AVIATION MARKETING CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AVIATION MARKETING CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01617540

Incorporation date

26/02/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3 Windsor Court, 192 Clifton Drive South, Lytham St. Annes FY8 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon28/01/2026
Registered office address changed from 207 Inner Promenade Lytham St. Annes FY8 1EA England to Flat 3 Windsor Court 192 Clifton Drive South Lytham St. Annes FY8 1HQ on 2026-01-28
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/09/2025
Termination of appointment of Owen Nicholas Hughes Williams as a secretary on 2025-09-09
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon05/12/2024
Director's details changed for Mr Michael Roy Pearce on 2024-12-02
dot icon05/12/2024
Change of details for Mr Michael Roy Pearce as a person with significant control on 2024-12-02
dot icon28/02/2024
Director's details changed for Mr Michael Roy Pearce on 2024-02-28
dot icon28/02/2024
Change of details for Mr Michael Roy Pearce as a person with significant control on 2024-02-28
dot icon28/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/02/2023
Registered office address changed from Hw Chartered Accountants Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ to 207 Inner Promenade Lytham St. Annes FY8 1EA on 2023-02-09
dot icon09/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon31/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon31/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon11/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/02/2011
Registered office address changed from Hw Chartered Accountants Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ on 2011-02-21
dot icon01/06/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Michael Roy Pearce on 2009-12-31
dot icon26/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon08/02/2008
Return made up to 31/12/07; full list of members
dot icon02/04/2007
Return made up to 31/12/06; full list of members
dot icon02/04/2007
Return made up to 31/12/05; full list of members
dot icon02/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon02/04/2007
Total exemption small company accounts made up to 2005-05-31
dot icon02/04/2007
Total exemption small company accounts made up to 2004-05-31
dot icon02/04/2007
Total exemption small company accounts made up to 2003-05-31
dot icon02/04/2007
Total exemption small company accounts made up to 2002-05-31
dot icon16/01/2007
First Gazette notice for compulsory strike-off
dot icon12/04/2005
Compulsory strike-off action has been discontinued
dot icon06/04/2005
Return made up to 31/12/04; full list of members
dot icon06/04/2005
Return made up to 31/12/03; full list of members
dot icon06/04/2005
Registered office changed on 06/04/05 from: tides reach old bridge lane, hambleton poulton le fylde lancashire FY6 9BT
dot icon11/01/2005
First Gazette notice for compulsory strike-off
dot icon11/03/2003
Return made up to 31/12/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-05-31
dot icon12/03/2002
Return made up to 31/12/01; full list of members
dot icon27/06/2001
Accounts for a small company made up to 2000-05-31
dot icon22/06/2001
Return made up to 31/12/00; full list of members
dot icon02/02/2001
Accounts for a small company made up to 1999-05-31
dot icon19/12/2000
Registered office changed on 19/12/00 from: amc house dorset avenue cleveleys lancashire FY5 2DE
dot icon29/11/2000
Accounts for a small company made up to 1998-05-31
dot icon22/08/2000
Return made up to 31/12/97; full list of members
dot icon09/05/2000
Compulsory strike-off action has been discontinued
dot icon09/05/2000
Return made up to 31/12/99; full list of members
dot icon09/05/2000
Return made up to 31/12/98; full list of members
dot icon15/02/2000
First Gazette notice for compulsory strike-off
dot icon01/02/2000
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon13/10/1998
Director resigned
dot icon18/04/1998
Accounts for a small company made up to 1997-05-31
dot icon11/07/1997
Return made up to 31/12/96; no change of members
dot icon20/05/1997
Accounts for a small company made up to 1996-05-31
dot icon01/04/1996
Accounts for a small company made up to 1995-05-31
dot icon14/06/1995
Accounts for a small company made up to 1994-05-31
dot icon23/02/1995
Return made up to 31/12/94; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1993-05-31
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon03/08/1992
Registered office changed on 03/08/92 from: clarke street poulton-le-fylde lancashire FY6 8JW
dot icon08/04/1992
Particulars of mortgage/charge
dot icon02/03/1992
Return made up to 31/12/91; full list of members
dot icon19/01/1992
Accounts for a small company made up to 1991-05-31
dot icon02/06/1991
Accounts for a small company made up to 1990-05-31
dot icon02/06/1991
Return made up to 31/12/90; no change of members
dot icon19/07/1990
Accounts for a small company made up to 1989-05-31
dot icon05/07/1990
Return made up to 31/12/89; no change of members
dot icon06/07/1989
Return made up to 31/12/88; full list of members
dot icon19/05/1989
Full accounts made up to 1988-05-31
dot icon25/01/1988
Full accounts made up to 1987-05-31
dot icon25/01/1988
Return made up to 31/10/87; no change of members
dot icon19/12/1987
Particulars of mortgage/charge
dot icon24/09/1987
Particulars of mortgage/charge
dot icon22/09/1987
Particulars of mortgage/charge
dot icon08/05/1987
Full accounts made up to 1986-05-31
dot icon13/04/1987
Annual return made up to 05/09/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
11.20K
-
0.00
-
-
2022
1
12.26K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVIATION MARKETING CONSULTANTS LIMITED

AVIATION MARKETING CONSULTANTS LIMITED is an(a) Active company incorporated on 26/02/1982 with the registered office located at Flat 3 Windsor Court, 192 Clifton Drive South, Lytham St. Annes FY8 1HQ. There is currently no 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 LIMITED?

toggle

AVIATION MARKETING CONSULTANTS LIMITED is currently Active. It was registered on 26/02/1982 .

Where is AVIATION MARKETING CONSULTANTS LIMITED located?

toggle

AVIATION MARKETING CONSULTANTS LIMITED is registered at Flat 3 Windsor Court, 192 Clifton Drive South, Lytham St. Annes FY8 1HQ.

What does AVIATION MARKETING CONSULTANTS LIMITED do?

toggle

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

What is the latest filing for AVIATION MARKETING CONSULTANTS LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.