AVIOVENTURA LIMITED

Register to unlock more data on OkredoRegister

AVIOVENTURA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508609

Incorporation date

12/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 12, Princess Street, Knutsford, Cheshire WA16 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1998)
dot icon23/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon21/11/2025
Micro company accounts made up to 2025-02-28
dot icon26/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon08/11/2024
Micro company accounts made up to 2024-02-29
dot icon21/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/03/2023
Confirmation statement made on 2023-02-12 with updates
dot icon22/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon12/04/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/11/2018
Termination of appointment of June Bryson Sharples as a secretary on 2017-11-01
dot icon27/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon24/11/2017
Micro company accounts made up to 2017-02-28
dot icon19/04/2017
Registered office address changed from 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE England to Suite 3 12, Princess Street Knutsford Cheshire WA16 6DD on 2017-04-19
dot icon27/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/04/2016
Registered office address changed from 17 George Street Barnton Northwich Cheshire CW8 4JQ England to 28 Silverlea Road Lostock Gralam Northwich Cheshire CW9 7FE on 2016-04-30
dot icon09/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon09/03/2016
Director's details changed for Mr Michael William Sharples on 2015-11-21
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon19/11/2015
Registered office address changed from 5 Barlow Road Moulton Northwich Cheshire CW9 8QP England to 17 George Street Barnton Northwich Cheshire CW8 4JQ on 2015-11-19
dot icon10/04/2015
Registered office address changed from Lake Cottage Mere Lane Pickmere Knutsford Cheshire WA16 0LR to 5 Barlow Road Moulton Northwich Cheshire CW9 8QP on 2015-04-10
dot icon16/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon18/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/07/2010
Compulsory strike-off action has been discontinued
dot icon23/07/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon23/07/2010
Director's details changed for Michael William Sharples on 2010-02-12
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon16/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 12/02/09; full list of members
dot icon27/04/2009
Secretary's change of particulars / june sharples / 24/04/2009
dot icon02/01/2009
Total exemption small company accounts made up to 2008-02-28
dot icon24/09/2008
Return made up to 12/02/08; full list of members
dot icon29/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon27/03/2007
Return made up to 12/02/07; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-02-28
dot icon16/02/2006
Return made up to 12/02/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon15/03/2005
Return made up to 12/02/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-02-29
dot icon17/12/2004
Return made up to 12/02/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-02-28
dot icon04/11/2003
Return made up to 12/02/03; full list of members
dot icon16/08/2003
Total exemption small company accounts made up to 2002-02-28
dot icon12/11/2002
Total exemption small company accounts made up to 2001-02-28
dot icon25/03/2002
Return made up to 12/02/02; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-02-28
dot icon16/02/2001
Return made up to 12/02/01; full list of members
dot icon22/03/2000
Return made up to 12/02/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-02-28
dot icon01/04/1999
Return made up to 12/02/99; full list of members
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Ad 12/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Registered office changed on 16/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
Director resigned
dot icon12/02/1998
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.66K
-
0.00
-
-
2022
2
23.99K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DAVENPORT CREDIT LIMITED
Nominee Director
11/02/1998 - 11/02/1998
403
Vibrans, Philip Charles
Nominee Secretary
11/02/1998 - 11/02/1998
258
Sharples, Michael William
Director
12/02/1998 - Present
-
Sharples, June Bryson
Secretary
11/02/1998 - 31/10/2017
-

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

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 AVIOVENTURA LIMITED

AVIOVENTURA LIMITED is an(a) Active company incorporated on 12/02/1998 with the registered office located at Suite 3 12, Princess Street, Knutsford, Cheshire WA16 6DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIOVENTURA LIMITED?

toggle

AVIOVENTURA LIMITED is currently Active. It was registered on 12/02/1998 .

Where is AVIOVENTURA LIMITED located?

toggle

AVIOVENTURA LIMITED is registered at Suite 3 12, Princess Street, Knutsford, Cheshire WA16 6DD.

What does AVIOVENTURA LIMITED do?

toggle

AVIOVENTURA LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

What is the latest filing for AVIOVENTURA LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-12 with updates.