Company NameUK Airport Cars Limited
DirectorSubramaniam Krishnathasan
Company StatusActive
Company Number05980841
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Subramaniam Krishnathasan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(6 days after company formation)
Appointment Duration17 years, 6 months
RoleIt Consulatant
Country of ResidenceEngland
Correspondence Address36 Methuen Road
Edgware
Middlesex
HA8 6EX
Secretary NameMr Kailainathan Sinnakuddy
NationalityBritish
StatusResigned
Appointed02 November 2006(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2010)
RoleSale Manager
Country of ResidenceEngland
Correspondence Address30 Churchill Road
Edgware
Middlesex
HA8 6NY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed27 October 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websiteukairportcars.co.uk
Telephone0845 4660021
Telephone regionUnknown

Location

Registered Address27 Watling Avenue
Edgware
Middlesex
HA8 0LF
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,969
Cash£159
Current Liabilities£27,446

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return16 November 2023 (6 months ago)
Next Return Due30 November 2024 (6 months, 1 week from now)

Charges

24 August 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property 27 watling avenuye edgware middlesex.
Outstanding
19 August 2016Delivered on: 22 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
11 November 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
26 October 2019Compulsory strike-off action has been discontinued (1 page)
23 October 2019Micro company accounts made up to 31 October 2018 (8 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
21 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 September 2016Registration of charge 059808410002, created on 24 August 2016 (41 pages)
7 September 2016Registration of charge 059808410002, created on 24 August 2016 (41 pages)
22 August 2016Registration of charge 059808410001, created on 19 August 2016 (42 pages)
22 August 2016Registration of charge 059808410001, created on 19 August 2016 (42 pages)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
27 January 2016Compulsory strike-off action has been discontinued (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
15 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
11 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 March 2010Termination of appointment of Kailainathan Sinnakuddy as a secretary (1 page)
18 March 2010Termination of appointment of Kailainathan Sinnakuddy as a secretary (1 page)
26 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Subramaniam Krishnathasan on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Subramaniam Krishnathasan on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 January 2009Return made up to 27/10/08; full list of members (3 pages)
22 January 2009Return made up to 27/10/08; full list of members (3 pages)
25 September 2008Registered office changed on 25/09/2008 from 1ST floor 27 watling street edgware middx HA8 0LF (1 page)
25 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 September 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
25 September 2008Registered office changed on 25/09/2008 from 1ST floor 27 watling street edgware middx HA8 0LF (1 page)
16 January 2008Return made up to 27/10/07; full list of members (2 pages)
16 January 2008Return made up to 27/10/07; full list of members (2 pages)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
14 November 2006New director appointed (1 page)
14 November 2006Registered office changed on 14/11/06 from: 67 southfield avenue watford herts WD24 7DX (1 page)
14 November 2006Registered office changed on 14/11/06 from: 67 southfield avenue watford herts WD24 7DX (1 page)
14 November 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
27 October 2006Incorporation (9 pages)
27 October 2006Incorporation (9 pages)