AVIANCE UK LIMITED

Register to unlock more data on OkredoRegister

AVIANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01036291

Incorporation date

24/12/1971

Size

Dormant

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1971)
dot icon25/03/2026
Termination of appointment of Carey Stuart as a director on 2026-03-18
dot icon25/03/2026
Appointment of Mr Aaron Van Den Berg as a director on 2026-03-18
dot icon06/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon15/08/2025
Change of details for Abingdon Bus Company Limited as a person with significant control on 2025-08-04
dot icon08/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon26/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Sam Sawers as a director on 2024-09-19
dot icon10/09/2024
Appointment of Ms Carey Stuart as a director on 2024-09-10
dot icon24/07/2024
Appointment of Mr Sam Sawers as a director on 2023-05-01
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon14/07/2023
Director's details changed for Mr Richard Swan on 2023-06-22
dot icon02/05/2023
Termination of appointment of Mark Robert Ferriday as a director on 2023-04-30
dot icon04/04/2023
Accounts for a dormant company made up to 2022-07-02
dot icon23/02/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/10/2022
Director's details changed for Mr Richard Swan on 2022-10-10
dot icon22/09/2022
Termination of appointment of Christian Schreyer as a director on 2022-09-20
dot icon22/09/2022
Appointment of Mark Robert Ferriday as a director on 2022-09-20
dot icon22/09/2022
Appointment of Mr Richard Swan as a director on 2022-09-20
dot icon31/03/2022
Termination of appointment of Gordon Alexander Boyd as a director on 2022-03-28
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 03/07/21
dot icon23/03/2022
Notice of agreement to exemption from filing of accounts for period ending 03/07/21
dot icon23/03/2022
Filing exemption statement of guarantee by parent company for period ending 03/07/21
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/11/2021
Appointment of Mr Christian Schreyer as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of David Allen Brown as a director on 2021-11-05
dot icon06/10/2021
Appointment of Mr Gordon Boyd as a director on 2021-09-28
dot icon06/10/2021
Termination of appointment of Elodie Brian as a director on 2021-09-27
dot icon28/06/2021
Accounts for a dormant company made up to 2020-06-27
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon03/04/2020
Accounts for a dormant company made up to 2019-06-29
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon13/02/2020
Director's details changed for Elodie Brian on 2019-06-05
dot icon13/06/2019
Appointment of Elodie Brian as a director on 2019-06-05
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon20/03/2019
Full accounts made up to 2018-06-30
dot icon30/11/2018
Termination of appointment of Simon Patrick Butcher as a director on 2018-11-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon05/04/2018
Full accounts made up to 2017-07-01
dot icon12/12/2017
Termination of appointment of Hendrikus Verwer as a director on 2017-12-10
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with no updates
dot icon25/05/2017
Director's details changed for Hendrikus Verwer on 2009-10-01
dot icon22/05/2017
Director's details changed for Hendrikus Verwer on 2012-01-01
dot icon20/03/2017
Full accounts made up to 2016-07-02
dot icon01/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon20/05/2016
Auditor's resignation
dot icon30/03/2016
Appointment of Mr Simon Patrick Butcher as a director on 2016-03-14
dot icon10/03/2016
Full accounts made up to 2015-06-27
dot icon08/12/2015
Termination of appointment of Keith Down as a director on 2015-12-06
dot icon18/11/2015
Auditor's resignation
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon04/03/2015
Full accounts made up to 2014-06-28
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/10/2014
Statement of company's objects
dot icon03/04/2014
Full accounts made up to 2013-06-29
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon14/05/2013
Secretary's details changed for Carolyn Sephton on 2013-05-13
dot icon04/04/2013
Full accounts made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Keith Down on 2012-09-24
dot icon08/10/2012
Director's details changed for Mr David Allen Brown on 2012-09-24
dot icon16/01/2012
Full accounts made up to 2011-07-02
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Keith Ludeman as a director
dot icon11/04/2011
