AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01669889

Incorporation date

06/10/1982

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Airport Business Park, Cherry Orchard Way, Rochford, Essex SS4 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1982)
dot icon02/01/2026
Registered office address changed from C/O Ipeco Holdings Limited Aviation Way Southend on Sea Essex SS2 6UN to Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH on 2026-01-02
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon07/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon24/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon08/12/2022
Accounts for a small company made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon29/09/2021
Termination of appointment of Christopher Johnson as a director on 2021-09-28
dot icon29/09/2021
Termination of appointment of Elizabeth Johnson as a director on 2021-09-28
dot icon25/08/2021
Micro company accounts made up to 2020-12-31
dot icon19/08/2021
Director's details changed for Mrs Elizabeth Johnson on 2021-08-18
dot icon19/08/2021
Director's details changed for Mr Christopher Johnson on 2021-08-18
dot icon19/08/2021
Director's details changed for Mr Steven John Johnson on 2021-08-19
dot icon19/08/2021
Director's details changed for Mrs Elizabeth Johnson on 2021-08-19
dot icon19/08/2021
Director's details changed for Mr Christopher Johnson on 2021-08-19
dot icon03/06/2021
Termination of appointment of Bernadette Clare Young as a secretary on 2021-05-28
dot icon03/06/2021
Appointment of Indigo Corporate Secretary Limited as a secretary on 2021-05-28
dot icon05/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon17/12/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon09/01/2020
Secretary's details changed for Mrs Bernadette Clare Barber on 2020-01-08
dot icon28/08/2019
Micro company accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-03 with updates
dot icon05/11/2018
Micro company accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon06/09/2017
Secretary's details changed for Mrs Bernadette Clare Barber on 2017-07-17
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon02/05/2017
Micro company accounts made up to 2016-12-31
dot icon27/09/2016
Micro company accounts made up to 2015-12-31
dot icon23/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Sarah Jane Nash as a secretary on 2015-08-28
dot icon21/09/2015
Appointment of Mrs Bernadette Clare Barber as a secretary on 2015-08-28
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon07/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon12/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon08/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon24/04/2012
Appointment of Mrs Sarah Jane Nash as a secretary on 2012-04-23
dot icon24/04/2012
Termination of appointment of Keith Michael Ross as a secretary on 2012-04-23
dot icon18/04/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon13/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon26/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/05/2009
Return made up to 03/05/09; full list of members
dot icon02/03/2009
Director's change of particulars / steven johnson / 02/03/2009
dot icon10/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon23/05/2007
Return made up to 03/05/07; full list of members
dot icon19/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon15/05/2006
Return made up to 03/05/06; full list of members
dot icon24/05/2005
Return made up to 03/05/05; full list of members
dot icon04/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon03/06/2004
Return made up to 15/05/04; full list of members
dot icon02/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/06/2003
Return made up to 15/05/03; full list of members
dot icon03/06/2003
Registered office changed on 03/06/03 from: aviation way southend on sea essex SS2 6UN
dot icon06/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/05/2002
Return made up to 15/05/02; full list of members
dot icon12/03/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/05/2001
Return made up to 15/05/01; full list of members
dot icon25/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon05/06/2000
Return made up to 15/05/00; full list of members
dot icon08/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/06/1999
Director's particulars changed
dot icon02/06/1999
Return made up to 15/05/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Resolutions
dot icon22/10/1998
Auditor's resignation
dot icon24/06/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Return made up to 15/05/98; no change of members
dot icon04/12/1997
