AVIATION TURBINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVIATION TURBINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02102628

Incorporation date

23/02/1987

Size

Unaudited abridged

Contacts

Registered address

Registered address

925 Finchley Road, London, NW11 7PECopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1987)
dot icon07/01/2026
Termination of appointment of Lesley Jeannette Taaffe as a director on 2026-01-07
dot icon12/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon13/08/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon15/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon04/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon08/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon27/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon22/06/2018
Satisfaction of charge 2 in full
dot icon22/06/2018
Satisfaction of charge 1 in full
dot icon26/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon17/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon12/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2011
Termination of appointment of Michael Vincent as a director
dot icon13/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon13/09/2011
Director's details changed for Nicolas John Taaffe on 2011-08-30
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon07/09/2010
Director's details changed for Michael Vincent on 2010-08-30
dot icon07/09/2010
Director's details changed for Allied Holdings Limited on 2010-08-30
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/01/2010
Appointment of Nicolas John Taaffe as a director
dot icon16/09/2009
Return made up to 31/08/09; full list of members
dot icon16/09/2009
Director's change of particulars / lesley zobian / 30/11/2007
dot icon16/09/2009
Secretary's change of particulars / nicolas taaffe / 30/11/2007
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 31/08/06; full list of members
dot icon15/11/2006
New director appointed
dot icon19/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 31/08/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/09/2003
Return made up to 31/08/03; full list of members
dot icon05/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon05/09/2002
Return made up to 31/08/02; full list of members
dot icon27/10/2001
Accounts for a small company made up to 2001-03-31
dot icon12/09/2001
Return made up to 31/08/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-03-31
dot icon20/10/2000
Return made up to 31/08/00; full list of members
dot icon06/09/1999
Return made up to 31/08/99; full list of members
dot icon24/08/1999
Accounts for a small company made up to 1999-03-31
dot icon13/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/12/1998
Director's particulars changed
dot icon28/08/1998
Return made up to 31/08/98; full list of members
dot icon17/03/1998
Director resigned
dot icon20/11/1997
Return made up to 31/08/97; full list of members
dot icon20/11/1997
Director resigned
dot icon20/11/1997
New director appointed
dot icon15/08/1997
Accounts for a small company made up to 1997-03-31
dot icon11/02/1997
Return made up to 31/08/96; full list of members
dot icon25/10/1996
Ad 31/07/96--------- £ si 30000@1=30000 £ ic 51500/81500
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon01/02/1996
New director appointed
dot icon28/11/1995
Return made up to 31/08/95; full list of members
dot icon28/11/1995
Location of debenture register address changed
dot icon08/11/1995
Location of register of members
dot icon10/10/1995
Ad 10/02/95--------- £ si 34000@1=34000 £ ic 17500/51500
dot icon10/10/1995
Ad 10/02/95--------- £ si 16000@1=16000 £ ic 1500/17500
dot icon22/05/1995
Particulars of mortgage/charge
dot icon22/05/1995
Particulars of mortgage/charge
dot icon21/12/1994
Accounts for a small company made up to 1994-03-31
dot icon11/11/1994
Return made up to 31/08/94; full list of members
dot icon05/08/1994
Director resigned
dot icon28/07/1994
Director's particulars changed
dot icon28/07/1994
Ad 18/07/94--------- £ si 500@1=500 £ ic 1000/1500
dot icon08/07/1994
Secretary resigned;new secretary appointed
dot icon07/10/1993
Return made up to 31/08/93; full list of members
dot icon30/06/1993
Accounts for a small company made up to 1993-03-31
dot icon26/01/1993
Director resigned
dot icon30/09/1992
Accounts for a small company made up to 1992-03-31
dot icon04/09/1992
Return made up to 31/08/92; full list of members
dot icon28/07/1992
New secretary appointed;director resigned
dot icon28/07/1992
Secretary resigned;new director appointed
dot icon24/04/1992
Accounts for a small company made up to 1991-03-31
dot icon26/02/1992
Director resigned;new director appointed
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Return made up to 31/08/91; full list of members
dot icon14/05/1991
Amended accounts made up to 1989-03-31
dot icon14/05/1991
Accounts for a small company made up to 1990-03-31
dot icon29/04/1991
New director appointed
dot icon29/04/1991
New director appointed
dot icon07/01/1991
Return made up to 30/08/90; full list of members
dot icon01/03/1990
Accounts for a dormant company made up to 1989-03-31
dot icon13/10/1989
Return made up to 31/08/89; full list of members
dot icon13/10/1989
Secretary resigned;new secretary appointed
dot icon13/10/1989
Director resigned;new director appointed
dot icon25/01/1989
Return made up to 22/08/88; full list of members
dot icon10/08/1988
Accounts for a dormant company made up to 1988-03-31
dot icon10/08/1988
Resolutions
dot icon10/08/1988
Registered office changed on 10/08/88 from: 925 finchley road london NW11 7PE
dot icon28/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon25/03/1987
Director resigned;new director appointed
dot icon23/02/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+1,024.34 % *

* during past year

Cash in Bank

£112,265.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
256.55K
-
0.00
25.18K
-
2022
5
263.23K
-
0.00
9.99K
-
2023
5
333.08K
-
0.00
112.27K
-
2023
5
333.08K
-
0.00
112.27K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

333.08K £Ascended26.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.27K £Ascended1.02K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allied Holdings Limited
Corporate Director
01/09/1996 - Present
-
Taaffe, Nicolas John
Director
01/01/2010 - Present
6
Taaffe, Nicolas John
Secretary
01/04/1994 - Present
2
Taaffe, Lesley Jeannette
Director
08/01/1996 - 07/01/2026
2
Vincent, Michael
Director
14/10/2006 - 20/12/2011
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVIATION TURBINE SERVICES LIMITED

AVIATION TURBINE SERVICES LIMITED is an(a) Active company incorporated on 23/02/1987 with the registered office located at 925 Finchley Road, London, NW11 7PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AVIATION TURBINE SERVICES LIMITED?

toggle

AVIATION TURBINE SERVICES LIMITED is currently Active. It was registered on 23/02/1987 .

Where is AVIATION TURBINE SERVICES LIMITED located?

toggle

AVIATION TURBINE SERVICES LIMITED is registered at 925 Finchley Road, London, NW11 7PE.

What does AVIATION TURBINE SERVICES LIMITED do?

toggle

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

How many employees does AVIATION TURBINE SERVICES LIMITED have?

toggle

AVIATION TURBINE SERVICES LIMITED had 5 employees in 2023.

What is the latest filing for AVIATION TURBINE SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Lesley Jeannette Taaffe as a director on 2026-01-07.