AVIATION ECONOMICS LIMITED

Register to unlock more data on OkredoRegister

AVIATION ECONOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02967706

Incorporation date

14/09/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Appleton House 25 Rectory Road, West Bridgford, Nottingham NG2 6BECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1994)
dot icon07/01/2026
Director's details changed for Mr Timothy David Coombs on 2026-01-06
dot icon18/09/2025
Director's details changed for Mr Timothy David Coombs on 2025-09-18
dot icon18/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon14/04/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-14 with updates
dot icon30/05/2024
Micro company accounts made up to 2023-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon26/05/2023
Termination of appointment of Peter Graham Edward Hind as a director on 2023-05-23
dot icon24/05/2023
Micro company accounts made up to 2022-12-31
dot icon13/02/2023
Change of details for Avec Topco Limited as a person with significant control on 2022-11-09
dot icon04/11/2022
Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT to Appleton House 25 Rectory Road West Bridgford Nottingham NG2 6BE on 2022-11-04
dot icon12/10/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon15/09/2021
Director's details changed for Mr Peter Graham Edward Hind on 2021-09-14
dot icon28/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon20/09/2018
Notification of Avec Topco Limited as a person with significant control on 2017-12-29
dot icon20/09/2018
Cessation of Rdc Aviation Limited as a person with significant control on 2017-12-29
dot icon10/10/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon23/10/2015
Director's details changed for Mr Peter Graham Edward Hind on 2015-09-14
dot icon23/10/2015
Director's details changed for Mr Timothy David Coombs on 2015-09-14
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon02/10/2013
Director's details changed for Mr Peter Graham Edward Hind on 2013-10-02
dot icon25/09/2013
Registered office address changed from James House 1St Floor 22-24 Corsham Street London N1 6DR on 2013-09-25
dot icon16/08/2013
Satisfaction of charge 1 in full
dot icon19/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/07/2013
Resolutions
dot icon18/07/2013
Statement of company's objects
dot icon15/07/2013
Appointment of Mr Peter Graham Edward Hind as a director
dot icon10/07/2013
Termination of appointment of Keith Mcmullan as a secretary
dot icon10/07/2013
Termination of appointment of Keith Mcmullan as a director
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon11/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon04/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon11/10/2010
Director's details changed for Mr Keith Gordon Mcmullan on 2010-09-14
dot icon11/10/2010
Director's details changed for Timothy David Coombs on 2010-09-14
dot icon11/10/2010
Secretary's details changed for Keith Gordon Mcmullan on 2010-09-14
dot icon28/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-09-14 with full list of shareholders
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 14/09/08; full list of members
dot icon28/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/10/2007
Return made up to 14/09/07; no change of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 14/09/06; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/10/2005
Return made up to 14/09/05; full list of members
dot icon26/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2004
Return made up to 14/09/04; full list of members
dot icon30/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/09/2003
Return made up to 14/09/03; full list of members
dot icon17/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 14/09/02; full list of members
dot icon24/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon14/09/2001
Return made up to 14/09/01; full list of members
dot icon20/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/11/2000
Return made up to 14/09/00; full list of members
dot icon27/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Full accounts made up to 1999-12-31
dot icon12/06/2000
New director appointed
dot icon03/11/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon03/11/1999
Return made up to 14/09/99; full list of members
dot icon09/09/1999
New director appointed
dot icon19/08/1999
Director resigned
dot icon04/12/1998
Full accounts made up to 1998-09-30
dot icon26/10/1998
Return made up to 14/09/98; no change of members
dot icon10/05/1998
Accounts for a dormant company made up to 1997-09-30
dot icon10/05/1998
Resolutions
dot icon17/09/1997
Return made up to 14/09/97; full list of members
dot icon17/09/1997
New director appointed
dot icon17/09/1997
New secretary appointed
dot icon17/09/1997
Secretary resigned
dot icon27/06/1997
Accounts for a dormant company made up to 1996-09-30
dot icon27/06/1997
Resolutions
dot icon30/05/1997
New secretary appointed
dot icon30/05/1997
Secretary resigned
dot icon22/05/1997
Director resigned
dot icon25/02/1997
Memorandum and Articles of Association
dot icon17/02/1997
Certificate of change of name
dot icon30/09/1996
Return made up to 14/09/96; no change of members
dot icon28/04/1996
Accounts for a dormant company made up to 1995-09-30
dot icon28/04/1996
Resolutions
dot icon02/10/1995
Return made up to 14/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
9
263.50K
-
0.00
-
-
2022
6
69.19K
-
0.00
-
-
2022
6
69.19K
-
0.00
-
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

69.19K £Descended-73.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Keith Gordon Mcmullan
Director
13/09/1994 - 09/07/2013
2
WATERLOW NOMINEES LIMITED
Nominee Director
13/09/1994 - 13/09/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
13/09/1994 - 13/09/1994
38039
Mcmullan, Keith Gordon
Secretary
13/09/1994 - 29/04/1997
-
Mcmullan, Cathy Gail
Secretary
29/04/1997 - 31/08/1997
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVIATION ECONOMICS LIMITED

AVIATION ECONOMICS LIMITED is an(a) Active company incorporated on 14/09/1994 with the registered office located at Appleton House 25 Rectory Road, West Bridgford, Nottingham NG2 6BE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION ECONOMICS LIMITED?

toggle

AVIATION ECONOMICS LIMITED is currently Active. It was registered on 14/09/1994 .

Where is AVIATION ECONOMICS LIMITED located?

toggle

AVIATION ECONOMICS LIMITED is registered at Appleton House 25 Rectory Road, West Bridgford, Nottingham NG2 6BE.

What does AVIATION ECONOMICS LIMITED do?

toggle

AVIATION ECONOMICS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AVIATION ECONOMICS LIMITED have?

toggle

AVIATION ECONOMICS LIMITED had 6 employees in 2022.

What is the latest filing for AVIATION ECONOMICS LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Timothy David Coombs on 2026-01-06.