AIRCAMO AVIATION LTD

Register to unlock more data on OkredoRegister

AIRCAMO AVIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09557856

Incorporation date

23/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside CH5 3FNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2015)
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon19/03/2026
Accounts for a small company made up to 2024-12-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon12/11/2025
Director's details changed for Mr Paul Wilson on 2025-10-29
dot icon09/06/2025
Registered office address changed from Unit 4 Hawarden Business Park Hawarden Deeside CH5 3US England to Unit 5, Vista, Stephen Wade Way Hawarden Deeside CH5 3FN on 2025-06-09
dot icon24/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon24/02/2025
Termination of appointment of Mark Cooke as a director on 2025-02-21
dot icon14/11/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon24/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon05/09/2024
Current accounting period shortened from 2024-04-30 to 2023-06-30
dot icon29/05/2024
Confirmation statement made on 2024-04-23 with updates
dot icon30/11/2023
Change of share class name or designation
dot icon02/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Resolutions
dot icon24/07/2023
Appointment of Mr Gerrit Van Eycken as a director on 2023-07-03
dot icon24/07/2023
Appointment of Mr Stefan Verhofstadt as a director on 2023-07-03
dot icon24/07/2023
Appointment of Mr Alain D’Oultremont as a director on 2023-07-03
dot icon24/07/2023
Notification of Sabena Engineering Brussels Nv as a person with significant control on 2023-07-03
dot icon24/07/2023
Cessation of Mark Cooke as a person with significant control on 2023-07-03
dot icon24/07/2023
Cessation of Martin Paul Sharp as a person with significant control on 2023-07-03
dot icon24/07/2023
Cessation of Paul Wilson as a person with significant control on 2023-07-03
dot icon28/06/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/06/2023
Sub-division of shares on 2023-06-12
dot icon22/06/2023
Resolutions
dot icon26/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/11/2022
Memorandum and Articles of Association
dot icon21/11/2022
Resolutions
dot icon04/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon17/08/2020
Registered office address changed from 26a Pemberton Road Winstanley Wigan WN3 6DA England to Unit 4 Hawarden Business Park Hawarden Deeside CH5 3US on 2020-08-17
dot icon04/05/2020
Registered office address changed from Suite 16D, M.I.O.C. Styal Road Manchester M22 5WB England to 26a Pemberton Road Winstanley Wigan WN3 6DA on 2020-05-04
dot icon01/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon27/03/2020
Registered office address changed from 3000 (Regus) Aviator Way Manchester Business Park Manchester M22 5TG England to Suite 16D, M.I.O.C. Styal Road Manchester M22 5WB on 2020-03-27
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon28/04/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon21/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon05/04/2018
Registered office address changed from 7/8 Brickfields Business Centre 60 Manchester Road Northwich Cheshire CW9 7LS England to 3000 (Regus) Aviator Way Manchester Business Park Manchester M22 5TG on 2018-04-05
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon21/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/07/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon01/02/2016
Registered office address changed from Horton House Exchange Flags Liverpool L2 3PF England to 7/8 Brickfields Business Centre 60 Manchester Road Northwich Cheshire CW9 7LS on 2016-02-01
dot icon14/01/2016
Certificate of change of name
dot icon23/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
896.10K
-
0.00
88.93K
-
2023
8
1.59M
-
0.00
54.12K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Wilson
Director
23/04/2015 - Present
5
Cooke, Mark
Director
23/04/2015 - 21/02/2025
8
Mr Martin Paul Sharp
Director
23/04/2015 - Present
12
Van Eycken, Gerrit
Director
03/07/2023 - Present
1
Verhofstadt, Stefan
Director
03/07/2023 - Present
1

Persons with Significant Control

7
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 AIRCAMO AVIATION LTD

AIRCAMO AVIATION LTD is an(a) Active company incorporated on 23/04/2015 with the registered office located at Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside CH5 3FN. There are currently 5 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 AIRCAMO AVIATION LTD?

toggle

AIRCAMO AVIATION LTD is currently Active. It was registered on 23/04/2015 .

Where is AIRCAMO AVIATION LTD located?

toggle

AIRCAMO AVIATION LTD is registered at Unit 5, Vista, Stephen Wade Way, Hawarden, Deeside CH5 3FN.

What does AIRCAMO AVIATION LTD do?

toggle

AIRCAMO AVIATION LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AIRCAMO AVIATION LTD?

toggle

The latest filing was on 21/03/2026: Compulsory strike-off action has been discontinued.