AVIATION PARTS & TOOLS LTD

Register to unlock more data on OkredoRegister

AVIATION PARTS & TOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05347045

Incorporation date

31/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor 30 North Street, Ashford TN24 8JRCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon05/02/2026
Termination of appointment of Svavar Pall Sigurjonsson as a director on 2026-02-04
dot icon05/02/2026
Appointment of Mr Svavar Pall Sigurjonsson as a director on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon14/10/2025
Micro company accounts made up to 2025-01-31
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon02/10/2024
Micro company accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-01-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon14/09/2022
Micro company accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon07/10/2019
Registered office address changed from Unit 24 Chislet Business Park Chislet Canterbury Kent CT3 4BY to 1st Floor 30 North Street Ashford TN24 8JR on 2019-10-07
dot icon17/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon20/11/2017
Notification of Svavar Pall Sigurjonsson as a person with significant control on 2017-11-17
dot icon20/11/2017
Appointment of Mr Svavar Pall Sigurjonsson as a director on 2017-11-17
dot icon17/11/2017
Termination of appointment of Svavar Pall Sigurjonsson as a director on 2017-11-17
dot icon17/11/2017
Cessation of Svarvar Pall Sigurjonsson as a person with significant control on 2017-11-17
dot icon30/05/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon09/05/2014
Termination of appointment of Alexander Pentecost as a secretary
dot icon18/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon08/05/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/07/2012
Termination of appointment of Arsaell Baldursson as a secretary
dot icon26/07/2012
Appointment of Mr Alexander Pentecost as a secretary
dot icon26/07/2012
Termination of appointment of Gudjon Hilmarsson as a director
dot icon26/07/2012
Appointment of Mr Svavar Pall Sigurjonsson as a director
dot icon02/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/09/2011
Registered office address changed from 154 Mortimer Street Herne Bay Kent CT6 5DU on 2011-09-14
dot icon03/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon26/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon02/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon15/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon12/02/2010
Director's details changed for Gudjon Hilmarsson on 2009-12-31
dot icon23/04/2009
Return made up to 31/01/09; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon20/08/2008
Return made up to 31/01/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon18/12/2007
Registered office changed on 18/12/07 from: unit 24 chislet business park canterbury kent CT3 4BY
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon01/02/2007
Secretary's particulars changed
dot icon26/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/08/2006
Registered office changed on 02/08/06 from: unit 9 st augustines business park, estyary way swalecliffe, whitstable kent CT5 2QJ
dot icon31/03/2006
Return made up to 31/01/06; full list of members
dot icon01/02/2006
New secretary appointed
dot icon01/02/2006
Secretary resigned
dot icon07/07/2005
Director resigned
dot icon16/06/2005
Secretary resigned
dot icon16/06/2005
New secretary appointed
dot icon07/02/2005
New director appointed
dot icon07/02/2005
Secretary resigned
dot icon02/02/2005
New secretary appointed;new director appointed
dot icon02/02/2005
Registered office changed on 02/02/05 from: 15 junction place haslemere surrey GU27 1LE
dot icon02/02/2005
Director resigned
dot icon31/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/01/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
38.73K
-
0.00
-
-
2022
-
38.73K
-
0.00
-
-
2023
-
38.73K
-
0.00
-
-
2023
-
38.73K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

38.73K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akhtar, Saleem
Director
01/02/2005 - 16/06/2005
6
FLETCHER KENNEDY SECRETARIES LTD
Corporate Secretary
31/01/2005 - 07/02/2005
323
FLETCHER KENNEDY DIRECTORS LTD
Corporate Director
31/01/2005 - 02/02/2005
438
Sigurjonsson, Svavar Pall
Director
05/02/2026 - Present
-
Harun, Anthony
Secretary
27/04/2005 - 01/02/2006
1

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 AVIATION PARTS & TOOLS LTD

AVIATION PARTS & TOOLS LTD is an(a) Active company incorporated on 31/01/2005 with the registered office located at 1st Floor 30 North Street, Ashford TN24 8JR. There is currently 1 active director 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 PARTS & TOOLS LTD?

toggle

AVIATION PARTS & TOOLS LTD is currently Active. It was registered on 31/01/2005 .

Where is AVIATION PARTS & TOOLS LTD located?

toggle

AVIATION PARTS & TOOLS LTD is registered at 1st Floor 30 North Street, Ashford TN24 8JR.

What does AVIATION PARTS & TOOLS LTD do?

toggle

AVIATION PARTS & TOOLS LTD operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for AVIATION PARTS & TOOLS LTD?

toggle

The latest filing was on 05/02/2026: Termination of appointment of Svavar Pall Sigurjonsson as a director on 2026-02-04.