3TOP AVIATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

3TOP AVIATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03751777

Incorporation date

14/04/1999

Size

Full

Contacts

Registered address

Registered address

Unit 14, Mole Business Park, Randalls Road, Leatherhead, Surrey KT22 7BACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1999)
dot icon14/01/2026
Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Unit 14, Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA on 2026-01-14
dot icon02/12/2025
Full accounts made up to 2025-04-30
dot icon03/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon09/01/2025
Full accounts made up to 2024-04-30
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon11/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon07/02/2023
Satisfaction of charge 037517770002 in full
dot icon07/02/2023
Satisfaction of charge 037517770004 in full
dot icon03/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/07/2022
Registration of charge 037517770006, created on 2022-06-28
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon13/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon03/03/2021
Full accounts made up to 2020-04-30
dot icon30/06/2020
Confirmation statement made on 2020-06-26 with updates
dot icon29/06/2020
Director's details changed for Mrs Sylvia Edem Emechete on 2020-06-29
dot icon29/06/2020
Director's details changed for Mr Christopher Emechete on 2020-06-29
dot icon29/06/2020
Secretary's details changed for Mrs Sylvia Edem Emechete on 2020-06-29
dot icon14/02/2020
Registration of charge 037517770005, created on 2020-02-05
dot icon10/02/2020
Director's details changed for Mrs Sylvia Edem Emechete on 2019-06-28
dot icon10/02/2020
Change of details for Mrs Sylvia Edem Emechete as a person with significant control on 2019-06-28
dot icon10/02/2020
Change of details for Mr Christopher Emechete as a person with significant control on 2019-06-28
dot icon10/02/2020
Director's details changed for Mr Christopher Emechete on 2019-06-28
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon26/06/2019
Confirmation statement made on 2019-06-26 with updates
dot icon04/06/2019
Director's details changed for Mr Christopher Emechete on 2019-06-04
dot icon04/06/2019
Director's details changed for Mr Christopher Emechete on 2019-06-04
dot icon04/06/2019
Change of details for Mr Christopher Emechete as a person with significant control on 2019-06-04
dot icon21/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon11/07/2017
Notification of Sylvia Edem Emechete as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Christopher Emechete as a person with significant control on 2016-04-06
dot icon05/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon16/05/2016
Registration of charge 037517770003, created on 2016-05-13
dot icon16/05/2016
Registration of charge 037517770004, created on 2016-05-13
dot icon19/02/2016
Registration of charge 037517770002, created on 2016-02-19
dot icon02/12/2015
Registration of charge 037517770001, created on 2015-12-01
dot icon29/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon10/07/2014
Registered office address changed from the Clock House Spinfield Lane Marlow Buckinghamshire SL7 2LD England on 2014-07-10
dot icon17/09/2013
Registered office address changed from 84 High Street London NW10 4SJ United Kingdom on 2013-09-17
dot icon17/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon03/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon09/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon27/06/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-04-30
dot icon15/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon15/04/2010
Director's details changed for Sylvia Edem Emechete on 2010-04-14
dot icon15/04/2010
Director's details changed for Christopher Emechete on 2010-04-14
dot icon05/11/2009
Total exemption full accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 14/04/09; full list of members
dot icon19/05/2009
Registered office changed on 19/05/2009 from the spinney 2 quarry gardens leatherhead surrey KT22 8UE
dot icon07/07/2008
Total exemption full accounts made up to 2008-04-30
dot icon08/05/2008
Return made up to 14/04/08; full list of members
dot icon28/07/2007
Total exemption full accounts made up to 2007-04-30
dot icon23/04/2007
Return made up to 14/04/07; full list of members
dot icon23/04/2007
Registered office changed on 23/04/07 from: the spinney 2 quarry gardens leatherhead surrey KT22 8UE
dot icon15/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon10/05/2006
New secretary appointed
dot icon10/05/2006
New director appointed
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Return made up to 14/04/06; full list of members
dot icon29/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon15/04/2005
Return made up to 14/04/05; full list of members
dot icon22/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 14/04/04; full list of members
dot icon09/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/04/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/04/2003
Return made up to 14/04/03; full list of members
dot icon16/05/2002
Return made up to 14/04/02; full list of members
dot icon14/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon07/07/2001
Return made up to 14/04/01; full list of members
dot icon14/02/2001
Full accounts made up to 2000-04-30
dot icon31/05/2000
Return made up to 14/04/00; full list of members
dot icon27/04/1999
Registered office changed on 27/04/99 from: 229 nether street london N3 1NT
dot icon27/04/1999
New secretary appointed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon27/04/1999
Secretary resigned
dot icon14/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

9
2023
change arrow icon-76.62 % *

* during past year

Cash in Bank

£300,915.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.64M
-
0.00
1.75M
-
2022
5
1.89M
-
0.00
1.29M
-
2023
9
141.12K
-
0.00
300.92K
-
2023
9
141.12K
-
0.00
300.92K
-

Employees

2023

Employees

9 Ascended80 % *

Net Assets(GBP)

141.12K £Descended-92.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

300.92K £Descended-76.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emechete, Christopher
Director
14/04/1999 - Present
2
Emechete, Sylvia Edem
Director
15/04/2006 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About 3TOP AVIATION SERVICES LIMITED

3TOP AVIATION SERVICES LIMITED is an(a) Active company incorporated on 14/04/1999 with the registered office located at Unit 14, Mole Business Park, Randalls Road, Leatherhead, Surrey KT22 7BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of 3TOP AVIATION SERVICES LIMITED?

toggle

3TOP AVIATION SERVICES LIMITED is currently Active. It was registered on 14/04/1999 .

Where is 3TOP AVIATION SERVICES LIMITED located?

toggle

3TOP AVIATION SERVICES LIMITED is registered at Unit 14, Mole Business Park, Randalls Road, Leatherhead, Surrey KT22 7BA.

What does 3TOP AVIATION SERVICES LIMITED do?

toggle

3TOP AVIATION SERVICES LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does 3TOP AVIATION SERVICES LIMITED have?

toggle

3TOP AVIATION SERVICES LIMITED had 9 employees in 2023.

What is the latest filing for 3TOP AVIATION SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Registered office address changed from The Clock House Station Approach Marlow Buckinghamshire SL7 1NT to Unit 14, Mole Business Park Randalls Road Leatherhead Surrey KT22 7BA on 2026-01-14.