Airport Executive Limited HARROW


Airport Executive started in year 1989 as Private Limited Company with registration number 02422516. The Airport Executive company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Harrow at Lynwood House. Postal code: HA1 2AW. Since 2007/05/09 Airport Executive Limited is no longer carrying the name Performance Corporation.

The firm has one director. Christopher N., appointed on 4 December 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NW10 7JB postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1065300 . It is located at Unit 18 Oliver Business Park, London with a total of 1 cars.

Airport Executive Limited Address / Contact

Office Address Lynwood House
Office Address2 373-375 Station Road
Town Harrow
Post code HA1 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02422516
Date of Incorporation Wed, 13th Sep 1989
Industry Taxi operation
Industry Licensed carriers
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Christopher N.

Position: Director

Appointed: 04 December 2023

Jayashkumar P.

Position: Director

Resigned: 04 December 2023

Meena P.

Position: Secretary

Appointed: 28 September 2015

Resigned: 04 December 2023

Sanjive S.

Position: Director

Appointed: 01 June 1998

Resigned: 04 December 2023

Jayashkumar P.

Position: Secretary

Appointed: 13 September 1992

Resigned: 28 September 2015

Khalid C.

Position: Director

Appointed: 13 September 1992

Resigned: 01 June 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Jayashkumar P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sanjive S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jayashkumar P.

Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Sanjive S.

Notified on 6 April 2016
Ceased on 4 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Performance Corporation May 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth150 067124 967133 557178 955197 587       
Balance Sheet
Cash Bank On Hand    159 725109 10261 11214 051    
Current Assets289 861314 918285 399321 610252 812192 202110 948102 731100 820104 72590 685145 004
Debtors113 25692 27199 118102 85393 08783 10049 83688 680    
Net Assets Liabilities     180 13774 31176 92632 688-22 369-51 142-8 508
Other Debtors    13 1089 5705 86857 328    
Property Plant Equipment    110 50783 12848 83139 997    
Cash Bank In Hand176 605222 647186 281218 757159 725       
Intangible Fixed Assets53 93385 93390 93384 32985 036       
Tangible Fixed Assets105 79787 350118 30791 839110 507       
Reserves/Capital
Called Up Share Capital1 0001 0001 0002 0002 000       
Profit Loss Account Reserve149 067123 967132 557176 955195 587       
Shareholder Funds150 067124 967133 557178 955197 587       
Other
Accumulated Amortisation Impairment Intangible Assets    324 580371 352427 844454 361    
Accumulated Depreciation Impairment Property Plant Equipment    151 150141 887102 902111 736    
Average Number Employees During Period       17161286
Corporation Tax Payable    8 98665      
Corporation Tax Recoverable      82     
Creditors    202 48812 914148 104152 759143 59165 00039 27221 784
Fixed Assets159 730173 283209 240176 168195 543 118 446122 22075 45946 17927 66817 094
Increase From Amortisation Charge For Year Intangible Assets     46 77256 49226 517    
Increase From Depreciation Charge For Year Property Plant Equipment     22 27811 3018 834    
Intangible Assets    85 03686 50769 61582 223    
Intangible Assets Gross Cost    409 616457 859497 459536 584    
Net Current Assets Liabilities37 92317 91925 63445 90950 32435 670-37 156-50 028-42 771-3 548-39 538-3 818
Other Creditors    35 50612 91492 88789 407    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     31 54150 283     
Other Disposals Property Plant Equipment     40 53673 557     
Other Taxation Social Security Payable    59 91943 03439 40731 918    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       5 0731 103   
Property Plant Equipment Gross Cost    261 657225 015151 733     
Provisions For Liabilities Balance Sheet Subtotal     12 2546 979-4 734    
Total Additions Including From Business Combinations Property Plant Equipment     3 894275     
Total Assets Less Current Liabilities197 653155 364183 606222 077245 867205 30581 29072 19232 68842 631-11 87013 276
Trade Creditors Trade Payables    14 46919 61015 81031 434    
Trade Debtors Trade Receivables    79 97973 53043 88631 352    
Creditors Due After One Year36 84015 78833 29926 08035 506       
Creditors Due Within One Year251 938332 837311 033275 701202 488       
Intangible Fixed Assets Additions 63 00045 000 39 330       
Intangible Fixed Assets Aggregate Amortisation Impairment170 067201 067241 067285 957324 580       
Intangible Fixed Assets Amortisation Charged In Period 31 00040 000 38 623       
Intangible Fixed Assets Cost Or Valuation224 000287 000332 000370 286409 616       
Net Assets Liability Excluding Pension Asset Liability   178 955197 587       
Number Shares Allotted 1 0001 000 300       
Par Value Share 11 1       
Provisions For Liabilities Charges10 74614 60916 75017 04212 774       
Share Capital Allotted Called Up Paid1 0001 0001 000300300       
Tangible Fixed Assets Additions    61 745       
Tangible Fixed Assets Cost Or Valuation   237 545261 657       
Tangible Fixed Assets Depreciation   145 706151 150       
Tangible Fixed Assets Depreciation Charged In Period    31 794       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    26 350       
Tangible Fixed Assets Disposals    37 633       

Transport Operator Data

Unit 18 Oliver Business Park
Address , Oliver Road
City London
Post code NW10 7JB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 22nd, June 2023
Free Download (4 pages)

Company search

Advertisements