AVOCET AVIATION LIMITED

Register to unlock more data on OkredoRegister

AVOCET AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01914668

Incorporation date

17/05/1985

Size

Medium

Contacts

Registered address

Registered address

57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex SS2 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon28/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon16/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/07/2022
Resolutions
dot icon12/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon31/05/2022
Change of share class name or designation
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-05-09
dot icon23/05/2022
Resolutions
dot icon22/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon20/05/2022
Memorandum and Articles of Association
dot icon29/03/2022
Full accounts made up to 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon27/02/2021
Full accounts made up to 2020-06-30
dot icon07/12/2020
Registration of charge 019146680011, created on 2020-12-04
dot icon18/06/2020
Full accounts made up to 2019-06-30
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon04/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon28/03/2019
Full accounts made up to 2018-06-30
dot icon04/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/01/2018
Full accounts made up to 2016-06-30
dot icon09/12/2017
Director's details changed for Andrew Simon Peter Parks on 2017-12-01
dot icon13/07/2017
Registration of charge 019146680010, created on 2017-07-10
dot icon12/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon29/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-06-29
dot icon23/06/2016
Appointment of Mr Gary Drewery as a secretary on 2016-06-01
dot icon23/06/2016
Termination of appointment of Andrew Simon Peter Parks as a secretary on 2016-05-31
dot icon03/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon27/04/2016
Satisfaction of charge 9 in full
dot icon21/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon01/06/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon13/05/2010
Director's details changed for Andrew Simon Peter Parks on 2010-05-01
dot icon13/05/2010
Director's details changed for Mr Gary Raymond Staines on 2010-01-01
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon06/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon05/05/2009
Return made up to 02/05/09; full list of members
dot icon13/06/2008
Return made up to 02/05/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon20/06/2007
Registered office changed on 20/06/07 from: monometer house rectory grove leigh on sea essex SS9 2HN
dot icon10/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon03/05/2007
Return made up to 02/05/07; full list of members
dot icon26/04/2007
Secretary's particulars changed
dot icon26/04/2007
Director's particulars changed
dot icon12/06/2006
Return made up to 02/05/06; full list of members
dot icon12/06/2006
Location of register of members (non legible)
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon05/07/2005
Return made up to 02/05/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon15/05/2004
Return made up to 02/05/04; full list of members
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon13/05/2003
Return made up to 02/05/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon26/04/2003
Secretary's particulars changed;director's particulars changed
dot icon25/04/2002
Return made up to 02/05/02; full list of members
dot icon03/04/2002
Accounts for a small company made up to 2001-06-30
dot icon04/01/2002
Particulars of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Return made up to 02/05/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-06-30
dot icon12/04/2001
New director appointed
dot icon02/01/2001
Registered office changed on 02/01/01 from: 2 royal terrace southend on sea essex SS1 1EB
dot icon07/07/2000
Particulars of mortgage/charge
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon10/05/2000
Return made up to 02/05/00; full list of members
dot icon10/05/2000
Secretary resigned
dot icon10/05/2000
New secretary appointed
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon26/05/1999
Return made up to 02/05/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon24/03/1999
Particulars of mortgage/charge
dot icon07/10/1998
Director resigned
dot icon08/05/1998
Return made up to 02/05/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Secretary resigned
dot icon06/02/1998
Particulars of mortgage/charge
dot icon02/01/1998
Declaration of satisfaction of mortgage/charge
dot icon02/01/1998
Declaration of satisfaction of mortgage/charge
dot icon05/12/1997
Amended accounts made up to 1996-06-30
dot icon18/07/1997
Secretary's particulars changed
dot icon11/07/1997
Return made up to 02/05/97; full list of members
dot icon11/07/1997
Registered office changed on 11/07/97 from: 151 alexandra road southend on sea essex SS1 1HA
dot icon11/07/1997
Location of register of members
dot icon08/07/1997
Declaration of satisfaction of mortgage/charge
dot icon02/04/1997
Accounts for a small company made up to 1996-06-30
dot icon05/03/1997
Particulars of mortgage/charge
dot icon02/07/1996
Ad 04/05/96--------- £ si 21000@1=21000 £ ic 14000/35000
dot icon02/07/1996
Nc inc already adjusted 04/05/96
dot icon02/07/1996
Resolutions
dot icon02/06/1996
Return made up to 02/05/96; full list of members
dot icon15/05/1996
Particulars of mortgage/charge
dot icon16/11/1995
Full accounts made up to 1995-06-30
dot icon26/06/1995
Return made up to 02/05/95; full list of members
dot icon26/06/1995
Location of register of members address changed
dot icon26/06/1995
Location of debenture register address changed
dot icon27/02/1995
Registered office changed on 27/02/95 from: 2 royal terrace southend on sea essex SS1 1EB
dot icon09/11/1994
Accounts for a small company made up to 1994-06-30
dot icon24/05/1994
Return made up to 02/05/94; full list of members
dot icon03/05/1994
Accounts for a small company made up to 1993-06-30
dot icon21/08/1993
New secretary appointed
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Secretary resigned
dot icon03/06/1993
Ad 28/04/93--------- £ si 9000@1
dot icon03/06/1993
Return made up to 02/05/93; full list of members
dot icon25/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon15/03/1993
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon10/09/1992
Resolutions
dot icon18/08/1992
Return made up to 02/05/92; full list of members
dot icon01/05/1992
Full accounts made up to 1991-06-30
dot icon18/02/1992
New director appointed
dot icon18/02/1992
Secretary resigned
dot icon18/02/1992
New secretary appointed
dot icon29/05/1991
Return made up to 02/05/91; full list of members
dot icon25/04/1991
Full accounts made up to 1990-06-30
dot icon20/12/1990
Return made up to 24/05/90; full list of members
dot icon10/08/1990
Full accounts made up to 1989-06-30
dot icon16/11/1989
Return made up to 02/05/89; full list of members
dot icon05/09/1989
Full accounts made up to 1988-06-30
dot icon11/08/1989
Return made up to 31/12/88; full list of members
dot icon07/06/1988
Return made up to 03/12/87; full list of members
dot icon15/04/1988
Nc inc already adjusted
dot icon15/04/1988
Resolutions
dot icon15/04/1988
Resolutions
dot icon09/02/1988
Full accounts made up to 1987-06-30
dot icon03/12/1987
Secretary resigned;new secretary appointed
dot icon14/04/1987
Particulars of mortgage/charge
dot icon11/04/1987
Return made up to 26/11/86; full list of members
dot icon04/02/1987
Full accounts made up to 1986-06-30
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

