AVRO INTERNATIONAL AEROSPACE LIMITED

Register to unlock more data on OkredoRegister

AVRO INTERNATIONAL AEROSPACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02762965

Incorporation date

09/11/1992

Size

Dormant

Contacts

Registered address

Registered address

Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Anthony Clarke as a secretary on 2025-07-04
dot icon18/07/2025
Appointment of Bae Systems Corporate Secretary Limited as a secretary on 2025-07-04
dot icon15/01/2025
Director's details changed for Mr Anthony Clarke on 2025-01-14
dot icon18/12/2024
Termination of appointment of Ann-Louise Holding as a director on 2024-12-18
dot icon18/12/2024
Appointment of Mr Robert James Hinton as a director on 2024-12-18
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon12/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon06/06/2024
Termination of appointment of David Stanley Parkes as a director on 2024-05-31
dot icon06/06/2024
Appointment of Mr Anthony Clarke as a director on 2024-06-01
dot icon04/06/2024
Termination of appointment of David Stanley Parkes as a secretary on 2024-05-31
dot icon04/06/2024
Appointment of Mr Anthony Clarke as a secretary on 2024-06-01
dot icon12/12/2023
Director's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon11/12/2023
Secretary's details changed for Mr David Stanley Parkes on 2023-12-04
dot icon08/12/2023
Director's details changed for Ms Ann-Louise Louise Holding on 2023-12-04
dot icon04/12/2023
Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU to Victory Point Lyon Way, Frimley Camberley Surrey GU16 7EX on 2023-12-04
dot icon04/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon08/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon25/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/06/2021
Director's details changed for Mr David Stanley Parkes on 2021-05-28
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon30/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with updates
dot icon07/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon30/09/2016
Miscellaneous
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon25/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon05/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon25/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/05/2011
Statement of company's objects
dot icon13/05/2011
Resolutions
dot icon24/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/11/2009
Secretary's details changed for David Stanley Parkes on 2009-11-06
dot icon06/11/2009
Director's details changed for David Stanley Parkes on 2009-11-06
dot icon30/10/2009
Director's details changed for Ann Louise Holding on 2009-10-29
dot icon21/09/2009
Return made up to 01/09/09; full list of members
dot icon30/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/09/2008
Return made up to 01/09/08; full list of members
dot icon15/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/07/2007
Director resigned
dot icon13/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon21/09/2006
Return made up to 01/09/06; full list of members
dot icon27/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/09/2005
Return made up to 01/09/05; full list of members
dot icon12/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon29/09/2004
Return made up to 01/09/04; full list of members
dot icon18/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon01/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/09/2003
Return made up to 01/09/03; full list of members
dot icon20/09/2002
Return made up to 01/09/02; full list of members
dot icon13/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon28/09/2001
Return made up to 01/09/01; full list of members
dot icon27/11/2000
Return made up to 09/11/00; full list of members
dot icon29/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon07/12/1999
Return made up to 09/11/99; full list of members
dot icon13/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/12/1998
Return made up to 09/11/98; full list of members
dot icon31/05/1998
Director's particulars changed
dot icon17/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/01/1998
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon18/11/1997
Return made up to 09/11/97; full list of members
dot icon29/07/1997
Secretary's particulars changed
dot icon12/06/1997
Director's particulars changed
dot icon07/03/1997
Accounts for a dormant company made up to 1996-11-30
dot icon07/03/1997
Resolutions
dot icon07/03/1997
Resolutions
dot icon16/12/1996
Return made up to 09/11/96; full list of members
dot icon16/12/1996
Director's particulars changed
dot icon19/07/1996
Accounts for a dormant company made up to 1995-11-30
dot icon22/05/1996
Director's particulars changed
dot icon29/01/1996
Director's particulars changed
dot icon10/11/1995
Return made up to 09/11/95; full list of members
dot icon24/08/1995
Accounts for a dormant company made up to 1993-11-30
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Accounts for a dormant company made up to 1994-11-30
dot icon25/04/1995
Resolutions
dot icon24/02/1995
Registered office changed on 24/02/95 from: 200 aldersgate street london EC1A 4JJ
dot icon24/02/1995
Secretary resigned;director resigned
dot icon24/02/1995
Director resigned
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New director appointed
dot icon24/02/1995
New secretary appointed
dot icon04/02/1995
Return made up to 08/11/94; no change of members
dot icon15/06/1994
Return made up to 08/11/93; full list of members
dot icon16/02/1993
Director resigned;new director appointed
dot icon16/02/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Director resigned;new director appointed
dot icon13/01/1993
Certificate of change of name
dot icon09/11/1992
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
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Anthony
Director
01/06/2024 - Present
94
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
08/11/1992 - 11/01/1993
1588
Richards, Martin Edgar
Nominee Director
08/11/1992 - 11/01/1993
1218
Jones, Alan Michael
Director
08/11/1992 - 11/01/1993
52
Turner, Michael John
Director
14/02/1995 - 08/07/2007
12

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 AVRO INTERNATIONAL AEROSPACE LIMITED

AVRO INTERNATIONAL AEROSPACE LIMITED is an(a) Active company incorporated on 09/11/1992 with the registered office located at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX. 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 AVRO INTERNATIONAL AEROSPACE LIMITED?

toggle

AVRO INTERNATIONAL AEROSPACE LIMITED is currently Active. It was registered on 09/11/1992 .

Where is AVRO INTERNATIONAL AEROSPACE LIMITED located?

toggle

AVRO INTERNATIONAL AEROSPACE LIMITED is registered at Victory Point, Lyon Way, Frimley, Camberley, Surrey GU16 7EX.

What does AVRO INTERNATIONAL AEROSPACE LIMITED do?

toggle

AVRO INTERNATIONAL AEROSPACE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVRO INTERNATIONAL AEROSPACE LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-04 with no updates.