Background WavePink WaveYellow Wave

WESTMINSTER AVIATION SECURITY SERVICES LIMITED (04030072)

WESTMINSTER AVIATION SECURITY SERVICES LIMITED (04030072) is an active UK company. incorporated on 10 July 2000. with registered office in Banbury. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. WESTMINSTER AVIATION SECURITY SERVICES LIMITED has been registered for 25 years. Current directors include FOWLER, Joanna Louise, FOWLER, Peter Donald, FOWLER, Stuart Peter, Mr. and 1 others.

Company Number
04030072
Status
active
Type
ltd
Incorporated
10 July 2000
Age
25 years
Address
Westminster House, Banbury, OX17 2BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
FOWLER, Joanna Louise, FOWLER, Peter Donald, FOWLER, Stuart Peter, Mr., HUGHES, Mark Leonard William
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTMINSTER AVIATION SECURITY SERVICES LIMITED

WESTMINSTER AVIATION SECURITY SERVICES LIMITED is an active company incorporated on 10 July 2000 with the registered office located in Banbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. WESTMINSTER AVIATION SECURITY SERVICES LIMITED was registered 25 years ago.(SIC: 80200)

Status

active

Active since 25 years ago

Company No

04030072

LTD Company

Age

25 Years

Incorporated 10 July 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 January 2023 - 30 June 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

WESTMINSTER AVIATION SERVICES LIMITED
From: 2 December 2011To: 7 December 2011
WESTMINSTER TECHNOLOGIES LIMITED
From: 9 October 2000To: 2 December 2011
COGIDLE LIMITED
From: 10 July 2000To: 9 October 2000
Contact
Address

Westminster House Blacklocks Hill Banbury, OX17 2BS,

Timeline

13 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jul 11
Director Left
Jul 11
Loan Secured
Jun 13
Director Joined
Sept 13
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jan 21
Loan Secured
Apr 21
Director Left
Dec 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

FOWLER, Joanna Louise

Active
Westminster House, BanburyOX17 2BS
Born July 1969
Director
Appointed 24 Sept 2013

FOWLER, Peter Donald

Active
Westminster House, BanburyOX17 2BS
Born September 1953
Director
Appointed 07 Jun 2004

FOWLER, Stuart Peter, Mr.

Active
Westminster House, BanburyOX17 2BS
Born August 1975
Director
Appointed 05 Oct 2000

HUGHES, Mark Leonard William

Active
Westminster House, BanburyOX17 2BS
Born August 1955
Director
Appointed 25 Oct 2018

FOWLER, Patricia Joan

Resigned
Lawnscote House Bulls Lane, BanburyOX17 3RB
Secretary
Appointed 05 Oct 2000
Resigned 31 Jan 2008

GODFREY, Andrew Graham

Resigned
Rose Cottage, LechladeGL7 3JH
Secretary
Appointed 31 Jan 2008
Resigned 18 May 2008

MEARING-SMITH, Nicholas Paul

Resigned
9 Clonmore Street, LondonSW18 5EU
Secretary
Appointed 18 May 2008
Resigned 30 Jun 2011

PRICE, Sebastian

Resigned
5 Foxhill Road, NorthamptonNN6 7BQ
Secretary
Appointed 10 Jul 2000
Resigned 05 Oct 2000

SELBY, Ian Robert

Resigned
Westminster House, BanburyOX17 2BS
Secretary
Appointed 01 Jul 2011
Resigned 29 Jun 2017

WORRALL, Roger William, Mr.

Resigned
Westminster House, BanburyOX17 2BS
Secretary
Appointed 29 Jun 2017
Resigned 11 Dec 2023

BODEN, Martin Brett, Mr.

Resigned
Westminster House, BanburyOX17 2BS
Born February 1959
Director
Appointed 29 Jun 2017
Resigned 25 Oct 2018

FOWLER, Patricia Joan

Resigned
Lawnscote House Bulls Lane, BanburyOX17 3RB
Born July 1948
Director
Appointed 05 Oct 2000
Resigned 18 May 2007

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 10 Jul 2000
Resigned 05 Oct 2000

MEARING-SMITH, Nicholas Paul

Resigned
9 Clonmore Street, LondonSW18 5EU
Born March 1950
Director
Appointed 18 May 2008
Resigned 30 Jun 2011

SELBY, Ian Robert

Resigned
Westminster House, BanburyOX17 2BS
Born October 1966
Director
Appointed 01 Jul 2011
Resigned 29 Jun 2017

WORRALL, Carol

Resigned
3 Tenlands, BanburyOX17 2NL
Born November 1953
Director
Appointed 05 Oct 2000
Resigned 02 May 2004

WORRALL, Roger William

Resigned
3 Tenlands, BanburyOX17 2NL
Born March 1952
Director
Appointed 07 Jun 2004
Resigned 27 Feb 2005

WORRALL, Roger William

Resigned
Westminster House, BanburyOX17 2BS
Born March 1952
Director
Appointed 05 Oct 2000
Resigned 20 Dec 2023

Persons with significant control

1

Blacklocks Hill, BanburyOX17 2BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 December 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
13 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Miscellaneous
17 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
21 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
7 December 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2011
AAAnnual Accounts
Legacy
11 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
287Change of Registered Office
Legacy
5 March 2007
225Change of Accounting Reference Date
Legacy
17 October 2006
225Change of Accounting Reference Date
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
31 March 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
169169
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
13 February 2003
403aParticulars of Charge Subject to s859A
Legacy
10 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
225Change of Accounting Reference Date
Legacy
6 November 2000
88(2)R88(2)R
Resolution
6 November 2000
RESOLUTIONSResolutions
Resolution
6 November 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
122122
Legacy
26 October 2000
395Particulars of Mortgage or Charge
Legacy
16 October 2000
287Change of Registered Office
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2000
NEWINCIncorporation