Appointment of David Allen Brown as a director
dot icon23/03/2011
Appointment of Keith Down as a director
dot icon08/03/2011
Termination of appointment of Nicholas Swift as a director
dot icon08/03/2011
Full accounts made up to 2010-07-03
dot icon11/01/2011
Termination of appointment of Philip Pacey as a director
dot icon11/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon13/05/2010
Termination of appointment of Keith Nicholls as a director
dot icon23/04/2010
Resolutions
dot icon19/03/2010
Director's details changed for Mr Philip Pacey on 2010-03-16
dot icon03/03/2010
Full accounts made up to 2009-06-27
dot icon08/12/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon11/11/2009
Director's details changed for Hendrikus Verwer on 2009-11-10
dot icon11/11/2009
Director's details changed for Mr Philip Pacey on 2009-11-10
dot icon11/11/2009
Director's details changed for Keith Ian Nicholls on 2009-11-10
dot icon14/10/2009
Director's details changed for Hendrikus Verwer on 2009-10-05
dot icon14/10/2009
Director's details changed for Mr Philip Pacey on 2009-10-05
dot icon14/10/2009
Director's details changed for Keith Ian Nicholls on 2009-10-05
dot icon14/10/2009
Director's details changed for Keith Lawrence Ludeman on 2009-10-02
dot icon14/10/2009
Secretary's details changed for Carolyn Sephton on 2009-10-02
dot icon13/10/2009
Director's details changed for Nicholas Swift on 2009-10-02
dot icon04/12/2008
Director's change of particulars / phillip pacey / 04/12/2008
dot icon03/12/2008
Director appointed hendrikus verwer
dot icon03/12/2008
Director appointed phillip pacey
dot icon21/11/2008
Full accounts made up to 2008-06-28
dot icon14/11/2008
Appointment terminated director arthur dodgson
dot icon11/11/2008
Return made up to 19/10/08; full list of members
dot icon03/07/2008
Ad 27/06/08\gbp si 116000000@1=116000000\gbp ic 100000/116100000\
dot icon03/07/2008
Nc inc already adjusted 27/06/08
dot icon03/07/2008
Resolutions
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon12/11/2007
Return made up to 19/10/07; full list of members
dot icon26/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon08/05/2007
Full accounts made up to 2006-07-01
dot icon06/12/2006
Return made up to 19/10/06; full list of members
dot icon06/12/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon03/05/2006
Full accounts made up to 2005-07-02
dot icon18/04/2006
Director resigned
dot icon02/12/2005
Return made up to 19/10/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-07-03
dot icon18/01/2005
Director resigned
dot icon16/11/2004
Return made up to 19/10/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-06-28
dot icon19/11/2003
Return made up to 19/10/03; full list of members
dot icon04/06/2003
Certificate of change of name
dot icon03/05/2003
Full accounts made up to 2002-06-29
dot icon03/04/2003
Director resigned
dot icon14/03/2003
New director appointed
dot icon24/02/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon18/11/2002
Return made up to 19/10/02; full list of members
dot icon01/08/2002
Secretary's particulars changed;director's particulars changed
dot icon17/07/2002
Declaration of satisfaction of mortgage/charge
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 19/10/01; full list of members
dot icon22/08/2001
Director resigned
dot icon08/07/2001
Registered office changed on 08/07/01 from:\level 16, cale cross house pilgrim street, newcastle upon tyne, tyne and wear NE1 6SU
dot icon14/02/2001
Full accounts made up to 2000-07-01
dot icon15/11/2000
Return made up to 19/10/00; full list of members
dot icon18/05/2000
Director's particulars changed
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/03/2000
Resolutions
dot icon07/02/2000
Full accounts made up to 1999-07-03
dot icon15/11/1999
Return made up to 19/10/99; full list of members
dot icon28/05/1999
Return made up to 05/05/99; full list of members
dot icon28/05/1999
Location of register of members address changed
dot icon04/05/1999
New director appointed
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
New secretary appointed
dot icon28/01/1999
Declaration of assistance for shares acquisition
dot icon28/01/1999
Resolutions
dot icon18/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon11/12/1998
Resolutions
dot icon18/11/1998
New director appointed
dot icon18/11/1998
Registered office changed on 18/11/98 from:\gatwick airport,, gatwick,, west sussex,, RH6 0QU.
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
Director resigned