15
2023
change arrow icon+24.40 % *

* during past year

Cash in Bank

£2,325,763.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
5.11M
-
0.00
800.60K
-
2022
15
5.49M
-
0.00
1.87M
-
2023
15
6.37M
-
0.00
2.33M
-
2023
15
6.37M
-
0.00
2.33M
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

6.37M £Ascended16.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.33M £Ascended24.40 % *

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
Parks, Andrew Simon Peter
Director
01/07/2000 - Present
-
Drewery, Gary
Secretary
31/05/2016 - Present
-
Cox, Johanne
Secretary
18/01/1998 - 31/12/1999
-
Staines, Gary Raymond
Secretary
18/06/1993 - 18/01/1998
1
Parks, Andrew Simon Peter
Secretary
31/12/1999 - 30/05/2016
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AVOCET AVIATION LIMITED

AVOCET AVIATION LIMITED is an(a) Active company incorporated on 17/05/1985 with the registered office located at 57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex SS2 5SX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of AVOCET AVIATION LIMITED?

toggle

AVOCET AVIATION LIMITED is currently Active. It was registered on 17/05/1985 .

Where is AVOCET AVIATION LIMITED located?

toggle

AVOCET AVIATION LIMITED is registered at 57 Tailor Court, Temple Farm Industrial Estate, Southend On Sea, Essex SS2 5SX.

What does AVOCET AVIATION LIMITED do?

toggle

AVOCET AVIATION LIMITED operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

How many employees does AVOCET AVIATION LIMITED have?

toggle

AVOCET AVIATION LIMITED had 15 employees in 2023.

What is the latest filing for AVOCET AVIATION LIMITED?

toggle

The latest filing was on 27/03/2026: Accounts for a medium company made up to 2025-06-30.