020

Gareth G.

Position: Director

Appointed: 04 January 2020

Kevin H.

Position: Director

Appointed: 02 January 2020

Anthony W.

Position: Director

Appointed: 23 November 2017

Gregory F.

Position: Director

Appointed: 23 November 2017

Michael S.

Position: Secretary

Appointed: 23 December 2019

Resigned: 10 February 2020

Michael S.

Position: Director

Appointed: 23 December 2019

Resigned: 10 February 2020

Christan F.

Position: Director

Appointed: 23 November 2017

Resigned: 02 December 2019

Tom E.

Position: Director

Appointed: 23 November 2017

Resigned: 25 October 2018

People with significant control

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

Company previous names

Airosa December 20, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Current Assets60052435 2127233 266
Net Assets Liabilities12040014 18448 67356 130
Cash Bank On Hand120    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset120120   
Creditors60032448 67648 676720
Net Current Assets Liabilities60020013 46432 546
Other Operating Expenses Format2 520   
Profit Loss -520   
Total Assets Less Current Liabilities72020013 46432 546
Accrued Liabilities Not Expressed Within Creditors Subtotal  720  
Average Number Employees During Period   55
Number Shares Allotted120    
Par Value Share1    
Provisions For Liabilities Balance Sheet Subtotal  720720 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: Monday 29th January 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search