ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02265000

Incorporation date

06/06/1988

Size

Medium

Contacts

Registered address

Registered address

Unit A3 Sandown Industrial Park, Mill Road, Esher KT10 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1988)
dot icon23/02/2026
Termination of appointment of Roberto Tonna as a director on 2026-02-17
dot icon06/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon29/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/04/2024
Full accounts made up to 2023-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon04/08/2023
Full accounts made up to 2022-12-31
dot icon01/03/2023
Satisfaction of charge 022650000016 in full
dot icon23/02/2023
Registered office address changed from 1 Lyon Road Walton on Thames Surrey KT12 3PU to Unit a3 Sandown Industrial Park Mill Road Esher KT10 8BL on 2023-02-23
dot icon28/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon16/08/2022
Second filing for the termination of Gennaro Di Capua as a director
dot icon06/07/2022
Appointment of Mr Roberto Tonna as a director on 2022-05-01
dot icon06/07/2022
Termination of appointment of Gennaro Di Capua as a director on 2021-04-28
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon28/10/2021
Confirmation statement made on 2021-10-22 with updates
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon25/01/2021
Satisfaction of charge 022650000014 in full
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon18/11/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon12/11/2019
Termination of appointment of Adolfo Varini as a director on 2019-10-30
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon18/07/2018
Appointment of Mr Adolfo Varini as a director on 2018-07-11
dot icon22/03/2018
Appointment of Mr Gennaro Di Capua as a director on 2017-11-15
dot icon21/03/2018
Termination of appointment of Adolfo Varini as a director on 2017-11-15
dot icon21/03/2018
Termination of appointment of Adolfo Varini as a director on 2017-11-15
dot icon21/03/2018
Termination of appointment of Adolfo Varini as a director on 2017-11-15
dot icon21/03/2018
Termination of appointment of Adolfo Varini as a director on 2017-11-15
dot icon21/03/2018
Termination of appointment of Roberto Scaramella as a director on 2017-11-15
dot icon21/03/2018
Termination of appointment of Roberto Scaramella as a director on 2017-11-15
dot icon21/03/2018
Termination of appointment of Graham Anthony Capell as a director on 2017-11-30
dot icon07/02/2018
Registration of charge 022650000017, created on 2018-01-31
dot icon28/12/2017
Registration of charge 022650000016, created on 2017-12-28
dot icon28/12/2017
Registration of charge 022650000015, created on 2017-12-28
dot icon15/12/2017
Satisfaction of charge 022650000013 in full
dot icon03/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Appointment of Graham Anthony Capell as a director on 2017-03-11
dot icon23/11/2016
Resolutions
dot icon07/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon17/06/2016
Satisfaction of charge 12 in full
dot icon17/06/2016
Satisfaction of charge 11 in full
dot icon16/06/2016
Termination of appointment of Thibaut Marie Gerard Ghislain De Bouillane as a director on 2016-06-14
dot icon16/06/2016
Termination of appointment of Colin Davis as a director on 2016-06-14
dot icon16/06/2016
Termination of appointment of Colin Davis as a secretary on 2016-06-14
dot icon16/06/2016
Appointment of Mr Roberto Scaramella as a director on 2016-06-14
dot icon16/06/2016
Appointment of Mr Vittorio Genna as a director on 2016-06-14
dot icon16/06/2016
Appointment of Mr Adolfo Varini as a director on 2016-06-14
dot icon16/06/2016
Appointment of Mr Fulvio Scannapieco as a director on 2016-06-14
dot icon08/06/2016
Accounts for a medium company made up to 2015-12-31
dot icon08/06/2016
Registration of charge 022650000014, created on 2016-06-06
dot icon05/02/2016
Registration of charge 022650000013, created on 2016-01-29
dot icon03/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon23/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon09/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon31/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon05/07/2013
Accounts for a medium company made up to 2012-12-31
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon31/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon31/10/2012
Director's details changed for Mr Thibaut De Bouillane on 2012-10-22
dot icon31/10/2012
Director's details changed for Mr Colin Davis on 2012-10-22
dot icon31/10/2012
Secretary's details changed for Mr Colin Davis on 2012-10-22
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 12
dot icon26/10/2012
Particulars of a mortgage or charge / charge no: 11
dot icon01/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon23/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon09/08/2010
Accounts for a medium company made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/12/2008
Return made up to 30/11/08; full list of members
dot icon22/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/02/2008
Return made up to 30/11/07; full list of members
dot icon29/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon07/04/2007
Particulars of mortgage/charge
dot icon22/01/2007
Return made up to 30/11/06; full list of members
dot icon28/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon04/01/2006
Return made up to 30/11/05; full list of members
dot icon17/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon29/11/2004
Return made up to 30/11/04; full list of members
dot icon29/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon10/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon01/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon14/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon01/06/2002
Particulars of mortgage/charge
dot icon05/12/2001
Return made up to 30/11/01; full list of members
dot icon07/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon07/12/2000
Return made up to 30/11/00; full list of members
dot icon07/07/2000
Particulars of mortgage/charge
dot icon11/04/2000
Accounts for a medium company made up to 1999-12-31
dot icon05/12/1999
Return made up to 30/11/99; full list of members
dot icon05/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon15/12/1998
Return made up to 30/11/98; no change of members
dot icon06/11/1998
Registered office changed on 06/11/98 from: 34, trinity crescent london SW17 7AE
dot icon01/10/1998
Particulars of mortgage/charge
dot icon29/09/1998
Particulars of mortgage/charge
dot icon27/08/1998
Accounts for a small company made up to 1997-12-31
dot icon25/11/1997
Return made up to 30/11/97; no change of members
dot icon23/07/1997
Accounts for a small company made up to 1996-12-31
dot icon21/07/1997
Ad 20/12/96--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon21/07/1997
Nc inc already adjusted 20/12/96
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon20/12/1996
Return made up to 30/11/96; full list of members
dot icon20/06/1996
Accounts for a small company made up to 1995-12-31
dot icon27/11/1995
Return made up to 30/11/95; no change of members
dot icon23/06/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 30/11/94; full list of members
dot icon27/09/1994
Accounts for a small company made up to 1993-12-31
dot icon02/12/1993
Return made up to 30/11/93; no change of members
dot icon15/04/1993
Accounts for a small company made up to 1992-12-31
dot icon15/12/1992
Return made up to 30/11/92; full list of members
dot icon18/09/1992
Particulars of mortgage/charge
dot icon12/06/1992
Accounts for a small company made up to 1991-12-31
dot icon07/04/1992
Particulars of mortgage/charge
dot icon03/02/1992
Particulars of mortgage/charge
dot icon02/12/1991
Return made up to 30/11/91; no change of members
dot icon02/12/1991
Registered office changed on 02/12/91
dot icon07/09/1991
Particulars of mortgage/charge
dot icon21/03/1991
Accounts for a small company made up to 1990-12-31
dot icon15/02/1991
Return made up to 30/11/90; no change of members
dot icon08/02/1991
Registered office changed on 08/02/91 from: 18 high street ditton surrey KT7 0RY
dot icon13/08/1990
Particulars of mortgage/charge
dot icon07/03/1990
Return made up to 30/11/89; full list of members
dot icon14/02/1990
Full accounts made up to 1989-11-30
dot icon29/01/1990
Accounting reference date extended from 30/11 to 31/12
dot icon22/01/1990
New director appointed
dot icon17/08/1989
Accounting reference date extended from 30/09 to 30/11
dot icon21/11/1988
New director appointed
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Accounting reference date notified as 30/09
dot icon16/11/1988
Wd 08/11/88 ad 04/11/88--------- £ si 998@1=998 £ ic 2/1000
dot icon07/10/1988
Registered office changed on 07/10/88 from: 56 market place thirsk N. yorks YO7 1LW
dot icon07/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

