13 St Pauls Avenue
Lytham
Lancashire
FY8 1ED
Director Name | Stephen Wallace |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2007(17 years, 1 month after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 31 Norwood Drive Belfast County Antrim BT4 2EA Northern Ireland |
Director Name | Mr Jason Knapper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2016(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Ordinal Street Trafford Park Manchester M17 1GB |
Secretary Name | Mr Jamie Knapper |
---|---|
Status | Current |
Appointed | 30 May 2019(29 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 1 Ordinal Street Trafford Park Manchester M17 1GB |
Director Name | Mr John Joseph Turnbull |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 55 Knightsbridge Court Bangor County Down BT19 6FW Northern Ireland |
Director Name | Howard William Biggs |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | 9 Allerdean Walk Stockport Cheshire SK4 3RP |
Director Name | Ms Jeanette Michelle Taylor |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 9 months (resigned 21 February 1992) |
Role | Company Director |
Correspondence Address | 23 Wyndham Road Kingston Upon Thames Surrey KT2 5JR |
Secretary Name | Mr John Joseph Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 January 2002) |
Role | Company Director |
Correspondence Address | 55 Knightsbridge Court Bangor County Down BT19 6FW Northern Ireland |
Director Name | Anthony Drum |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 1997(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Seaton Road Hayes Middlesex UB3 1NS |
Secretary Name | Jamie Knapper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 December 2016) |
Role | Freight Forwarders |
Country of Residence | United Kingdom |
Correspondence Address | Garrick Lodge 13 St Pauls Avenue Lytham Lancashire FY8 1ED |
Director Name | Mr Jonathan Adam Batho |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA |
Secretary Name | Mr Jonathan Batho |
---|---|
Status | Resigned |
Appointed | 02 December 2016(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA |
Director Name | Mr Dean Christian Lycett |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(28 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA |
Website | cityairexpress.com |
---|---|
Telephone | 028 90781878 |
Telephone region | Northern Ireland |
Registered Address | Unit 1 Ordinal Street Trafford Park Manchester M17 1GB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
99 at £1 | City Transport Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | James Delaney 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,024 |
Cash | £115,330 |
Current Liabilities | £221,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
2 December 2016 | Delivered on: 12 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
2 December 2016 | Delivered on: 8 December 2016 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
7 October 1999 | Delivered on: 26 October 1999 Persons entitled: Ulster Bank Limited Classification: Mortgage debenture which was presented for registration in northern ireland on 11TH october 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 February 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
---|---|
29 January 2021 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
29 January 2021 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
29 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 December 2020 | Current accounting period shortened from 31 December 2019 to 31 May 2019 (1 page) |
26 May 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
19 July 2019 | Registered office address changed from 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA England to Unit 1 Ordinal Street Trafford Park Manchester M17 1GB on 19 July 2019 (1 page) |
30 May 2019 | Appointment of Mr Jamie Knapper as a secretary on 30 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
30 May 2019 | Change of details for Mr Jason Knapper as a person with significant control on 30 May 2019 (2 pages) |
14 March 2019 | Termination of appointment of Dean Christian Lycett as a director on 8 March 2019 (1 page) |
1 February 2019 | Termination of appointment of Jonathan Batho as a secretary on 1 February 2019 (1 page) |
1 February 2019 | Termination of appointment of Jonathan Adam Batho as a director on 1 February 2019 (1 page) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
21 August 2018 | Appointment of Mr Dean Christian Lycett as a director on 21 August 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
11 April 2018 | Termination of appointment of Anthony Drum as a director on 31 March 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Memorandum and Articles of Association (5 pages) |
11 February 2017 | Memorandum and Articles of Association (5 pages) |
11 February 2017 | Resolutions
|
4 January 2017 | Termination of appointment of Jamie Knapper as a secretary on 2 December 2016 (1 page) |
4 January 2017 | Termination of appointment of Jamie Knapper as a secretary on 2 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Jonathan Batho as a secretary on 2 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Jason Knapper as a director on 2 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Jonathan Batho as a secretary on 2 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 28 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY to 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 28 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY to 3-4 Severnside Trading Estate, Textilose Road Trafford Park Manchester M17 1WA on 20 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Jason Knapper as a director on 2 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Jonathan Adam Batho as a director on 2 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Jonathan Adam Batho as a director on 2 December 2016 (2 pages) |
12 December 2016 | Registration of charge 025044130003, created on 2 December 2016 (16 pages) |
12 December 2016 | Registration of charge 025044130003, created on 2 December 2016 (16 pages) |
8 December 2016 | Registration of charge 025044130002, created on 2 December 2016 (20 pages) |
8 December 2016 | Registration of charge 025044130002, created on 2 December 2016 (20 pages) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2016 | Satisfaction of charge 1 in full (1 page) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
12 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 July 2014 | Auditor's resignation (1 page) |
8 July 2014 | Auditor's resignation (1 page) |
26 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Registered office address changed from Unit 18 Westbrook Trading Estata Westbrook Road Trafford Park Manchester M17 1AY on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from Unit 18 Westbrook Trading Estata Westbrook Road Trafford Park Manchester M17 1AY on 25 April 2012 (1 page) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 June 2011 | Auditor's resignation (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (6 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 July 2010 | Director's details changed for Stephen Wallace on 5 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Wallace on 5 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Jamie Knapper on 5 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Stephen Wallace on 5 May 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Jamie Knapper on 5 May 2010 (2 pages) |
5 July 2010 | Director's details changed for Jamie Knapper on 5 May 2010 (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
19 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
19 June 2007 | Return made up to 22/05/07; no change of members (7 pages) |
11 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
11 March 2007 | Full accounts made up to 31 December 2005 (16 pages) |
24 July 2006 | Return made up to 22/05/06; full list of members
|
24 July 2006 | Return made up to 22/05/06; full list of members
|
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members
|
7 June 2005 | Return made up to 22/05/05; full list of members
|
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 December 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Return made up to 22/05/03; full list of members
|
1 July 2003 | Return made up to 22/05/03; full list of members
|
12 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
4 July 2002 | Return made up to 22/05/02; full list of members (7 pages) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
12 February 2002 | Secretary resigned;director resigned (1 page) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | New secretary appointed;new director appointed (2 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 October 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
1 October 2001 | Full accounts made up to 31 August 2000 (13 pages) |
1 October 2001 | Full accounts made up to 31 August 2000 (13 pages) |
1 October 2001 | Accounting reference date shortened from 31/08/01 to 31/12/00 (1 page) |
6 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
6 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 22/05/00; full list of members
|
14 June 2000 | Return made up to 22/05/00; full list of members
|
28 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 March 2000 | Full accounts made up to 31 August 1999 (13 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
22 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
22 May 1999 | Return made up to 22/05/99; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
25 February 1999 | Full accounts made up to 31 August 1998 (13 pages) |
21 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
21 January 1998 | Full accounts made up to 31 August 1997 (15 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
6 June 1997 | Full accounts made up to 31 August 1996 (12 pages) |
28 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
28 May 1997 | Return made up to 22/05/97; no change of members (4 pages) |
21 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
21 June 1996 | Full accounts made up to 31 August 1995 (12 pages) |
16 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
16 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
7 June 1995 | Return made up to 22/05/95; full list of members
|
7 June 1995 | Return made up to 22/05/95; full list of members
|
7 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
7 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 June 1990 | Resolutions
|
28 June 1990 | Resolutions
|
22 May 1990 | Incorporation (6 pages) |
22 May 1990 | Incorporation (6 pages) |