AFFINITY AVIATION GROUP LTD

Register to unlock more data on OkredoRegister

AFFINITY AVIATION GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09300323

Incorporation date

07/11/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Office 219 Hanger 1, Farnborough Airport, Farnborough, Hampshire GU14 6XACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2014)
dot icon31/03/2026
Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD to Office 219 Hanger 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 2026-03-31
dot icon22/08/2025
Micro company accounts made up to 2025-03-31
dot icon17/05/2025
Confirmation statement made on 2025-05-17 with updates
dot icon30/04/2025
Purchase of own shares.
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Particulars of variation of rights attached to shares
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon22/04/2025
Memorandum and Articles of Association
dot icon24/03/2025
Current accounting period extended from 2024-11-30 to 2025-03-31
dot icon18/03/2025
Appointment of Mrs Caroline Anne Talboys as a director on 2025-03-17
dot icon30/01/2025
Cancellation of shares. Statement of capital on 2025-01-20
dot icon30/01/2025
Resolutions
dot icon25/08/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-11-30
dot icon23/03/2024
Termination of appointment of Kara Dixon as a director on 2023-09-30
dot icon14/02/2024
Confirmation statement made on 2023-06-30 with no updates
dot icon17/08/2023
Micro company accounts made up to 2022-11-30
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-11-30
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon18/08/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon17/09/2020
Micro company accounts made up to 2019-11-30
dot icon14/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon29/08/2019
Micro company accounts made up to 2018-11-30
dot icon11/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon26/08/2018
Micro company accounts made up to 2017-11-30
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon31/10/2017
Appointment of Ms Kara Dixon as a director on 2017-10-18
dot icon28/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon13/08/2017
Termination of appointment of John Williams as a director on 2017-04-15
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/07/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon16/06/2015
Appointment of Mr John Williams as a director on 2015-06-16
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon26/05/2015
Termination of appointment of Sari Sawaya as a director on 2015-05-26
dot icon20/05/2015
Appointment of Mr Sari Sawaya as a director on 2015-05-20
dot icon10/03/2015
Termination of appointment of Brenda Jane Hoy as a secretary on 2015-03-10
dot icon10/03/2015
Registered office address changed from 19 Poplar Drive Yeovil Somerset BA21 3UL England to 2Nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 2015-03-10
dot icon26/02/2015
Certificate of change of name
dot icon07/11/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
67.11K
-
0.00
-
-
2022
3
57.56K
-
0.00
-
-
2022
3
57.56K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

57.56K £Descended-14.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John
Director
16/06/2015 - 15/04/2017
7
Hoy, Andrew David
Director
07/11/2014 - Present
7
Talboys, Caroline Anne
Director
17/03/2025 - Present
7
Dixon, Kara
Director
18/10/2017 - 30/09/2023
-
Hoy, Brenda Jane
Secretary
07/11/2014 - 10/03/2015
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AFFINITY AVIATION GROUP LTD

AFFINITY AVIATION GROUP LTD is an(a) Active company incorporated on 07/11/2014 with the registered office located at Office 219 Hanger 1, Farnborough Airport, Farnborough, Hampshire GU14 6XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AFFINITY AVIATION GROUP LTD?

toggle

AFFINITY AVIATION GROUP LTD is currently Active. It was registered on 07/11/2014 .

Where is AFFINITY AVIATION GROUP LTD located?

toggle

AFFINITY AVIATION GROUP LTD is registered at Office 219 Hanger 1, Farnborough Airport, Farnborough, Hampshire GU14 6XA.

What does AFFINITY AVIATION GROUP LTD do?

toggle

AFFINITY AVIATION GROUP LTD operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

How many employees does AFFINITY AVIATION GROUP LTD have?

toggle

AFFINITY AVIATION GROUP LTD had 3 employees in 2022.

What is the latest filing for AFFINITY AVIATION GROUP LTD?

toggle

The latest filing was on 31/03/2026: Registered office address changed from 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD to Office 219 Hanger 1 Farnborough Airport Farnborough Hampshire GU14 6XA on 2026-03-31.