28
2023
change arrow icon-85.95 % *

* during past year

Cash in Bank

£77,623.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
7.00M
-
0.00
84.21K
-
2022
24
7.18M
-
9.58M
552.36K
-
2023
28
7.23M
-
13.16M
77.62K
-
2023
28
7.23M
-
13.16M
77.62K
-

Employees

2023

Employees

28 Ascended17 % *

Net Assets(GBP)

7.23M £Ascended0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

13.16M £Ascended37.38 % *

Cash in Bank(GBP)

77.62K £Descended-85.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Di Capua, Gennaro
Director
14/11/2017 - 27/04/2022
1
Capell, Graham Anthony
Director
10/03/2017 - 29/11/2017
-
Genna, Vittorio
Director
14/06/2016 - Present
2
Scannapieco, Fulvio
Director
14/06/2016 - Present
2
Scaramella, Roberto
Director
13/06/2016 - 14/11/2017
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED

ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED is an(a) Active company incorporated on 06/06/1988 with the registered office located at Unit A3 Sandown Industrial Park, Mill Road, Esher KT10 8BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED?

toggle

ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED is currently Active. It was registered on 06/06/1988 .

Where is ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED located?

toggle

ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED is registered at Unit A3 Sandown Industrial Park, Mill Road, Esher KT10 8BL.

What does ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED do?

toggle

ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

How many employees does ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED have?

toggle

ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED had 28 employees in 2023.

What is the latest filing for ADVANCED LOGISTICS FOR AEROSPACE (UK) LIMITED?

toggle

The latest filing was on 23/02/2026: Termination of appointment of Roberto Tonna as a director on 2026-02-17.