AVIA BLU FLIGHTLINE LIMITED

Register to unlock more data on OkredoRegister

AVIA BLU FLIGHTLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02044401

Incorporation date

07/08/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TGCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon30/03/2026
Director's details changed for David Leigh on 2026-03-30
dot icon30/03/2026
Change of details for David Leigh as a person with significant control on 2026-03-30
dot icon30/03/2026
Change of details for Jane Leigh as a person with significant control on 2026-03-30
dot icon03/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon21/02/2025
Previous accounting period shortened from 2025-03-31 to 2025-01-31
dot icon26/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/05/2024
Confirmation statement made on 2024-04-24 with updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with updates
dot icon02/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon18/04/2019
Director's details changed for David Leigh on 2019-04-18
dot icon20/06/2018
Confirmation statement made on 2018-04-24 with updates
dot icon05/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/06/2017
Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 2017-06-13
dot icon28/05/2017
Registered office address changed from 82C East Hill Colchester CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 2017-05-28
dot icon18/05/2017
Confirmation statement made on 2017-04-24 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon16/08/2015
Certificate of change of name
dot icon16/08/2015
Change of name notice
dot icon17/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon24/04/2015
Director's details changed for Leigh David on 2015-04-24
dot icon17/04/2015
Registered office address changed from 5 Glynde Place Horsham West Sussex RH12 1NZ England to 82C East Hill Colchester CO1 2QW on 2015-04-17
dot icon25/03/2015
Registered office address changed from C/O Richard Place Palmer 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 2015-03-25
dot icon12/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Roger Arthur William Wickes as a director on 2014-07-04
dot icon24/06/2014
Registration of charge 020444010001
dot icon20/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/06/2014
Termination of appointment of Jane Wickes as a director
dot icon12/05/2014
Termination of appointment of Carey Wickes as a director
dot icon11/04/2014
Termination of appointment of Carey Wickes as a secretary
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon29/06/2011
Director's details changed for Roger Arthur William Wickes on 2011-06-26
dot icon29/06/2011
Director's details changed for Leigh David on 2011-06-26
dot icon29/06/2011
Director's details changed for Jane Wickes on 2011-06-26
dot icon29/06/2011
Director's details changed for Carey Margaret Wickes on 2011-06-26
dot icon29/06/2011
Secretary's details changed for Carey Margaret Wickes on 2011-06-26
dot icon25/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon02/07/2010
Director's details changed for Jane Wickes on 2010-06-26
dot icon02/07/2010
Director's details changed for Carey Margaret Wickes on 2010-06-26
dot icon02/07/2010
Director's details changed for Leigh David on 2010-06-26
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 26/06/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/10/2008
Return made up to 26/06/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Return made up to 26/06/07; no change of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/02/2007
New director appointed
dot icon27/07/2006
Return made up to 26/06/06; full list of members
dot icon09/06/2006
New director appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/04/2006
Registered office changed on 06/04/06 from: c/o richard place palmer 3 kings court harwood road horsham sussex RH13 5UR
dot icon15/07/2005
Return made up to 26/06/05; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/06/2004
Return made up to 26/06/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon27/08/2003
Return made up to 26/06/03; full list of members
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon23/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/08/2002
Return made up to 26/06/02; full list of members
dot icon18/07/2001
Return made up to 26/06/01; full list of members
dot icon27/02/2001
Registered office changed on 27/02/01 from: richard place cust & co massetts road horley surrey RH6 7PR
dot icon27/02/2001
Director resigned
dot icon06/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/07/2000
Return made up to 26/06/00; full list of members
dot icon16/05/2000
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Return made up to 26/06/99; no change of members
dot icon17/02/1999
New director appointed
dot icon08/02/1999
Accounts for a small company made up to 1998-03-31
dot icon21/08/1998
Return made up to 26/06/98; full list of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/07/1997
Return made up to 26/06/97; full list of members
dot icon22/04/1997
Particulars of contract relating to shares
dot icon22/04/1997
Ad 28/03/97--------- £ si 9900@1=9900 £ ic 100/10000
dot icon22/04/1997
Resolutions
dot icon22/04/1997
Resolutions
dot icon22/04/1997
£ nc 100/10000 28/03/97
dot icon04/10/1996
Accounts for a small company made up to 1996-03-31
dot icon20/06/1996
Return made up to 26/06/96; no change of members
dot icon14/02/1996
Accounts for a small company made up to 1995-03-31
dot icon28/06/1995
Return made up to 26/06/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon11/07/1994
Return made up to 26/06/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon29/07/1993
Return made up to 26/06/93; full list of members
dot icon20/10/1992
Registered office changed on 20/10/92 from: hereford house massetts road horley surrey RH6 7PR
dot icon08/09/1992
Return made up to 26/06/92; no change of members
dot icon20/07/1992
Accounts for a small company made up to 1992-03-31
dot icon28/06/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 26/06/91; change of members
dot icon10/09/1990
Full accounts made up to 1990-03-31
dot icon10/09/1990
Return made up to 26/06/90; full list of members
dot icon26/03/1990
Ad 01/04/89--------- £ si 10@1
dot icon08/02/1990
Director resigned
dot icon08/02/1990
Full accounts made up to 1989-03-31
dot icon08/02/1990
Return made up to 05/10/89; full list of members
dot icon11/09/1989
Director resigned
dot icon05/08/1988
Full accounts made up to 1988-03-31
dot icon05/08/1988
Return made up to 20/06/88; full list of members
dot icon12/10/1987
Full accounts made up to 1987-03-31
dot icon12/10/1987
Return made up to 24/09/87; full list of members
dot icon29/01/1987
Accounting reference date notified as 31/03
dot icon12/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Gazettable document
dot icon03/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1986
Registered office changed on 03/11/86 from: 50 lincoln's inn fields london WC2A 3PF
dot icon02/09/1986
Certificate of change of name
dot icon07/08/1986
Certificate of 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
31/01/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.78M
-
0.00
276.73K
-
2023
9
1.92M
-
0.00
243.94K
-
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
David Leigh
Director
08/01/2007 - Present
4
Leach, James Stewart
Director
31/07/1997 - 19/12/2000
-
Wickes, Jane
Director
24/05/2006 - 12/06/2014
-

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 AVIA BLU FLIGHTLINE LIMITED

AVIA BLU FLIGHTLINE LIMITED is an(a) Active company incorporated on 07/08/1986 with the registered office located at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIA BLU FLIGHTLINE LIMITED?

toggle

AVIA BLU FLIGHTLINE LIMITED is currently Active. It was registered on 07/08/1986 .

Where is AVIA BLU FLIGHTLINE LIMITED located?

toggle

AVIA BLU FLIGHTLINE LIMITED is registered at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex CO1 1TG.

What does AVIA BLU FLIGHTLINE LIMITED do?

toggle

AVIA BLU FLIGHTLINE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for AVIA BLU FLIGHTLINE LIMITED?

toggle

The latest filing was on 30/03/2026: Director's details changed for David Leigh on 2026-03-30.