AVIA TECHNICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIA TECHNICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04411695

Incorporation date

09/04/2002

Size

Dormant

Contacts

Registered address

Registered address

Eimskip, Middleplatt Road, Immingham, North East Lincolnshire DN40 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2002)
dot icon05/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon05/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon22/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon14/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon09/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon05/02/2019
Micro company accounts made up to 2018-12-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon06/02/2018
Micro company accounts made up to 2017-12-31
dot icon14/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon01/02/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Appointment of Mr Michael Peter Lane as a director on 2014-12-29
dot icon19/01/2015
Termination of appointment of Hilmar Petur Valgardsson as a director on 2014-12-29
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon26/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/03/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon17/12/2012
Statement of capital on 2012-12-17
dot icon17/12/2012
Solvency statement dated 13/12/12
dot icon17/12/2012
Statement by directors
dot icon17/12/2012
Resolutions
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon05/03/2012
Secretary's details changed for Graham John Mcrae Walker on 2012-03-01
dot icon17/03/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon29/07/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Graham John Mcrae Walker on 2010-03-01
dot icon01/03/2010
Director's details changed for Hilmar Petur Valgardsson on 2010-03-01
dot icon23/12/2009
Current accounting period extended from 2009-10-31 to 2009-12-31
dot icon29/09/2009
Full accounts made up to 2008-10-31
dot icon18/05/2009
Director appointed hilmar petur valgardsson
dot icon09/05/2009
Appointment terminated director ingolfur hauksson
dot icon05/03/2009
Return made up to 01/03/09; full list of members
dot icon25/06/2008
Return made up to 09/04/08; full list of members
dot icon16/06/2008
Director appointed ingolfur hauksson
dot icon16/06/2008
Secretary appointed graham john mcrae walker
dot icon16/06/2008
Registered office changed on 16/06/2008 from ats aviation centre columbus avenue manston kent CT12 5DD
dot icon16/06/2008
Appointment terminated director arngrimur johannsson
dot icon16/06/2008
Appointment terminated director magnus thorsteinsson
dot icon16/06/2008
Appointment terminated director hafthor hafsteinsson
dot icon16/06/2008
Appointment terminated secretary thorsteinn thorsteinsson
dot icon15/04/2008
Group of companies' accounts made up to 2007-10-31
dot icon10/08/2007
Group of companies' accounts made up to 2006-10-31
dot icon18/05/2007
Return made up to 09/04/07; no change of members
dot icon03/05/2007
Group of companies' accounts made up to 2005-10-31
dot icon16/11/2006
Auditor's resignation
dot icon11/09/2006
Director resigned
dot icon15/05/2006
Return made up to 09/04/06; full list of members
dot icon23/02/2006
Registered office changed on 23/02/06 from: unit 22 leigh road ramsgate kent CT12 5EZ
dot icon15/11/2005
Ad 26/10/05--------- £ si 3804500@1=3804500 £ ic 1/3804501
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
£ nc 3805500/7610000 26/10/05
dot icon27/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/06/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon08/06/2005
Return made up to 09/04/05; full list of members
dot icon17/05/2005
Particulars of mortgage/charge
dot icon23/03/2005
New secretary appointed
dot icon09/03/2005
Registered office changed on 09/03/05 from: c/o citroen wells & partners devonshire house 1 devonshire street london W1W 5DR
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Ad 23/02/05--------- £ si 3804500@1=3804500 £ ic 1/3804501
dot icon02/03/2005
Nc inc already adjusted 23/02/05
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Resolutions
dot icon02/03/2005
Amended accounts made up to 2003-12-31
dot icon21/02/2005
Secretary resigned
dot icon08/02/2005
Certificate of change of name
dot icon14/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon22/07/2004
Return made up to 09/04/04; full list of members
dot icon30/05/2003
Return made up to 09/04/03; full list of members
dot icon25/02/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/08/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New director appointed
dot icon17/05/2002
New secretary appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Secretary resigned
dot icon09/04/2002
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
31/12/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Michael Peter
Director
29/12/2014 - Present
6

Persons with Significant Control

0

No PSC data available.

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 TECHNICAL SERVICES LIMITED

AVIA TECHNICAL SERVICES LIMITED is an(a) Active company incorporated on 09/04/2002 with the registered office located at Eimskip, Middleplatt Road, Immingham, North East Lincolnshire DN40 1AH. 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 TECHNICAL SERVICES LIMITED?

toggle

AVIA TECHNICAL SERVICES LIMITED is currently Active. It was registered on 09/04/2002 .

Where is AVIA TECHNICAL SERVICES LIMITED located?

toggle

AVIA TECHNICAL SERVICES LIMITED is registered at Eimskip, Middleplatt Road, Immingham, North East Lincolnshire DN40 1AH.

What does AVIA TECHNICAL SERVICES LIMITED do?

toggle

AVIA TECHNICAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIA TECHNICAL SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-01 with no updates.