Background WavePink WaveYellow Wave

BIRMINGHAM AIRPORT SERVICES LIMITED (08203043)

BIRMINGHAM AIRPORT SERVICES LIMITED (08203043) is an active UK company. incorporated on 5 September 2012. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. BIRMINGHAM AIRPORT SERVICES LIMITED has been registered for 13 years. Current directors include BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir.

Company Number
08203043
Status
active
Type
ltd
Incorporated
5 September 2012
Age
13 years
Address
C/O Diamond House, Birmingham, B26 3QJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BARTON, Nicholas, RICHARDS, Simon Leonard Christopher, ROBERTSON, Hugh Michael, Sir
SIC Codes
52290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM AIRPORT SERVICES LIMITED

BIRMINGHAM AIRPORT SERVICES LIMITED is an active company incorporated on 5 September 2012 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. BIRMINGHAM AIRPORT SERVICES LIMITED was registered 13 years ago.(SIC: 52290, 82990)

Status

active

Active since 13 years ago

Company No

08203043

LTD Company

Age

13 Years

Incorporated 5 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

C/O Diamond House Birmingham Airport Birmingham, B26 3QJ,

Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Aug 23
Director Left
Aug 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GARRETT, Kristin

Active
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 18 Jul 2023

BARTON, Nicholas

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1966
Director
Appointed 22 Jan 2019

RICHARDS, Simon Leonard Christopher

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1964
Director
Appointed 31 Jan 2015

ROBERTSON, Hugh Michael, Sir

Active
Birmingham Airport, BirminghamB26 3QJ
Born October 1962
Director
Appointed 18 Jul 2023

KELLY, Michael Joseph

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 05 Sept 2012
Resigned 31 Jan 2015

PENHALLURICK, Fiona

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 22 Jan 2020
Resigned 05 Oct 2022

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 05 Oct 2022
Resigned 18 Jul 2023

RICHARDS, Simon Leonard Christopher

Resigned
Birmingham Airport, BirminghamB26 3QJ
Secretary
Appointed 31 Jan 2015
Resigned 22 Jan 2020

CLARKE, Timothy

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born March 1957
Director
Appointed 12 Jul 2017
Resigned 18 Jul 2023

KEHOE, Paul

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born April 1959
Director
Appointed 05 Sept 2012
Resigned 12 Jul 2017

KELLY, Michael Joseph

Resigned
Birmingham Airport, BirminghamB26 3QJ
Born July 1958
Director
Appointed 01 Mar 2015
Resigned 22 Jan 2019

Persons with significant control

1

Birmingham Airport, BirminghamB26 3QJ

Nature of Control

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

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2024
AAAnnual Accounts
Legacy
19 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
PARENT_ACCPARENT_ACC
Legacy
1 November 2022
AGREEMENT2AGREEMENT2
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2020
AAAnnual Accounts
Legacy
28 July 2020
PARENT_ACCPARENT_ACC
Legacy
28 July 2020
AGREEMENT2AGREEMENT2
Legacy
28 July 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
31 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Legacy
30 August 2019
PARENT_ACCPARENT_ACC
Legacy
30 August 2019
GUARANTEE2GUARANTEE2
Legacy
30 August 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2018
AAAnnual Accounts
Legacy
13 August 2018
PARENT_ACCPARENT_ACC
Legacy
13 August 2018
AGREEMENT2AGREEMENT2
Legacy
13 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2017
AAAnnual Accounts
Legacy
16 August 2017
PARENT_ACCPARENT_ACC
Legacy
16 August 2017
AGREEMENT2AGREEMENT2
Legacy
16 August 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2016
AAAnnual Accounts
Legacy
24 August 2016
PARENT_ACCPARENT_ACC
Legacy
24 August 2016
GUARANTEE2GUARANTEE2
Legacy
24 August 2016
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2015
AAAnnual Accounts
Legacy
20 November 2015
AGREEMENT2AGREEMENT2
Legacy
25 September 2015
PARENT_ACCPARENT_ACC
Legacy
25 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2014
AAAnnual Accounts
Legacy
2 September 2014
PARENT_ACCPARENT_ACC
Legacy
2 September 2014
AGREEMENT2AGREEMENT2
Legacy
2 September 2014
GUARANTEE2GUARANTEE2
Legacy
1 September 2014
AGREEMENT2AGREEMENT2
Legacy
11 August 2014
PARENT_ACCPARENT_ACC
Legacy
11 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
5 September 2012
NEWINCIncorporation