AVIATEQ INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

AVIATEQ INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04885214

Incorporation date

02/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Craufurd Hale Group The Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2003)
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with updates
dot icon09/07/2025
Director's details changed for Mr Raymond Griffith Reynolds on 2025-07-03
dot icon09/07/2025
Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2025-07-09
dot icon09/07/2025
Director's details changed for Mrs Lynette Reynolds on 2025-07-03
dot icon09/07/2025
Secretary's details changed for Mr Raymond Griffith Reynolds on 2025-07-03
dot icon09/07/2025
Change of details for Mrs Lynette Reynolds as a person with significant control on 2025-07-03
dot icon09/07/2025
Change of details for Mr Raymond Griffith Reynolds as a person with significant control on 2025-07-03
dot icon09/07/2025
Director's details changed for Mr Michael Christian Reynolds on 2025-07-03
dot icon16/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Appointment of Mr Michael Christian Reynolds as a director on 2025-03-24
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon24/12/2024
Resolutions
dot icon23/12/2024
Change of share class name or designation
dot icon23/12/2024
Memorandum and Articles of Association
dot icon23/12/2024
Resolutions
dot icon16/12/2024
Change of details for Mrs Lynette Reynolds as a person with significant control on 2024-12-13
dot icon16/12/2024
Change of details for Mr Raymond Griffith Reynolds as a person with significant control on 2024-12-13
dot icon11/09/2024
Confirmation statement made on 2024-09-02 with updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon04/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Change of details for Mrs Lynette Reynolds as a person with significant control on 2021-12-13
dot icon13/12/2021
Change of details for Mr Raymond Griffith Reynolds as a person with significant control on 2021-12-13
dot icon13/12/2021
Director's details changed for Mr Raymond Griffith Reynolds on 2021-12-13
dot icon13/12/2021
Secretary's details changed for Mr Raymond Griffith Reynolds on 2021-12-13
dot icon13/12/2021
Director's details changed for Mrs Lynette Reynolds on 2021-12-13
dot icon13/12/2021
Registered office address changed from 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon07/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with updates
dot icon19/09/2019
Confirmation statement made on 2019-09-02 with updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-02 with updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon20/10/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon26/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon26/09/2012
Secretary's details changed
dot icon26/09/2012
Director's details changed for Mr Raymond Reynolds on 2012-09-26
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon21/09/2010
Director's details changed for Mr Raymond Reynolds on 2010-09-02
dot icon21/09/2010
Director's details changed for Mrs Lynette Reynolds on 2010-09-02
dot icon21/09/2010
Secretary's details changed for Mr Raymond Reynolds on 2010-09-02
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 02/09/09; full list of members
dot icon24/09/2008
Return made up to 02/09/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/09/2007
Return made up to 02/09/07; full list of members
dot icon22/09/2006
Return made up to 02/09/06; full list of members
dot icon05/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2005
Return made up to 02/09/05; full list of members
dot icon22/09/2005
Director's particulars changed
dot icon06/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/10/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon28/09/2004
Registered office changed on 28/09/04 from: sheridan house, 17 st ann's road harrow middlesex HA1 1JU
dot icon08/09/2004
Return made up to 02/09/04; full list of members
dot icon19/09/2003
Ad 02/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/09/2003
New secretary appointed;new director appointed
dot icon18/09/2003
New director appointed
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Director resigned
dot icon02/09/2003
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
31/12/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
7
683.15K
-
0.00
385.07K
-
2022
7
668.88K
-
0.00
523.89K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Raymond Griffith
Secretary
02/09/2003 - Present
1
Reynolds, Michael Christian
Director
24/03/2025 - Present
3
Reynolds, Raymond Griffith
Director
02/09/2003 - Present
9
Reynolds, Lynette
Director
02/09/2003 - Present
7

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 AVIATEQ INTERNATIONAL LIMITED

AVIATEQ INTERNATIONAL LIMITED is an(a) Active company incorporated on 02/09/2003 with the registered office located at C/O Craufurd Hale Group The Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ. There are currently 4 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 AVIATEQ INTERNATIONAL LIMITED?

toggle

AVIATEQ INTERNATIONAL LIMITED is currently Active. It was registered on 02/09/2003 .

Where is AVIATEQ INTERNATIONAL LIMITED located?

toggle

AVIATEQ INTERNATIONAL LIMITED is registered at C/O Craufurd Hale Group The Ground Floor, Arena Court, Crown Lane, Maidenhead SL6 8QZ.

What does AVIATEQ INTERNATIONAL LIMITED do?

toggle

AVIATEQ INTERNATIONAL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AVIATEQ INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-02 with updates.