ABM AVIATION UK LIMITED

Register to unlock more data on OkredoRegister

ABM AVIATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04900961

Incorporation date

16/09/2003

Size

Full

Contacts

Registered address

Registered address

World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2003)
dot icon30/03/2026
Appointment of Kelly Parish as a director on 2026-03-25
dot icon10/02/2026
Termination of appointment of James Niblock as a director on 2026-01-31
dot icon11/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon02/06/2025
Full accounts made up to 2024-10-31
dot icon04/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon20/09/2024
Termination of appointment of John King as a secretary on 2024-08-31
dot icon19/09/2024
Termination of appointment of John David King as a director on 2024-08-31
dot icon16/07/2024
Full accounts made up to 2023-10-31
dot icon21/05/2024
Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Middlesex TW6 2TA on 2024-05-21
dot icon21/05/2024
Change of details for Abm International (Holdings) Limited as a person with significant control on 2024-05-14
dot icon03/05/2024
Appointment of Niall Partridge as a director on 2024-05-02
dot icon30/04/2024
Termination of appointment of Colin Andrew Stevenson as a director on 2024-03-31
dot icon12/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon01/12/2023
Appointment of Mr Richard Ian Sykes as a director on 2023-07-01
dot icon29/09/2023
Director's details changed for Mr Colin Andrew Stevenson on 2023-09-29
dot icon29/09/2023
Director's details changed for Mr John David King on 2023-09-29
dot icon13/07/2023
Full accounts made up to 2022-10-31
dot icon05/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon22/07/2022
Appointment of James Niblock as a director on 2022-07-20
dot icon19/07/2022
Full accounts made up to 2021-10-31
dot icon14/03/2022
Termination of appointment of Antony Richard Marke as a director on 2022-01-31
dot icon21/12/2021
Full accounts made up to 2020-10-31
dot icon02/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon11/10/2021
Appointment of Mr Colin Andrew Stevenson as a director on 2021-10-08
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon05/05/2021
Full accounts made up to 2019-10-31
dot icon05/03/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon23/01/2020
Resolutions
dot icon23/01/2020
Change of name notice
dot icon23/12/2019
Full accounts made up to 2018-10-31
dot icon09/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon03/01/2019
Full accounts made up to 2017-10-31
dot icon07/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon26/11/2018
Cessation of Abm Industries Incorporated as a person with significant control on 2016-04-06
dot icon03/10/2018
Compulsory strike-off action has been discontinued
dot icon02/10/2018
First Gazette notice for compulsory strike-off
dot icon29/12/2017
Full accounts made up to 2016-10-31
dot icon22/12/2017
Second filing of Confirmation Statement dated 25/11/2016
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/10/2017
Termination of appointment of Ernest Patterson as a director on 2017-10-31
dot icon23/10/2017
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2017-10-20
dot icon26/07/2017
Termination of appointment of Thomas Marano as a director on 2017-03-31
dot icon08/05/2017
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon08/05/2017
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon03/02/2017
Termination of appointment of Sally Angela Alington as a director on 2017-01-31
dot icon05/01/2017
Director's details changed for Thomas Marano on 2016-11-25
dot icon03/01/2017
Director's details changed for Mr Antony Richard Marke on 2016-11-25
dot icon03/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon03/01/2017
Director's details changed for Mrs Sally Angela Alington on 2016-11-25
dot icon03/01/2017
Director's details changed for Mr Ernest Patterson on 2016-11-25
dot icon03/01/2017
Secretary's details changed for John King on 2016-11-25
dot icon05/08/2016
Full accounts made up to 2015-10-31
dot icon09/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon09/12/2015
Compulsory strike-off action has been discontinued
dot icon08/12/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon08/12/2015
First Gazette notice for compulsory strike-off
dot icon10/08/2015
Full accounts made up to 2014-10-31
dot icon01/12/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon23/07/2014
Secretary's details changed for John King on 2014-07-23
dot icon23/07/2014
Appointment of Sally Angela Alington as a director on 2014-01-01
dot icon22/07/2014
Appointment of Mr John David King as a director on 2014-01-01
dot icon07/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon05/07/2013
Current accounting period extended from 2013-06-30 to 2013-10-31
dot icon17/06/2013
Termination of appointment of Francis Argenbright Jr as a director
dot icon20/05/2013
Auditor's resignation
dot icon10/05/2013
Auditor's resignation
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/10/2012
Full accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon18/09/2012
Secretary's details changed for John King on 2012-09-18
dot icon26/07/2012
Registered office address changed from Abbey House 450 Bath Road Longford Heathrow Middlesex UB7 0EB United Kingdom on 2012-07-26
dot icon13/04/2012
Appointment of Antony Richard Marke as a director
dot icon09/03/2012
Accounts for a small company made up to 2011-06-30
dot icon07/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon23/06/2011
Appointment of John King as a secretary
dot icon21/06/2011
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon16/02/2011
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 2011-02-16
dot icon01/12/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon09/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2010
Full accounts made up to 2009-06-30
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon14/01/2010
Resolutions
dot icon27/11/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon11/08/2009
Director appointed ernest patterson
dot icon07/06/2009
Appointment terminated director ian thornley
dot icon09/04/2009
Director appointed thomas marano
dot icon09/04/2009
Director appointed ian thornley
dot icon03/03/2009
Full accounts made up to 2008-06-30
dot icon06/01/2009
Return made up to 16/09/08; full list of members
dot icon14/03/2008
Full accounts made up to 2007-06-30
dot icon02/10/2007
Return made up to 16/09/07; full list of members
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon22/05/2007
Resolutions
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon21/11/2006
Director resigned
dot icon19/10/2006
Registered office changed on 19/10/06 from: c/- king & spalding international LLP 25 cannon street london EC4M 5SE
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
New secretary appointed
dot icon19/10/2006
Return made up to 16/09/06; full list of members
dot icon19/10/2006
Director resigned
dot icon30/05/2006
Full accounts made up to 2005-06-30
dot icon09/05/2006
Delivery ext'd 3 mth 30/06/05
dot icon24/10/2005
Return made up to 16/09/05; full list of members
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New secretary appointed
dot icon25/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon17/02/2005
Registered office changed on 17/02/05 from: city house place 55 basinghall street london EC2V 5DU
dot icon05/01/2005
Accounting reference date shortened from 30/09/05 to 30/06/05
dot icon23/09/2004
Return made up to 16/09/04; full list of members
dot icon20/10/2003
Secretary resigned
dot icon20/10/2003
Director resigned
dot icon20/10/2003
New secretary appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon20/10/2003
New director appointed
dot icon16/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
20/10/2017 - Present
2440
Patterson, Ernest
Director
16/09/2003 - 08/09/2006
43
Patterson, Ernest
Director
01/06/2009 - 31/10/2017
43
Thornley, Ian
Director
01/03/2009 - 01/05/2009
30
INHOCO FORMATIONS LIMITED
Nominee Director
16/09/2003 - 16/09/2003
1430

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABM AVIATION UK LIMITED

ABM AVIATION UK LIMITED is an(a) Active company incorporated on 16/09/2003 with the registered office located at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABM AVIATION UK LIMITED?

toggle

ABM AVIATION UK LIMITED is currently Active. It was registered on 16/09/2003 .

Where is ABM AVIATION UK LIMITED located?

toggle

ABM AVIATION UK LIMITED is registered at World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex TW6 2TA.

What does ABM AVIATION UK LIMITED do?

toggle

ABM AVIATION UK LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for ABM AVIATION UK LIMITED?

toggle

The latest filing was on 30/03/2026: Appointment of Kelly Parish as a director on 2026-03-25.