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon17/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Director resigned
dot icon03/08/1998
Auditor's resignation
dot icon29/07/1998
Full group accounts made up to 1997-12-31
dot icon20/05/1998
Return made up to 05/05/98; no change of members
dot icon04/02/1998
New director appointed
dot icon28/01/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon30/06/1997
Full group accounts made up to 1996-12-31
dot icon07/05/1997
Return made up to 05/05/97; full list of members
dot icon26/01/1997
New director appointed
dot icon26/01/1997
Director resigned
dot icon26/09/1996
Full group accounts made up to 1995-12-31
dot icon26/06/1996
New director appointed
dot icon13/06/1996
Return made up to 05/05/96; no change of members
dot icon14/02/1996
Director resigned
dot icon31/10/1995
Certificate of change of name
dot icon14/08/1995
Full group accounts made up to 1994-12-31
dot icon11/08/1995
Particulars of mortgage/charge
dot icon04/07/1995
Director resigned;new director appointed
dot icon22/05/1995
Return made up to 05/05/95; no change of members
dot icon10/05/1995
New director appointed
dot icon10/05/1995
Director resigned;new director appointed
dot icon10/05/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon22/12/1994
Director resigned;new director appointed
dot icon22/12/1994
Director resigned
dot icon16/08/1994
Director resigned;new director appointed
dot icon02/08/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 05/05/94; full list of members
dot icon09/01/1994
New director appointed
dot icon23/12/1993
New director appointed
dot icon07/10/1993
Full group accounts made up to 1992-12-31
dot icon27/07/1993
Registered office changed on 27/07/93 from:\gatwick airport (london), horley, surrey, RH6 0QU
dot icon21/05/1993
Return made up to 05/05/93; full list of members
dot icon28/04/1993
Director resigned;new director appointed
dot icon12/03/1993
Memorandum and Articles of Association
dot icon09/03/1993
Director resigned
dot icon09/03/1993
Director resigned
dot icon16/12/1992
New director appointed
dot icon16/12/1992
Director resigned;new director appointed
dot icon15/09/1992
Full group accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 05/05/92; no change of members
dot icon26/03/1992
Return made up to 05/05/91; no change of members
dot icon02/03/1992
Director resigned;new director appointed
dot icon12/09/1991
Full group accounts made up to 1990-12-31
dot icon04/03/1991
Director resigned;new director appointed
dot icon04/03/1991
Director resigned;new director appointed
dot icon05/10/1990
Full group accounts made up to 1989-12-31
dot icon05/10/1990
Return made up to 04/05/90; full list of members
dot icon15/12/1989
Director resigned;new director appointed
dot icon21/08/1989
Return made up to 05/05/89; full list of members
dot icon08/08/1989
Full group accounts made up to 1988-12-31
dot icon08/03/1989
New director appointed
dot icon05/09/1988
Return made up to 11/05/88; full list of members
dot icon15/07/1988
Full accounts made up to 1987-12-31
dot icon30/09/1987
Full accounts made up to 1986-12-31
dot icon30/09/1987
Return made up to 07/05/87; full list of members
dot icon17/09/1987
Director resigned
dot icon07/01/1987
Director resigned;new director appointed
dot icon07/01/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Full accounts made up to 1985-12-31
dot icon08/09/1986
Return made up to 01/05/86; full list of members
dot icon15/07/1986
Director resigned;new director appointed
dot icon27/07/1972
Certificate of change of name
dot icon24/12/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Down, Keith
Director
07/03/2011 - 06/12/2015
92
Swan, Richard
Director
20/09/2022 - Present
22
Ferriday, Mark Robert
Director
20/09/2022 - 30/04/2023
18
Pacey, Philip
Director
01/11/2008 - 31/12/2010
30
Thornley, Ian
Director
10/04/1995 - 22/12/1997
30

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+
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 AVIANCE UK LIMITED

AVIANCE UK LIMITED is an(a) Active company incorporated on 24/12/1971 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIANCE UK LIMITED?

toggle

AVIANCE UK LIMITED is currently Active. It was registered on 24/12/1971 .

Where is AVIANCE UK LIMITED located?

toggle

AVIANCE UK LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does AVIANCE UK LIMITED do?

toggle

AVIANCE UK LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for AVIANCE UK LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Carey Stuart as a director on 2026-03-18.