AVIA TECHNIQUE LIMITED

Register to unlock more data on OkredoRegister

AVIA TECHNIQUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04494889

Incorporation date

25/07/2002

Size

Full

Contacts

Registered address

Registered address

Unit 1 Fishponds Estate, Fishponds Road, Wokingham, Berkshire RG41 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2002)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Change of details for a person with significant control
dot icon02/04/2025
Cessation of Skaero Uk Limited as a person with significant control on 2023-07-20
dot icon02/04/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon04/02/2025
Full accounts made up to 2023-12-31
dot icon10/06/2024
Registration of charge 044948890013, created on 2024-06-07
dot icon15/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon06/12/2023
Second filing for the cessation of Sk Aviation Bv as a person with significant control
dot icon23/11/2023
Registration of charge 044948890012, created on 2023-11-22
dot icon20/11/2023
Satisfaction of charge 044948890011 in full
dot icon15/11/2023
Notification of Sk Aero Uk Limited as a person with significant control on 2019-07-18
dot icon05/09/2023
Cessation of Sk Aviation Bv as a person with significant control on 2023-07-20
dot icon04/09/2023
Notification of Skaero Uk Limited as a person with significant control on 2023-07-20
dot icon24/07/2023
Satisfaction of charge 044948890008 in full
dot icon24/07/2023
Satisfaction of charge 044948890009 in full
dot icon24/07/2023
Satisfaction of charge 044948890010 in full
dot icon11/07/2023
Satisfaction of charge 044948890006 in full
dot icon11/07/2023
Satisfaction of charge 044948890007 in full
dot icon16/06/2023
Registration of charge 044948890011, created on 2023-06-14
dot icon20/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon03/02/2022
Amended full accounts made up to 2020-12-31
dot icon05/01/2022
Registration of charge 044948890010, created on 2021-12-23
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Change of details for Sk Aviation Bv as a person with significant control on 2020-03-26
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-25 with updates
dot icon30/10/2019
Registration of charge 044948890009, created on 2019-10-18
dot icon15/05/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Registration of charge 044948890008, created on 2019-04-23
dot icon15/04/2019
Appointment of Mr Robert Sims as a director on 2019-01-22
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon07/03/2019
Termination of appointment of Skg Beheer B.V as a director on 2019-01-22
dot icon12/07/2018
Accounts for a small company made up to 2017-12-31
dot icon02/05/2018
Confirmation statement made on 2018-03-25 with updates
dot icon07/09/2017
Resolutions
dot icon07/09/2017
Resolutions
dot icon12/07/2017
Satisfaction of charge 044948890005 in full
dot icon12/07/2017
Satisfaction of charge 044948890004 in full
dot icon04/07/2017
Registration of charge 044948890006, created on 2017-06-29
dot icon04/07/2017
Registration of charge 044948890007, created on 2017-06-29
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon14/08/2014
Registration of charge 044948890005, created on 2014-08-05
dot icon13/08/2014
Satisfaction of charge 3 in full
dot icon08/08/2014
Registration of charge 044948890004, created on 2014-08-05
dot icon04/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon25/07/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon27/06/2014
Full accounts made up to 2013-12-31
dot icon27/02/2014
Appointment of Mr Christopher John Wright as a director
dot icon06/01/2014
Termination of appointment of Colin Campbell as a director
dot icon31/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon25/07/2013
Current accounting period extended from 2012-12-31 to 2013-12-31
dot icon07/03/2013
Statement of company's objects
dot icon04/03/2013
Previous accounting period shortened from 2013-08-31 to 2012-12-31
dot icon22/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/02/2013
Appointment of Skg Beheer B.V as a director
dot icon21/02/2013
Appointment of Mr Christopher John Wright as a secretary
dot icon05/02/2013
Termination of appointment of Christopher Wright as a director
dot icon05/02/2013
Termination of appointment of Colin Campbell as a secretary
dot icon05/02/2013
Termination of appointment of Robert Sims as a director
dot icon05/02/2013
Termination of appointment of George Archer as a director
dot icon14/01/2013
Resolutions
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon04/08/2010
Director's details changed for Robert Roy Sims on 2010-07-25
dot icon04/08/2010
Director's details changed for Christopher John Wright on 2010-07-25
dot icon04/08/2010
Director's details changed for George Frederick Archer on 2010-07-25
dot icon04/08/2010
Director's details changed for Colin Ian Campbell on 2010-07-25
dot icon01/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/09/2009
Return made up to 25/07/09; full list of members
dot icon04/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon12/08/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/08/2008
Return made up to 25/07/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/01/2008
New director appointed
dot icon11/12/2007
New director appointed
dot icon11/09/2007
Return made up to 25/07/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/07/2006
Return made up to 25/07/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon19/09/2005
Return made up to 25/07/05; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon21/10/2004
Return made up to 25/07/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-08-31
dot icon20/11/2003
Particulars of mortgage/charge
dot icon11/11/2003
New secretary appointed
dot icon29/10/2003
Secretary resigned
dot icon14/10/2003
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon15/09/2003
Return made up to 25/07/03; full list of members
dot icon15/11/2002
Ad 25/07/02--------- £ si 37999@1=37999 £ ic 1/38000
dot icon14/08/2002
New secretary appointed
dot icon14/08/2002
New director appointed
dot icon14/08/2002
New director appointed
dot icon08/08/2002
Secretary resigned
dot icon08/08/2002
Director resigned
dot icon25/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon22 *

* during past year

Number of employees

95
2022
change arrow icon+70.76 % *

* during past year

Cash in Bank

£628,915.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
73
3.90M
-
0.00
368.31K
-
2022
95
6.59M
-
19.94M
628.92K
-
2022
95
6.59M
-
19.94M
628.92K
-

Employees

2022

Employees

95 Ascended30 % *

Net Assets(GBP)

6.59M £Ascended69.11 % *

Total Assets(GBP)

-

Turnover(GBP)

19.94M £Ascended- *

Cash in Bank(GBP)

628.92K £Ascended70.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Robert
Director
22/01/2019 - Present
2
Wright, Christopher John
Director
01/01/2014 - Present
12

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About AVIA TECHNIQUE LIMITED

AVIA TECHNIQUE LIMITED is an(a) Active company incorporated on 25/07/2002 with the registered office located at Unit 1 Fishponds Estate, Fishponds Road, Wokingham, Berkshire RG41 2QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 95 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIA TECHNIQUE LIMITED?

toggle

AVIA TECHNIQUE LIMITED is currently Active. It was registered on 25/07/2002 .

Where is AVIA TECHNIQUE LIMITED located?

toggle

AVIA TECHNIQUE LIMITED is registered at Unit 1 Fishponds Estate, Fishponds Road, Wokingham, Berkshire RG41 2QJ.

What does AVIA TECHNIQUE LIMITED do?

toggle

AVIA TECHNIQUE LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

How many employees does AVIA TECHNIQUE LIMITED have?

toggle

AVIA TECHNIQUE LIMITED had 95 employees in 2022.

What is the latest filing for AVIA TECHNIQUE LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.