AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04020610

Incorporation date

23/06/2000

Size

Small

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2000)
dot icon09/03/2026
Confirmation statement made on 2026-02-24 with updates
dot icon29/12/2025
Accounts for a small company made up to 2025-03-31
dot icon25/02/2025
Accounts for a small company made up to 2024-03-31
dot icon19/05/2024
Accounts for a small company made up to 2023-03-31
dot icon02/04/2024
Resolutions
dot icon02/04/2024
Solvency Statement dated 28/03/24
dot icon02/04/2024
Statement by Directors
dot icon02/04/2024
Statement of capital on 2024-04-02
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon20/05/2023
Second filing for the appointment of John Cairns Boag as a director
dot icon20/05/2023
Second filing for the appointment of Simon Chartres as a director
dot icon12/05/2023
Termination of appointment of Kevin John Garvey as a director on 2023-05-10
dot icon12/05/2023
Appointment of Mr Simon James Chartres as a director on 2023-05-10
dot icon12/05/2023
Appointment of John Cairns Boag as a director on 2023-05-10
dot icon26/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/03/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-28
dot icon09/03/2023
Termination of appointment of Oakwood Corporate Services Limited as a secretary on 2023-02-28
dot icon03/03/2023
Certificate of change of name
dot icon01/03/2023
Registered office address changed from 33 Wigmore Street London W1U 1QX to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-03-01
dot icon01/03/2023
Appointment of Oakwood Corporate Services Limited as a secretary on 2023-02-28
dot icon01/03/2023
Termination of appointment of Babcock Corporate Secretaries Limited as a secretary on 2023-02-28
dot icon01/03/2023
Termination of appointment of Luis Inigo Moreno-Ventas as a director on 2023-02-28
dot icon01/03/2023
Termination of appointment of Nicholas James William Borrett as a director on 2023-02-28
dot icon01/03/2023
Registration of charge 040206100001, created on 2023-03-01
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon08/02/2023
Termination of appointment of Shaun Doherty as a director on 2023-02-07
dot icon24/11/2022
Director's details changed for Mr Luis Inigo Moreno-Ventas on 2022-11-24
dot icon22/09/2022
Appointment of Mr Luis Inigo Moreno-Ventas as a director on 2022-09-12
dot icon22/09/2022
Appointment of Mr Kevin John Garvey as a director on 2022-09-12
dot icon14/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon06/06/2022
Appointment of Dr Shaun Doherty as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Iain Stuart Urquhart as a director on 2022-05-31
dot icon16/03/2022
Termination of appointment of Ben Davey as a director on 2022-03-16
dot icon11/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Termination of appointment of Franco Martinelli as a director on 2020-11-30
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon13/06/2019
Change of details for Babcock Mission Critical Services Ltd as a person with significant control on 2019-06-13
dot icon18/03/2019
Resolutions
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-01-23
dot icon21/01/2019
Appointment of Ben Davey as a director on 2019-01-21
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon02/07/2018
Cessation of Babcock Land Limited as a person with significant control on 2018-06-29
dot icon02/07/2018
Notification of Babcock Mission Critical Services Ltd as a person with significant control on 2018-06-29
dot icon29/06/2018
Certificate of change of name
dot icon29/06/2018
Appointment of Mr Nicholas James William Borrett as a director on 2018-06-28
dot icon29/06/2018
Termination of appointment of Mark David Lawton as a director on 2018-06-28
dot icon29/06/2018
Appointment of Mr Franco Martinelli as a director on 2018-06-28
dot icon14/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon06/10/2017
Appointment of Mr Mark David Lawton as a director on 2017-10-06
dot icon06/10/2017
Termination of appointment of Richard Hewitt Taylor as a director on 2017-10-06
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon14/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon23/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/12/2015
Appointment of Richard Hewitt Taylor as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Franco Martinelli as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of John Richard Davies as a director on 2015-12-16
dot icon16/12/2015
Termination of appointment of Nicolas Charles Anderson as a director on 2015-12-16
dot icon16/12/2015
Appointment of Mr Iain Stuart Urquhart as a director on 2015-12-16
dot icon02/12/2015
Full accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon24/03/2015
Director's details changed for Dr Nicolas Charles Anderson on 2015-03-24
dot icon12/11/2014
Full accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon29/07/2013
Full accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon05/03/2013
Termination of appointment of Nicholas Borrett as a secretary
dot icon05/03/2013
Appointment of Babcock Corporate Secretaries Limited as a secretary
dot icon07/08/2012
Appointment of Nicholas James William Borrett as a secretary