Auditor's resignation
dot icon29/09/1997
Auditor's resignation
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New secretary appointed
dot icon25/09/1997
New director appointed
dot icon25/09/1997
Secretary resigned;director resigned
dot icon25/09/1997
Director resigned
dot icon19/08/1997
Full accounts made up to 1996-12-31
dot icon06/06/1997
Return made up to 15/05/97; no change of members
dot icon29/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon11/10/1996
Director resigned
dot icon11/06/1996
Return made up to 15/05/96; full list of members
dot icon06/07/1995
Return made up to 15/05/95; change of members
dot icon11/04/1995
New director appointed
dot icon04/04/1995
Secretary's particulars changed
dot icon23/03/1995
Accounts for a small company made up to 1994-06-30
dot icon06/10/1994
Accounts for a small company made up to 1993-06-30
dot icon28/09/1994
Accounting reference date extended from 30/06 to 31/12
dot icon20/09/1994
New director appointed
dot icon19/09/1994
Memorandum and Articles of Association
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Resolutions
dot icon19/09/1994
Registered office changed on 19/09/94 from: amc house dorset avenue cleveleys lancashire, FY5 2DE
dot icon19/09/1994
New secretary appointed;new director appointed
dot icon19/09/1994
New director appointed
dot icon17/05/1994
Return made up to 15/05/94; no change of members
dot icon15/10/1993
Particulars of mortgage/charge
dot icon27/07/1993
Particulars of mortgage/charge
dot icon01/06/1993
New director appointed
dot icon01/06/1993
Return made up to 15/05/93; full list of members
dot icon29/04/1993
Accounts for a small company made up to 1992-06-30
dot icon29/04/1993
Accounting reference date shortened from 31/05 to 30/06
dot icon24/09/1992
Director's particulars changed
dot icon28/07/1992
Registered office changed on 28/07/92 from: clarke street poulton-le-fylde lancashire FY6 8JW
dot icon22/06/1992
Return made up to 15/05/92; full list of members
dot icon22/06/1992
Return made up to 15/05/91; no change of members
dot icon28/04/1992
Accounts for a small company made up to 1991-05-31
dot icon22/08/1991
New director appointed
dot icon19/07/1991
Accounts for a small company made up to 1990-05-31
dot icon19/07/1991
Return made up to 31/12/90; full list of members
dot icon03/06/1991
Ad 30/11/90--------- £ si 99900@1=99900 £ ic 100/100000
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Resolutions
dot icon26/09/1990
Return made up to 31/12/88; no change of members
dot icon30/08/1990
Accounts for a small company made up to 1989-05-31
dot icon25/05/1989
Full accounts made up to 1988-05-31
dot icon25/05/1989
Return made up to 15/05/89; no change of members
dot icon21/02/1989
Director resigned;new director appointed
dot icon22/02/1988
Return made up to 31/10/87; full list of members
dot icon24/01/1988
Full accounts made up to 1987-05-31
dot icon13/04/1987
Full accounts made up to 1986-05-31
dot icon13/04/1987
Annual return made up to 08/09/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/10/1982
Incorporation

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
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INDIGO CORPORATE SECRETARY LIMITED
Corporate Secretary
28/05/2021 - Present
196
Backhouse, Christopher Mark
Director
06/09/1994 - 18/09/1997
28
Sowery, Mark Edward
Director
05/08/1991 - 02/10/1996
8
Johnson, Steven John
Director
18/09/1997 - Present
12
Willans, John Richard David
Director
03/04/1995 - 18/09/1997
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED

AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED is an(a) Active company incorporated on 06/10/1982 with the registered office located at Airport Business Park, Cherry Orchard Way, Rochford, Essex SS4 1YH. There are currently 2 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 AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED?

toggle

AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED is currently Active. It was registered on 06/10/1982 .

Where is AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED located?

toggle

AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED is registered at Airport Business Park, Cherry Orchard Way, Rochford, Essex SS4 1YH.

What does AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED do?

toggle

AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AVIATION MARKETING CONSULTANTS INDUSTRIES LIMITED?

toggle

The latest filing was on 02/01/2026: Registered office address changed from C/O Ipeco Holdings Limited Aviation Way Southend on Sea Essex SS2 6UN to Airport Business Park Cherry Orchard Way Rochford Essex SS4 1YH on 2026-01-02.