This company is commonly known as Avia Component Services Limited. The company was founded 11 years ago and was given the registration number 08254763. The firm's registered office is in BILLINGSHURST. You can find them at Unit 2 Russett Place, Kirdford, Billingshurst, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | AVIA COMPONENT SERVICES LIMITED |
---|---|---|
Company Number | : | 08254763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Russett Place, Kirdford, Billingshurst, England, RH14 0QQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Headquarters, Maydwell Avenue, Slinfold, Horsham, England, RH13 0AS | Director | 04 June 2021 | Active |
Unit 2, Russett Place, Kirdford, Billingshurst, England, RH14 0QQ | Director | 09 November 2012 | Active |
Unit 2, Russett Place, Kirdford, Billingshurst, England, RH14 0QQ | Director | 09 November 2012 | Active |
Unit 3, Easter Court, Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7ZB | Director | 16 October 2012 | Active |
Unit 1, Easter Court, Europa Boulevard, Gemini Business Park, Warrington, England, WA5 7ZB | Director | 09 November 2012 | Active |
Avia Component Holdings Limited | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Address | : | C/O Langtons, 11th Floor, The Plaza, 100 Old Hall Street, Liverpool, L3 9QJ |
Nature of control | : |
|
Aerocare Group (Warrington) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Easter Court, Europa Boulevard, Warrington, England, WA5 7ZB |
Nature of control | : |
|
Mr Mark Bernard Conroy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1, Easter Court, Europa Boulevard, Warrington, England, WA5 7ZB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Accounts | Accounts with accounts type small. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Accounts | Change account reference date company current shortened. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Resolution | Resolution. | Download |
2020-03-13 | Resolution | Resolution. | Download |
2020-03-12 | Address | Change registered office address company with date old address new address. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.