UKBizDB.co.uk

AVIA SOLUTIONS LIMITED

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

This company is commonly known as Avia Solutions Limited. The company was founded 23 years ago and was given the registration number 04154373. The firm's registered office is in OLD WOKING. You can find them at Links 2 Links Business Centre, Old Woking Road, Old Woking, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AVIA SOLUTIONS LIMITED
Company Number:04154373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Links 2 Links Business Centre, Old Woking Road, Old Woking, Surrey, GU22 8BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite C1 (B5), Fairoaks Airport, Chobham, England, GU24 8HU

Director08 February 2013Active
Suite C1 (B5), Fairoaks Airport, Chobham, England, GU24 8HU

Director28 May 2013Active
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF

Secretary08 February 2013Active
12 Monks Road, Virginia Water, GU25 4RR

Secretary06 February 2001Active
The Ark, 201, Talgarth Road, London, England, W6 8BJ

Secretary29 June 2016Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary06 February 2001Active
3 Edinburgh Drive, Abbots Langley, WD5 0TU

Director01 June 2007Active
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF

Director08 February 2013Active
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF

Director06 March 2013Active
Weavers Cottage, Drungewick Lane, Loxwood, RH14 0RP

Director06 February 2001Active
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF

Director08 October 2009Active
12 Monks Road, Virginia Water, GU25 4RR

Director06 February 2001Active
Links 2 Links Business Centre, Old Woking Road, Old Woking, GU22 8BF

Director08 February 2013Active
3, Tatham Place, St John's Wood, London, NW8 6AF

Director01 June 2007Active
22 Redwood Drive, Sunningdale, Ascot, SL5 0LW

Director01 October 2002Active
43 Sharp Hill Road,, Wilton, Usa,

Director01 June 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director06 February 2001Active

People with Significant Control

Carnegie-Edison Infrastructure (Holdings) Ltd
Notified on:31 May 2018
Status:Active
Country of residence:England
Address:Brewsan, Coldharbour Lane, Woking, England, GU24 9QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ige Usa Investments
Notified on:17 August 2017
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Change account reference date company previous shortened.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Address

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

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Accounts

Change account reference date company previous shortened.

Download
2019-03-01Accounts

Accounts with accounts type full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Change account reference date company previous extended.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination director company with name termination date.

Download
2018-06-04Officers

Termination secretary company with name termination date.

Download
2018-05-30Capital

Legacy.

Download
2018-05-30Capital

Capital statement capital company with date currency figure.

Download
2018-05-30Insolvency

Legacy.

Download
2018-05-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.