ACC AVIATION LIMITED

Register to unlock more data on OkredoRegister

ACC AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06825749

Incorporation date

20/02/2009

Size

Full

Contacts

Registered address

Registered address

Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2009)
dot icon23/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon30/05/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Memorandum and Articles of Association
dot icon03/03/2025
Resolutions
dot icon14/02/2025
Registration of charge 068257490003, created on 2025-02-13
dot icon04/02/2025
Satisfaction of charge 068257490002 in full
dot icon03/06/2024
Full accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon21/06/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon01/08/2022
Full accounts made up to 2021-12-31
dot icon04/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon03/03/2021
Termination of appointment of Glenn Ashley Hogben as a director on 2021-03-02
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon05/05/2020
Appointment of Mr Richard William Daniel as a director on 2020-05-05
dot icon05/05/2020
Termination of appointment of Simon Peter Nunan as a director on 2020-05-05
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon15/08/2019
Notification of Acc Aviation Group Limited as a person with significant control on 2019-07-31
dot icon15/08/2019
Cessation of Flyacc Group Limited as a person with significant control on 2019-07-31
dot icon25/04/2019
Appointment of Mr Simon Peter Nunan as a director on 2019-04-01
dot icon25/04/2019
Appointment of Glenn Ashley Hogben as a director on 2019-04-01
dot icon25/04/2019
Appointment of Philip Mathews as a director on 2019-04-01
dot icon04/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon12/07/2018
Satisfaction of charge 068257490001 in full
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon23/05/2018
Termination of appointment of Paul Dennis Carter as a director on 2018-05-01
dot icon23/05/2018
Termination of appointment of Stephanie Jane White as a director on 2018-05-01
dot icon23/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon23/02/2018
Change of details for Flyacc Group Limited as a person with significant control on 2016-04-06
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon10/09/2015
Registration of charge 068257490002, created on 2015-09-09
dot icon08/09/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon25/11/2014
Appointment of Mr Paul Dennis Carter as a director on 2014-11-21
dot icon25/11/2014
Termination of appointment of Phillip Bernard Peters as a director on 2014-11-21
dot icon25/11/2014
Termination of appointment of Christopher Denny Clapham as a director on 2014-11-21
dot icon25/11/2014
Appointment of Ms Stephanie White as a director on 2014-11-21
dot icon25/11/2014
Appointment of Mr Phillip John Aird-Mash as a director on 2014-11-21
dot icon25/11/2014
Registration of charge 068257490001, created on 2014-11-21
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon11/03/2013
Director's details changed for Mr Phillip Bernard Peters on 2012-10-01
dot icon02/10/2012
Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 2012-10-02
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon02/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon19/01/2012
Certificate of change of name
dot icon19/01/2012
Change of name notice
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Appointment of Mr Phillip Bernard Peters as a director
dot icon21/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/03/2011
Appointment of Christopher Denny Clapham as a director
dot icon21/03/2011
Termination of appointment of Brandon Theron as a director
dot icon21/03/2011
Termination of appointment of Adam Pinner as a director
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon14/04/2010
Director's details changed for Adam John Tyson Pinner on 2009-10-01
dot icon28/01/2010
Termination of appointment of Shaun Dewey as a director
dot icon05/11/2009
Appointment of Brandon Theron as a director
dot icon28/07/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon22/07/2009
Director's change of particulars / shaun dewey / 23/06/2009
dot icon26/05/2009
Director appointed shaun christopher dewey
dot icon04/04/2009
Director appointed adam pinner
dot icon25/02/2009
Appointment terminated secretary waterlow secretaries LIMITED
dot icon25/02/2009
Appointment terminated director dunstana davies
dot icon20/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewey, Shaun Christopher
Director
11/05/2009 - 15/01/2010
8
Davies, Dunstana Adeshola
Director
20/02/2009 - 20/02/2009
2025
Peters, Phillip Bernard
Director
01/02/2011 - 21/11/2014
5
Clapham, Christopher Denny
Director
01/02/2011 - 21/11/2014
19
White, Stephanie Jane
Director
21/11/2014 - 01/05/2018
15

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 ACC AVIATION LIMITED

ACC AVIATION LIMITED is an(a) Active company incorporated on 20/02/2009 with the registered office located at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN. There are currently 2 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 ACC AVIATION LIMITED?

toggle

ACC AVIATION LIMITED is currently Active. It was registered on 20/02/2009 .

Where is ACC AVIATION LIMITED located?

toggle

ACC AVIATION LIMITED is registered at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN.

What does ACC AVIATION LIMITED do?

toggle

ACC AVIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ACC AVIATION LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-20 with no updates.