AVIA LIMITED

Register to unlock more data on OkredoRegister

AVIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02892136

Incorporation date

27/01/1994

Size

Dormant

Contacts

Registered address

Registered address

Gwynant, 21 St. Margarets Road, Hereford HR1 1TSCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1994)
dot icon23/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon25/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon23/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon13/09/2023
Accounts for a dormant company made up to 2023-01-31
dot icon23/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon11/11/2022
Accounts for a dormant company made up to 2022-01-31
dot icon23/03/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon27/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon19/04/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon25/10/2020
Accounts for a dormant company made up to 2020-01-31
dot icon04/03/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon29/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon02/03/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/03/2018
Confirmation statement made on 2018-02-18 with no updates
dot icon27/09/2017
Micro company accounts made up to 2017-01-31
dot icon01/03/2017
Confirmation statement made on 2017-02-18 with updates
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon08/03/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon11/03/2014
Director's details changed for Ian Austen Saunders on 2014-03-11
dot icon11/03/2014
Secretary's details changed for Nicola Jane Saunders on 2014-03-11
dot icon11/03/2014
Registered office address changed from Gwynant 21 St. Margarets Road Hereford HR1 1TS England on 2014-03-11
dot icon11/03/2014
Registered office address changed from Gwynant Gwynant 21 St. Margarets Road Hereford HR1 1TS England on 2014-03-11
dot icon29/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/10/2013
Registered office address changed from Old Church House Marsh Green Edenbridge Kent TN8 5PT on 2013-10-13
dot icon02/03/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon25/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon08/02/2010
Director's details changed for Ian Austen Saunders on 2009-11-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 25/01/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon18/02/2008
Return made up to 27/01/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/02/2007
Return made up to 27/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/02/2006
Return made up to 27/01/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon08/02/2005
Return made up to 27/01/05; full list of members
dot icon02/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon27/01/2004
Return made up to 27/01/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon14/04/2003
Return made up to 27/01/03; full list of members
dot icon18/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon22/02/2002
Return made up to 27/01/02; full list of members
dot icon25/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon19/02/2001
Return made up to 27/01/01; full list of members
dot icon04/12/2000
Accounts for a small company made up to 2000-01-31
dot icon11/02/2000
Return made up to 27/01/00; full list of members
dot icon17/01/2000
Registered office changed on 17/01/00 from: 2 post office cottage marsh green edenbridge kent TN8 5QL
dot icon17/09/1999
Accounts for a small company made up to 1999-01-31
dot icon09/08/1999
Secretary resigned
dot icon09/08/1999
New secretary appointed
dot icon09/08/1999
Registered office changed on 09/08/99 from: 6 everard road bedford MK41 9LD
dot icon19/03/1999
Return made up to 27/01/99; no change of members
dot icon12/03/1999
Registered office changed on 12/03/99 from: 49A goldington avenue bedford bedfordshire MK40 3BZ
dot icon02/07/1998
New secretary appointed
dot icon02/07/1998
Registered office changed on 02/07/98 from: 2 post office cottages marsh green edenbridge kent TN8 5QL
dot icon02/07/1998
Secretary resigned
dot icon11/06/1998
Accounts for a small company made up to 1998-01-31
dot icon22/01/1998
Return made up to 27/01/98; no change of members
dot icon14/11/1997
Accounts for a small company made up to 1997-01-31
dot icon31/01/1997
Return made up to 27/01/97; full list of members
dot icon13/11/1996
Accounts for a small company made up to 1996-01-31
dot icon08/02/1996
Secretary's particulars changed
dot icon08/02/1996
Return made up to 27/01/96; no change of members
dot icon22/11/1995
Full accounts made up to 1995-01-31
dot icon01/03/1995
Return made up to 27/01/95; full list of members
dot icon17/03/1994
Secretary resigned;new secretary appointed
dot icon17/03/1994
Director resigned;new director appointed
dot icon17/03/1994
Registered office changed on 17/03/94 from: suite 8365 72 new bond street london W1Y 9DDD
dot icon27/01/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
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
0
1.10K
-
0.00
-
-
2023
0
1.10K
-
0.00
-
-
2024
0
1.10K
-
0.00
-
-
2024
0
1.10K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

1.10K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Ian Austen
Director
06/02/1994 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIA LIMITED

AVIA LIMITED is an(a) Active company incorporated on 27/01/1994 with the registered office located at Gwynant, 21 St. Margarets Road, Hereford HR1 1TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIA LIMITED?

toggle

AVIA LIMITED is currently Active. It was registered on 27/01/1994 .

Where is AVIA LIMITED located?

toggle

AVIA LIMITED is registered at Gwynant, 21 St. Margarets Road, Hereford HR1 1TS.

What does AVIA LIMITED do?

toggle

AVIA LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

What is the latest filing for AVIA LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-18 with no updates.