AFS AVIATION LIMITED

Register to unlock more data on OkredoRegister

AFS AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08070176

Incorporation date

15/05/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2012)
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/07/2025
Registered office address changed from 19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom to Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 2025-07-16
dot icon16/07/2025
Director's details changed for Mr Hereward Roderik Walker on 2025-06-16
dot icon25/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon02/05/2025
Change of details for Mr James Alexander Ford as a person with significant control on 2016-04-06
dot icon01/05/2025
Director's details changed for Mr Hereward Roderik Walker on 2025-05-01
dot icon01/05/2025
Cessation of James Alexander Ford as a person with significant control on 2016-04-06
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/12/2024
Registered office address changed from Number One Vicarage Lane London E15 4HF to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-15 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-15 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-15 with updates
dot icon07/06/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon12/05/2021
Cancellation of shares. Statement of capital on 2021-03-02
dot icon07/05/2021
Purchase of own shares.
dot icon16/04/2021
Resolutions
dot icon29/03/2021
Termination of appointment of Nicolas Victor Cook as a director on 2021-03-02
dot icon01/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/05/2020
Confirmation statement made on 2020-05-15 with updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon01/03/2019
Appointment of Mr Hereward Roderik Walker as a director on 2019-02-26
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/05/2018
Notification of James Alexander Ford as a person with significant control on 2016-04-06
dot icon25/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-15 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to Number One Vicarage Lane London E15 4HF on 2016-11-21
dot icon23/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon09/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon23/05/2015
Certificate of change of name
dot icon23/05/2015
Change of name notice
dot icon27/03/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon23/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon16/07/2013
Previous accounting period shortened from 2013-05-31 to 2013-03-31
dot icon05/02/2013
Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 2013-02-05
dot icon15/05/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
10
1.36M
-
0.00
333.88K
-
2022
13
1.71M
-
0.00
1.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Nicolas Victor
Director
15/05/2012 - 02/03/2021
15
Ford, James Alexander
Director
15/05/2012 - Present
14
Walker, Hereward Roderik
Director
26/02/2019 - Present
4

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 AFS AVIATION LIMITED

AFS AVIATION LIMITED is an(a) Active company incorporated on 15/05/2012 with the registered office located at Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JE. 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 AFS AVIATION LIMITED?

toggle

AFS AVIATION LIMITED is currently Active. It was registered on 15/05/2012 .

Where is AFS AVIATION LIMITED located?

toggle

AFS AVIATION LIMITED is registered at Clifton House, Bunnian Place, Basingstoke, Hampshire RG21 7JE.

What does AFS AVIATION LIMITED do?

toggle

AFS AVIATION LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles (except caravans) (29.20/1 - SIC 2007) sector.

What is the latest filing for AFS AVIATION LIMITED?

toggle

The latest filing was on 11/11/2025: Total exemption full accounts made up to 2025-03-31.