UKBizDB.co.uk

AVIA COMPONENT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Unit 2 Russett Place, Kirdford, Billingshurst, England, RH14 0QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Headquarters, Maydwell Avenue, Slinfold, Horsham, England, RH13 0AS

Director04 June 2021Active
Unit 2, Russett Place, Kirdford, Billingshurst, England, RH14 0QQ

Director09 November 2012Active
Unit 2, Russett Place, Kirdford, Billingshurst, England, RH14 0QQ

Director09 November 2012Active
Unit 3, Easter Court, Europa Boulevard, Gemini Business Park, Westbrook, Warrington, United Kingdom, WA5 7ZB

Director16 October 2012Active
Unit 1, Easter Court, Europa Boulevard, Gemini Business Park, Warrington, England, WA5 7ZB

Director09 November 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Address

Change registered office address company with date old address new address.

Download
2021-08-03Resolution

Resolution.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Change account reference date company current shortened.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.