AVICA AEROSPACE DUCTING LIMITED

Register to unlock more data on OkredoRegister

AVICA AEROSPACE DUCTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12860653

Incorporation date

07/09/2020

Size

Full

Contacts

Registered address

Registered address

1 Ashley Road, 3rd Floor, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2020)
dot icon07/01/2026
Termination of appointment of Simon Prior as a secretary on 2025-11-21
dot icon06/01/2026
Termination of appointment of Simon Robert Cairns Prior as a director on 2025-11-21
dot icon06/01/2026
Appointment of Mr Tom Christopher Brennan as a secretary on 2025-11-21
dot icon02/01/2026
Appointment of Mrs Lori Kolodziej as a director on 2025-11-21
dot icon23/12/2025
Registration of charge 128606530001, created on 2025-12-18
dot icon01/12/2025
Full accounts made up to 2024-12-31
dot icon11/11/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/09/2025
Register inspection address has been changed to C/O Sewa Kang (Corporate Controller), Unit 19 Eyncourt Road Woodside Estate Dunstable LU5 4TS
dot icon26/09/2025
Register(s) moved to registered inspection location C/O Sewa Kang (Corporate Controller), Unit 19 Eyncourt Road Woodside Estate Dunstable LU5 4TS
dot icon25/09/2025
Registered office address changed from C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England to 1 Ashley Road 3rd Floor Altrincham Cheshire WA14 2DT on 2025-09-25
dot icon15/09/2025
Memorandum and Articles of Association
dot icon15/09/2025
Resolutions
dot icon12/09/2025
Termination of appointment of Shonna Lea Koch as a secretary on 2025-08-29
dot icon12/09/2025
Appointment of Mr Simon Prior as a secretary on 2025-08-29
dot icon12/09/2025
Termination of appointment of Stanley Scott Luton as a director on 2025-08-29
dot icon12/09/2025
Termination of appointment of Shonna Lea Koch as a director on 2025-08-29
dot icon12/09/2025
Appointment of Mr Tom Christopher Brennan as a director on 2025-08-29
dot icon12/09/2025
Appointment of Mr Richard James Boardman as a director on 2025-08-29
dot icon21/11/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Director's details changed for Mr Simon Robert Cairns Prior on 2021-01-30
dot icon02/10/2024
Confirmation statement made on 2024-09-23 with updates
dot icon07/06/2024
Termination of appointment of Travis James Almandinger as a director on 2024-05-08
dot icon07/06/2024
Appointment of Mr Stanley Scott Luton as a director on 2024-05-20
dot icon10/01/2024
Full accounts made up to 2022-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon06/03/2023
Change of details for David Hart Aerospace Pipes Limited as a person with significant control on 2023-03-01
dot icon27/02/2023
Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-02-27
dot icon17/11/2022
Accounts for a small company made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon29/09/2022
Change of details for David Hart Aerospace Pipes Limited as a person with significant control on 2021-09-24
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon08/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon11/06/2021
Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 2021-06-11
dot icon01/02/2021
Notification of David Hart Aerospace Pipes Limited as a person with significant control on 2021-01-30
dot icon01/02/2021
Termination of appointment of Marina Louise Thomas as a director on 2021-01-30
dot icon01/02/2021
Cessation of Meggitt (Uk) Limited as a person with significant control on 2021-01-30
dot icon01/02/2021
Appointment of Shonna Lea Koch as a secretary on 2021-01-30
dot icon01/02/2021
Appointment of Simon Robert Cairns Prior as a director on 2021-01-30
dot icon01/02/2021
Appointment of Travis James Almandinger as a director on 2021-01-30
dot icon01/02/2021
Appointment of Shonna Lea Koch as a director on 2021-01-30
dot icon01/02/2021
Termination of appointment of Ian Keith Pargeter as a director on 2021-01-30
dot icon01/02/2021
Termination of appointment of Katie Lewis as a director on 2021-01-30
dot icon01/02/2021
Termination of appointment of Andrew Sheldon Garard as a director on 2021-01-30
dot icon01/02/2021
Termination of appointment of Louisa Sachiko Burdett as a director on 2021-01-30
dot icon01/02/2021
Termination of appointment of Simon Robert Grant as a secretary on 2021-01-30
dot icon01/02/2021
Current accounting period extended from 2021-09-30 to 2021-12-31
dot icon01/02/2021
Registered office address changed from Pilot Way Ansty Business Park Coventry CV7 9JU United Kingdom to Second Floor 77 Kingsway London WC2B 6SR on 2021-02-01
dot icon24/09/2020
Resolutions
dot icon07/09/2020
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
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burdett, Louisa Sachiko
Director
07/09/2020 - 30/01/2021
42
Thomas, Marina Louise
Director
07/09/2020 - 30/01/2021
113
Pargeter, Ian Keith
Director
07/09/2020 - 30/01/2021
64
Lewis, Katie
Director
07/09/2020 - 30/01/2021
244
Garard, Andrew Sheldon
Director
07/09/2020 - 30/01/2021
77

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 AVICA AEROSPACE DUCTING LIMITED

AVICA AEROSPACE DUCTING LIMITED is an(a) Active company incorporated on 07/09/2020 with the registered office located at 1 Ashley Road, 3rd Floor, Altrincham, Cheshire WA14 2DT. There are currently 4 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 AVICA AEROSPACE DUCTING LIMITED?

toggle

AVICA AEROSPACE DUCTING LIMITED is currently Active. It was registered on 07/09/2020 .

Where is AVICA AEROSPACE DUCTING LIMITED located?

toggle

AVICA AEROSPACE DUCTING LIMITED is registered at 1 Ashley Road, 3rd Floor, Altrincham, Cheshire WA14 2DT.

What does AVICA AEROSPACE DUCTING LIMITED do?

toggle

AVICA AEROSPACE DUCTING LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AVICA AEROSPACE DUCTING LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Simon Prior as a secretary on 2025-11-21.