dot icon07/08/2012
Termination of appointment of Valerie Teller as a secretary
dot icon06/07/2012
Full accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon28/07/2011
Full accounts made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon05/10/2010
Appointment of Franco Martinelli as a director
dot icon20/09/2010
Miscellaneous
dot icon23/07/2010
Appointment of Ms Valerie Francine Anne Teller as a secretary
dot icon23/07/2010
Termination of appointment of Matthew Jowett as a secretary
dot icon23/07/2010
Termination of appointment of Philip Harrison as a director
dot icon21/07/2010
Registered office address changed from Vt House, Grange Drive Hedge End Southampton Hampshire SO30 2DQ on 2010-07-21
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon29/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon19/04/2010
Appointment of Dr Nicolas Charles Anderson as a director
dot icon19/04/2010
Termination of appointment of Joseph Moore as a director
dot icon18/03/2010
Secretary's details changed for Mr Matthew Paul Jowett on 2009-12-15
dot icon25/11/2009
Director's details changed for Joseph Peter Moore on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr Philip James Harrison on 2009-10-01
dot icon03/11/2009
Director's details changed for Mr John Richard Davies on 2009-10-13
dot icon02/10/2009
Director's change of particulars / joseph moore / 23/09/2009
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 23/06/09; full list of members
dot icon07/04/2009
Director's change of particulars / john davies / 23/03/2009
dot icon15/01/2009
Full accounts made up to 2008-03-31
dot icon01/07/2008
Return made up to 23/06/08; full list of members
dot icon26/03/2008
Director appointed joseph peter moore
dot icon13/03/2008
Appointment terminated director george webb
dot icon30/01/2008
New director appointed
dot icon28/12/2007
Director resigned
dot icon15/08/2007
Full accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 23/06/07; full list of members
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon12/03/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon29/06/2006
Return made up to 23/06/06; full list of members
dot icon29/06/2006
Location of register of members
dot icon29/06/2006
Registered office changed on 29/06/06 from: vt house grange drive hedge end southampton hampshire SO30 2DQ
dot icon13/06/2006
Full accounts made up to 2005-12-25
dot icon23/05/2006
Director resigned
dot icon23/05/2006
New secretary appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Registered office changed on 23/05/06 from: lex house 17 connaught place london W2 2EL
dot icon03/05/2006
Certificate of change of name
dot icon28/04/2006
Memorandum and Articles of Association
dot icon28/04/2006
Resolutions
dot icon23/02/2006
Director's particulars changed
dot icon26/09/2005
Full accounts made up to 2004-12-26
dot icon22/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
New director appointed
dot icon18/08/2005
Director resigned
dot icon18/08/2005
Director resigned
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
New secretary appointed
dot icon05/07/2005
Return made up to 23/06/05; full list of members
dot icon18/10/2004
Full accounts made up to 2003-12-28
dot icon25/06/2004
Return made up to 23/06/04; full list of members
dot icon08/07/2003
Full accounts made up to 2002-12-29
dot icon07/07/2003
Return made up to 23/06/03; full list of members
dot icon07/07/2003
Location of register of members
dot icon30/07/2002
Full accounts made up to 2001-12-30
dot icon24/07/2002
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon23/07/2002
Full accounts made up to 2001-06-30
dot icon04/07/2002
Return made up to 23/06/02; full list of members
dot icon16/04/2002
Delivery ext'd 3 mth 30/06/01
dot icon19/02/2002
New director appointed
dot icon11/07/2001
Return made up to 23/06/01; full list of members
dot icon11/07/2001
Location of register of members
dot icon28/12/2000
Memorandum and Articles of Association
dot icon20/12/2000
Certificate of change of name
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon23/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
28/02/2023 - Present
2432
OAKWOOD CORPORATE SERVICES LIMITED
Corporate Secretary
28/02/2023 - 28/02/2023
8
Doherty, Shaun
Director
31/05/2022 - 07/02/2023
99
BABCOCK CORPORATE SECRETARIES LIMITED
Corporate Secretary
25/02/2013 - 28/02/2023
112
Snowball, Patrick Joseph Robert
Director
30/06/2005 - 27/04/2006
127

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 AVINCIS AVIATION MANAGEMENT SERVICES LIMITED

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 23/06/2000 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 3 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 AVINCIS AVIATION MANAGEMENT SERVICES LIMITED?

toggle

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 23/06/2000 .

Where is AVINCIS AVIATION MANAGEMENT SERVICES LIMITED located?

toggle

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does AVINCIS AVIATION MANAGEMENT SERVICES LIMITED do?

toggle

AVINCIS AVIATION MANAGEMENT SERVICES LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for AVINCIS AVIATION MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-24 with updates.