Manchester Airport
Manchester
M90 4AB
Director Name | Mr Christopher Anthony Kenyon |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hopyard Cottage Flat Lane Kelsall Cheshire CW6 0PU |
Secretary Name | Mr Andrew Mark Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | 5 Leestone Rd Sharston Manchester Greater Manchester WA14 1JN |
Director Name | Mr John Vaughn Kenyon |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 May 2018) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Springbank Gardens Lymm Cheshire WA13 9GR |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | aqordsystems.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6117174 |
Telephone region | Manchester |
Registered Address | Global House Bailey Lane Manchester Airport Manchester M90 4AB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Christopher Anthony Kenyon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,325 |
Cash | £2,455 |
Current Liabilities | £259,907 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
22 February 2024 | Confirmation statement made on 14 February 2024 with updates (4 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 30 March 2023 (7 pages) |
15 December 2023 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 30 March 2022 (7 pages) |
16 December 2022 | Confirmation statement made on 15 December 2022 with updates (4 pages) |
24 December 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
15 December 2021 | Change of details for Mr Christopher Anthony Kenyon as a person with significant control on 1 December 2021 (2 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with updates (5 pages) |
1 December 2021 | Change of share class name or designation (2 pages) |
31 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 March 2020 (8 pages) |
10 December 2020 | Cessation of Susan Kenyon as a person with significant control on 8 December 2020 (1 page) |
10 December 2020 | Notification of Andrew Mark Kenyon as a person with significant control on 8 December 2020 (2 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 30 March 2019 (8 pages) |
8 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 30 March 2018 (8 pages) |
28 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
21 May 2018 | Termination of appointment of John Vaughn Kenyon as a director on 10 May 2018 (1 page) |
28 March 2018 | Change of details for Mr Christopher Anthony Kenyon as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Notification of Susan Kenyon as a person with significant control on 28 March 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
5 April 2016 | Registered office address changed from Unit 5 Leestone Road Sharston Manchester M22 4RN to Global House Bailey Lane Manchester Airport Manchester M90 4AB on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from Unit 5 Leestone Road Sharston Manchester M22 4RN to Global House Bailey Lane Manchester Airport Manchester M90 4AB on 5 April 2016 (1 page) |
7 March 2016 | Appointment of Mr Andrew Mark Kenyon as a director on 1 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Andrew Mark Kenyon as a director on 1 March 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
9 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 November 2011 | Termination of appointment of Andrew Kenyon as a secretary (1 page) |
10 November 2011 | Termination of appointment of Andrew Kenyon as a secretary (1 page) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Director's details changed for John Vaughn Kenyon on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for John Vaughn Kenyon on 18 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Secretary's details changed for Andrew Mark Kenyon on 30 September 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Andrew Mark Kenyon on 30 September 2009 (2 pages) |
29 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from hopyards cottage, flat lane kelsall tarporley cheshire CW6 0PU (1 page) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from hopyards cottage, flat lane kelsall tarporley cheshire CW6 0PU (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Location of debenture register (1 page) |
3 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
3 October 2008 | Location of register of members (1 page) |
3 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: abacus house 93 high street huntingdon cambrigeshire PE29 3DP (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: abacus house 93 high street huntingdon cambrigeshire PE29 3DP (1 page) |
20 February 2008 | New director appointed (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 August 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
3 August 2007 | New secretary appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New director appointed (1 page) |
3 August 2007 | New secretary appointed (1 page) |
22 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
22 December 2006 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: hopyards cottage, flat lane kelsall kelsall cheshire CW60PU (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: hopyards cottage, flat lane kelsall kelsall cheshire CW60PU (1 page) |
9 October 2006 | Secretary resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Secretary resigned (1 page) |
18 August 2006 | Incorporation (13 pages) |
18 August 2006 | Incorporation (13 pages) |