AVALON AERO TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVALON AERO TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06924818

Incorporation date

04/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite G Third Floor The Crown, London Road, Westerham, Kent TN16 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2009)
dot icon13/04/2026
Confirmation statement made on 2026-04-13 with updates
dot icon22/10/2025
Purchase of own shares.
dot icon29/09/2025
Cancellation of shares. Statement of capital on 2025-08-11
dot icon02/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon20/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon02/06/2025
Appointment of Mr Martin Darling as a director on 2025-03-07
dot icon16/07/2024
Appointment of Mr Shamsul Chowdhury as a director on 2024-07-01
dot icon15/07/2024
Appointment of Mr Michael Harding as a director on 2024-07-01
dot icon15/07/2024
Appointment of Mr Elliot Bruty as a director on 2024-07-01
dot icon15/07/2024
Termination of appointment of Elizabeth Wiltshire as a director on 2024-07-01
dot icon13/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon28/06/2023
Court order
dot icon28/06/2023
-
dot icon27/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon14/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon04/07/2022
Director's details changed for Mrs Elizabeth Wiltshire on 2022-06-20
dot icon04/07/2022
Registered office address changed from Hangar 526 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN United Kingdom to Suite G Third Floor the Crown London Road Westerham Kent TN16 1DJ on 2022-07-04
dot icon29/06/2022
Change of details for Mrs Elizabeth Wiltshire as a person with significant control on 2022-06-20
dot icon24/06/2022
Director's details changed for Mr Stephen Wiltshire on 2022-06-20
dot icon23/06/2022
Change of details for Mr Stephen Alan Wiltshire as a person with significant control on 2022-06-20
dot icon10/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon06/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon17/05/2021
Particulars of variation of rights attached to shares
dot icon18/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon17/06/2020
Memorandum and Articles of Association
dot icon17/06/2020
Rectified The form SH10 was removed from the public register on 28/06/2023 pursuant to order of court.
dot icon17/06/2020
Clarification a second filed SH10 was registered on 17/05/2021.
dot icon16/06/2020
Resolutions
dot icon02/04/2020
Total exemption full accounts made up to 2020-02-28
dot icon30/01/2020
Satisfaction of charge 1 in full
dot icon05/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon15/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon05/06/2018
Director's details changed for Mrs Elizabeth Wiltshire on 2018-06-05
dot icon05/06/2018
Change of details for Mrs Elizabeth Wiltshire as a person with significant control on 2018-06-05
dot icon05/06/2018
Change of details for Mr Stephen Alan Wiltshire as a person with significant control on 2018-06-05
dot icon05/06/2018
Registered office address changed from Hangar 526 Churchill Way Biggin Hill Airport Biggin Hill Kent to Hangar 526 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN on 2018-06-05
dot icon05/06/2018
Director's details changed for Mr Stephen Alan Wiltshire on 2018-06-05
dot icon05/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon22/05/2017
Termination of appointment of John Glancey as a director on 2017-05-15
dot icon19/05/2017
Micro company accounts made up to 2017-02-28
dot icon13/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon06/05/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/03/2016
Statement by Directors
dot icon07/03/2016
Statement of capital on 2016-03-07
dot icon07/03/2016
Solvency Statement dated 23/02/16
dot icon07/03/2016
Resolutions
dot icon17/11/2015
Particulars of variation of rights attached to shares
dot icon17/11/2015
Change of share class name or designation
dot icon17/11/2015
Resolutions
dot icon03/11/2015
Appointment of Mrs Elizabeth Wiltshire as a director on 2015-10-16
dot icon23/07/2015
Termination of appointment of Christopher Glancey as a secretary on 2015-07-22
dot icon23/07/2015
Termination of appointment of Coral Elaine Glancey as a director on 2015-07-22
dot icon24/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon04/07/2014
Total exemption full accounts made up to 2014-02-28
dot icon26/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon18/10/2013
Total exemption full accounts made up to 2013-02-28
dot icon24/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/09/2012
Total exemption full accounts made up to 2012-02-29
dot icon21/08/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon18/06/2012
Director's details changed for John Glancey on 2012-06-01
dot icon15/06/2012
Director's details changed for Coral Elaine Glancey on 2012-06-01
dot icon21/02/2012
Registered office address changed from 49B Post Street Godmanchester Huntingdon PE29 2AQ on 2012-02-21
dot icon29/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon27/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon08/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon02/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon02/07/2010
Director's details changed for Stephen Alan Wiltshire on 2009-10-02
dot icon21/09/2009
Accounting reference date shortened from 30/06/2010 to 28/02/2010
dot icon17/08/2009
Particulars of contract relating to shares
dot icon17/08/2009
Ad 03/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon04/06/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

20
2024
change arrow icon-48.41 % *

* during past year

Cash in Bank

£90,011.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
183.62K
-
0.00
152.61K
-
2023
20
189.20K
-
0.00
174.49K
-
2024
20
203.38K
-
0.00
90.01K
-
2024
20
203.38K
-
0.00
90.01K
-

Employees

2024

Employees

20 Ascended0 % *

Net Assets(GBP)

203.38K £Ascended7.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.01K £Descended-48.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glancey, John
Director
04/06/2009 - 15/05/2017
7
Darling, Martin
Director
07/03/2025 - Present
-
Wiltshire, Stephen
Director
04/06/2009 - Present
3
Mrs Elizabeth Wiltshire
Director
16/10/2015 - 01/07/2024
-
Glancey, Coral Elaine
Director
04/06/2009 - 22/07/2015
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AVALON AERO TECHNICAL SERVICES LIMITED

AVALON AERO TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 04/06/2009 with the registered office located at Suite G Third Floor The Crown, London Road, Westerham, Kent TN16 1DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of AVALON AERO TECHNICAL SERVICES LIMITED?

toggle

AVALON AERO TECHNICAL SERVICES LIMITED is currently Active. It was registered on 04/06/2009 .

Where is AVALON AERO TECHNICAL SERVICES LIMITED located?

toggle

AVALON AERO TECHNICAL SERVICES LIMITED is registered at Suite G Third Floor The Crown, London Road, Westerham, Kent TN16 1DJ.

What does AVALON AERO TECHNICAL SERVICES LIMITED do?

toggle

AVALON AERO TECHNICAL SERVICES LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does AVALON AERO TECHNICAL SERVICES LIMITED have?

toggle

AVALON AERO TECHNICAL SERVICES LIMITED had 20 employees in 2024.

What is the latest filing for AVALON AERO TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-13 with updates.