UKBizDB.co.uk

AVIONS AEROBATIC LIMITED

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

This company is commonly known as Avions Aerobatic Limited. The company was founded 23 years ago and was given the registration number 04158634. The firm's registered office is in THAME. You can find them at 66 High Street High Street, Tetsworth, Thame, . This company's SIC code is 51102 - Non-scheduled passenger air transport.

Company Information

Name:AVIONS AEROBATIC LIMITED
Company Number:04158634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2001
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 51102 - Non-scheduled passenger air transport

Office Address & Contact

Registered Address:66 High Street High Street, Tetsworth, Thame, England, OX9 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, High Street, Tetsworth, Thame, England, OX9 7AB

Secretary30 January 2020Active
Gable End The Mount, Tetsworth, Thame, OX9 7AB

Director25 July 2003Active
Stable High, Duns Tew, Bicester, OX25 6JS

Director19 February 2001Active
2 Mountfort House, Barnsbury Square, London, N1 1JL

Secretary19 February 2001Active
1 Southborough Close, Southborough, Surbiton, KT6 6PU

Secretary09 November 2012Active
Stable High, Duns Tew, Bicester, England, OX25 6JS

Secretary28 February 2019Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary12 February 2001Active
50 Gervaise Close, Slough, SL1 5NQ

Director07 August 2003Active
2 Mountfort House, Barnsbury Square, London, N1 1JL

Director19 February 2001Active
Glasfryn, Hen Efail, Tyn-Y-Groes, Conwy, Wales, LL32 8SR

Director26 September 2011Active
1 Southborough Close, Southborough, KT6 6PU

Director02 April 2004Active
14 Hogarth Hill, London, NW11 6BA

Director25 February 2001Active
41a, Chagford Street, London, NW1 6EB

Director25 July 2003Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director12 February 2001Active

People with Significant Control

Mr Paul Gordon Carr
Notified on:30 January 2020
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:66 High Street, High Street, Thame, England, OX9 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Thompson
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:66, High Street, Thame, England, OX9 7AB
Nature of control:
  • Significant influence or control

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
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type micro entity.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Address

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

Download
2020-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-01-30Officers

Appoint person secretary company with name date.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2019-03-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Officers

Appoint person secretary company with name date.

Download
2019-02-28Address

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

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-28Officers

Termination secretary company with name termination date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-20Accounts

Accounts with accounts type micro entity.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.