AVIATION COMMUNICATION UK LIMITED

Register to unlock more data on OkredoRegister

AVIATION COMMUNICATION UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04140280

Incorporation date

12/01/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford CM3 2JFCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2001)
dot icon26/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon11/07/2023
First Gazette notice for compulsory strike-off
dot icon27/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon18/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon14/03/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon14/03/2022
Registered office address changed from 55 Crown Street Brentwood Essex CM14 4BD to Suite 4, Peverel Business Centre the Green Hatfield Peverel Chelmsford CM3 2JF on 2022-03-14
dot icon20/01/2022
Cessation of John Howard as a person with significant control on 2021-09-30
dot icon20/01/2022
Notification of Karyn Hobbs-Hurrell as a person with significant control on 2021-07-01
dot icon20/01/2022
Termination of appointment of John Edmund Howard as a director on 2021-09-30
dot icon04/10/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon16/08/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon05/08/2021
Resolutions
dot icon18/03/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon10/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon27/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon27/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon18/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon29/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon18/04/2018
Registration of charge 041402800002, created on 2018-04-11
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon24/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon09/05/2017
Appointment of Miss Karyn Hobbs-Hurrell as a director on 2017-05-09
dot icon09/05/2017
Appointment of Mr Nick Watson as a director on 2017-05-09
dot icon13/03/2017
Secretary's details changed for Caroline Ann Howard on 2017-03-13
dot icon08/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon18/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon14/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon06/12/2012
Registered office address changed from 72 Dungannon Chase Thorpe Bay Southend on Sea Essex SS1 3NJ on 2012-12-06
dot icon06/12/2012
Director's details changed for John Edmund Howard on 2012-11-09
dot icon09/03/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon31/03/2010
Full accounts made up to 2009-05-31
dot icon18/02/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon18/02/2010
Director's details changed for Maurice Albert Hobbs-Hurrell on 2010-01-01
dot icon18/02/2010
Director's details changed for John Edmund Howard on 2010-01-01
dot icon11/02/2009
Full accounts made up to 2008-05-31
dot icon26/01/2009
Return made up to 12/01/09; full list of members
dot icon24/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2008
Full accounts made up to 2007-05-31
dot icon04/02/2008
Return made up to 12/01/08; full list of members
dot icon13/08/2007
New director appointed
dot icon15/02/2007
Accounts for a medium company made up to 2006-05-31
dot icon13/02/2007
Return made up to 12/01/07; full list of members
dot icon22/12/2006
Registered office changed on 22/12/06 from: 52 cornworthy southend on sea essex SS3 8AN
dot icon28/04/2006
Particulars of mortgage/charge
dot icon10/03/2006
Accounts for a small company made up to 2005-05-31
dot icon09/01/2006
Return made up to 12/01/06; full list of members
dot icon20/06/2005
Resolutions
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon28/01/2005
Return made up to 12/01/05; full list of members
dot icon16/03/2004
Accounts for a small company made up to 2003-05-31
dot icon20/01/2004
Return made up to 12/01/04; full list of members
dot icon23/01/2003
Return made up to 12/01/03; full list of members
dot icon15/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon07/08/2002
Ad 16/07/02--------- £ si 2@1=2 £ ic 1/3
dot icon08/01/2002
Return made up to 12/01/02; full list of members
dot icon25/10/2001
Accounting reference date extended from 31/01/02 to 31/05/02
dot icon06/02/2001
Secretary resigned
dot icon06/02/2001
Director resigned
dot icon06/02/2001
New secretary appointed
dot icon06/02/2001
New director appointed
dot icon28/01/2001
Registered office changed on 28/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon12/01/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-64.19 % *

* during past year

Cash in Bank

£85,509.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
78.27K
-
0.00
238.81K
-
2022
2
283.00
-
0.00
85.51K
-
2022
2
283.00
-
0.00
85.51K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

283.00 £Descended-99.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.51K £Descended-64.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dwyer, Daniel James
Nominee Director
12/01/2001 - 12/01/2001
2783
Mr Nick Watson
Director
09/05/2017 - Present
19
Miss Karyn Hobbs-Hurrell
Director
09/05/2017 - Present
-
Dwyer, Daniel John
Nominee Secretary
12/01/2001 - 12/01/2001
1327
Hobbs Hurrell, Maurice Albert
Director
01/07/2007 - Present
6

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIATION COMMUNICATION UK LIMITED

AVIATION COMMUNICATION UK LIMITED is an(a) Dissolved company incorporated on 12/01/2001 with the registered office located at Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford CM3 2JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION COMMUNICATION UK LIMITED?

toggle

AVIATION COMMUNICATION UK LIMITED is currently Dissolved. It was registered on 12/01/2001 and dissolved on 26/09/2023.

Where is AVIATION COMMUNICATION UK LIMITED located?

toggle

AVIATION COMMUNICATION UK LIMITED is registered at Suite 4, Peverel Business Centre The Green, Hatfield Peverel, Chelmsford CM3 2JF.

What does AVIATION COMMUNICATION UK LIMITED do?

toggle

AVIATION COMMUNICATION UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does AVIATION COMMUNICATION UK LIMITED have?

toggle

AVIATION COMMUNICATION UK LIMITED had 2 employees in 2022.

What is the latest filing for AVIATION COMMUNICATION UK LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via compulsory strike-off.