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.
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 | : |
|
Registered Address | : | 66 High Street High Street, Tetsworth, Thame, England, OX9 7AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, High Street, Tetsworth, Thame, England, OX9 7AB | Secretary | 30 January 2020 | Active |
Gable End The Mount, Tetsworth, Thame, OX9 7AB | Director | 25 July 2003 | Active |
Stable High, Duns Tew, Bicester, OX25 6JS | Director | 19 February 2001 | Active |
2 Mountfort House, Barnsbury Square, London, N1 1JL | Secretary | 19 February 2001 | Active |
1 Southborough Close, Southborough, Surbiton, KT6 6PU | Secretary | 09 November 2012 | Active |
Stable High, Duns Tew, Bicester, England, OX25 6JS | Secretary | 28 February 2019 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 12 February 2001 | Active |
50 Gervaise Close, Slough, SL1 5NQ | Director | 07 August 2003 | Active |
2 Mountfort House, Barnsbury Square, London, N1 1JL | Director | 19 February 2001 | Active |
Glasfryn, Hen Efail, Tyn-Y-Groes, Conwy, Wales, LL32 8SR | Director | 26 September 2011 | Active |
1 Southborough Close, Southborough, KT6 6PU | Director | 02 April 2004 | Active |
14 Hogarth Hill, London, NW11 6BA | Director | 25 February 2001 | Active |
41a, Chagford Street, London, NW1 6EB | Director | 25 July 2003 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 12 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Officers | Appoint person secretary company with name date. | Download |
2020-01-30 | Officers | Termination secretary company with name termination date. | Download |
2019-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-28 | Officers | Appoint person secretary company with name date. | Download |
2019-02-28 | Address | Change registered office address company with date old address new address. | Download |
2019-02-28 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.