AVIATION SURPLUS TRADING LTD

Register to unlock more data on OkredoRegister

AVIATION SURPLUS TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04121672

Incorporation date

08/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

The Acorns Nounsley Road, Hatfield Peverel, Chelmsford CM3 2NFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2000)
dot icon21/01/2026
Termination of appointment of Robert Maurice Bunn as a director on 2025-04-01
dot icon21/01/2026
Confirmation statement made on 2024-12-08 with no updates
dot icon20/03/2024
Voluntary strike-off action has been suspended
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon14/02/2024
Application to strike the company off the register
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon11/05/2023
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon28/09/2022
Certificate of change of name
dot icon22/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon22/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon22/02/2021
Confirmation statement made on 2020-12-08 with updates
dot icon19/02/2021
Notification of Howard Martin Bunn as a person with significant control on 2020-11-01
dot icon19/02/2021
Cessation of Elizabeth Bunn as a person with significant control on 2020-11-01
dot icon18/02/2021
Termination of appointment of Elizabeth Bunn as a director on 2020-11-02
dot icon18/02/2021
Appointment of Mr Robert Maurice Bunn as a director on 2020-11-01
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon12/08/2019
Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 2019-08-12
dot icon24/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon31/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon06/01/2017
Termination of appointment of Antoni Hipp as a director on 2016-04-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Antoni Hipp as a director
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Director's details changed for Howard Bunn on 2009-12-08
dot icon15/12/2009
Director's details changed for Elizabeth Bunn on 2009-12-08
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Return made up to 08/12/08; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/12/2007
Return made up to 08/12/07; full list of members
dot icon03/08/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/12/2006
Return made up to 08/12/06; full list of members
dot icon27/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon24/03/2006
Return made up to 08/12/05; full list of members
dot icon08/03/2006
Registered office changed on 08/03/06 from: 130 new london road chelmsford essex CM2 0RG
dot icon10/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon06/08/2005
Particulars of mortgage/charge
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 08/12/04; full list of members
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/12/2003
Secretary resigned
dot icon30/12/2003
Return made up to 08/12/03; full list of members
dot icon27/05/2003
Director resigned
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon06/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/02/2003
Return made up to 08/12/02; full list of members
dot icon10/12/2002
Registered office changed on 10/12/02 from: 1 market hill coggeshall essex CO6 1TS
dot icon17/04/2002
Return made up to 08/12/01; full list of members
dot icon17/12/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon12/04/2001
New director appointed
dot icon13/02/2001
Memorandum and Articles of Association
dot icon12/02/2001
Secretary resigned
dot icon09/02/2001
Director resigned
dot icon08/02/2001
New secretary appointed;new director appointed
dot icon08/02/2001
New secretary appointed
dot icon08/02/2001
Registered office changed on 08/02/01 from: 1 mitchell lane bristol BS1 6BU
dot icon06/02/2001
Certificate of change of name
dot icon08/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
08/12/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.23K
-
0.00
-
-
2022
3
2.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Elizabeth Bunn
Director
01/04/2005 - 02/11/2020
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2000 - 22/01/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/12/2000 - 22/01/2001
43699
Short, Russel James
Director
22/01/2001 - 03/02/2003
8
Mr Howard Martin Bunn
Director
02/02/2003 - Present
16

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 SURPLUS TRADING LTD

AVIATION SURPLUS TRADING LTD is an(a) Active company incorporated on 08/12/2000 with the registered office located at The Acorns Nounsley Road, Hatfield Peverel, Chelmsford CM3 2NF. 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 SURPLUS TRADING LTD?

toggle

AVIATION SURPLUS TRADING LTD is currently Active. It was registered on 08/12/2000 .

Where is AVIATION SURPLUS TRADING LTD located?

toggle

AVIATION SURPLUS TRADING LTD is registered at The Acorns Nounsley Road, Hatfield Peverel, Chelmsford CM3 2NF.

What does AVIATION SURPLUS TRADING LTD do?

toggle

AVIATION SURPLUS TRADING LTD operates in the Manufacture of printing ink (20.30/2 - SIC 2007) sector.

What is the latest filing for AVIATION SURPLUS TRADING LTD?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Robert Maurice Bunn as a director on 2025-04-01.