AVICRAFT LIMITED

Register to unlock more data on OkredoRegister

AVICRAFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00747698

Incorporation date

23/01/1963

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Chatterton Road, Bromley, KentCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon10/11/2025
Total exemption full accounts made up to 2025-05-31
dot icon05/02/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/02/2024
Change of details for Mr Robert Archie Newman as a person with significant control on 2023-01-01
dot icon28/02/2024
Cessation of Alastair Charles Newman as a person with significant control on 2023-01-01
dot icon28/02/2024
Notification of Robert Archie Newman as a person with significant control on 2023-01-01
dot icon28/02/2024
Notification of Sharon Lesley Newman as a person with significant control on 2022-12-31
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/11/2023
Previous accounting period extended from 2023-02-28 to 2023-05-31
dot icon02/03/2023
Total exemption full accounts made up to 2022-02-28
dot icon31/12/2022
Cessation of Robert Archie Newman as a person with significant control on 2022-12-31
dot icon31/12/2022
Change of details for Mr Alastair Charles Newman as a person with significant control on 2022-12-31
dot icon31/12/2022
Confirmation statement made on 2022-12-31 with updates
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-02-28
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-02-28
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/04/2018
Micro company accounts made up to 2017-02-28
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-02-28
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/02/2016
Micro company accounts made up to 2015-02-28
dot icon01/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/05/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/05/2015
Termination of appointment of Alastair Charles Newman as a director on 2015-02-28
dot icon27/04/2015
Termination of appointment of Alastair Charles Newman as a director on 2015-02-28
dot icon28/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon26/11/2014
Registered office address changed from 15 15 Chatterton Road Bromley Kent BR2 9QW Great Britain to 15 Chatterton Road Bromley Kent on 2014-11-26
dot icon26/11/2014
Registered office address changed from Suites 4 6 and 9 3Rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 15 Chatterton Road Bromley Kent on 2014-11-26
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon08/05/2013
Total exemption full accounts made up to 2012-02-29
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/01/2013
Director's details changed for Mr Robert Archie Newman on 2012-12-31
dot icon11/01/2013
Secretary's details changed for Mr Robert Archie Newman on 2012-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon02/12/2011
Total exemption full accounts made up to 2011-02-28
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon30/03/2010
Total exemption full accounts made up to 2009-02-28
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mr Alastair Charles Newman on 2010-01-19
dot icon02/02/2010
Director's details changed for Mr Robert Archie Newman on 2010-01-19
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon19/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon28/04/2008
Total exemption full accounts made up to 2007-02-28
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon14/03/2007
Amended accounts made up to 2006-02-28
dot icon22/02/2007
Return made up to 31/12/06; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon02/03/2006
Return made up to 31/12/05; full list of members
dot icon04/01/2006
Registered office changed on 04/01/06 from: 2 b burnt ash road lee london SE12 8QD
dot icon03/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon20/01/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Total exemption full accounts made up to 2004-02-28
dot icon23/02/2004
Return made up to 31/12/03; full list of members
dot icon05/01/2004
Total exemption full accounts made up to 2003-02-28
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon18/03/2002
Return made up to 31/12/01; full list of members
dot icon27/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon17/01/2001
Return made up to 31/12/00; full list of members
dot icon27/12/2000
Full accounts made up to 2000-02-29
dot icon20/06/2000
Registered office changed on 20/06/00 from: 70B high street bexley kent DA5 1AJ
dot icon02/06/2000
Full accounts made up to 1999-02-28
dot icon02/06/2000
Full accounts made up to 1998-02-28
dot icon02/06/2000
Full accounts made up to 1997-02-28
dot icon26/05/2000
Return made up to 31/12/99; full list of members
dot icon04/02/1998
Return made up to 31/12/97; no change of members
dot icon29/10/1997
Accounts for a small company made up to 1996-02-29
dot icon24/02/1997
Accounts for a small company made up to 1995-02-28
dot icon24/02/1997
Return made up to 31/12/96; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1994-02-28
dot icon19/11/1996
Return made up to 31/12/95; full list of members
dot icon04/05/1996
Particulars of mortgage/charge
dot icon21/08/1995
Secretary's particulars changed
dot icon14/06/1995
New secretary appointed
dot icon17/05/1995
Secretary resigned;director resigned
dot icon14/03/1995
Return made up to 31/12/94; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1993-02-28
dot icon14/04/1994
Return made up to 31/12/93; no change of members
dot icon14/03/1994
Declaration of satisfaction of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon19/08/1993
Director resigned
dot icon04/01/1993
Accounts for a small company made up to 1992-02-28
dot icon04/01/1993
Return made up to 31/12/92; full list of members
dot icon19/02/1992
Return made up to 31/12/91; no change of members
dot icon07/10/1991
Accounts for a small company made up to 1991-02-28
dot icon03/09/1991
Accounts for a small company made up to 1990-02-28
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon08/07/1991
Resolutions
dot icon28/06/1991
Return made up to 31/12/90; no change of members
dot icon07/03/1990
Accounts for a small company made up to 1989-02-28
dot icon07/03/1990
Return made up to 31/12/89; full list of members
dot icon30/06/1989
Accounts for a small company made up to 1988-02-29
dot icon30/06/1989
Return made up to 31/12/88; full list of members
dot icon19/11/1987
Accounts for a small company made up to 1987-02-28
dot icon19/11/1987
Return made up to 14/11/87; full list of members
dot icon09/03/1987
Accounts for a small company made up to 1986-02-28
dot icon09/03/1987
Return made up to 03/10/86; full list of members
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 icon0 *

* during past year

Number of employees

1
2023
change arrow icon-13.12 % *

* during past year

Cash in Bank

£22,454.00

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
0
288.75K
-
0.00
19.89K
-
2022
1
298.37K
-
0.00
25.85K
-
2023
1
303.56K
-
0.00
22.45K
-
2023
1
303.56K
-
0.00
22.45K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

303.56K £Ascended1.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.45K £Descended-13.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Alastair Charles
Director
01/03/1978 - 28/02/2015
1
Newman, Robert Archie
Director
08/09/1984 - Present
-
Newman, Robert Archie
Secretary
01/04/1995 - Present
-

Persons with Significant Control

5
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 AVICRAFT LIMITED

AVICRAFT LIMITED is an(a) Active company incorporated on 23/01/1963 with the registered office located at 15 Chatterton Road, Bromley, Kent. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVICRAFT LIMITED?

toggle

AVICRAFT LIMITED is currently Active. It was registered on 23/01/1963 .

Where is AVICRAFT LIMITED located?

toggle

AVICRAFT LIMITED is registered at 15 Chatterton Road, Bromley, Kent.

What does AVICRAFT LIMITED do?

toggle

AVICRAFT LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does AVICRAFT LIMITED have?

toggle

AVICRAFT LIMITED had 1 employees in 2023.

What is the latest filing for AVICRAFT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-31 with no updates.