BCT AVIATION MAINTENANCE LIMITED

Register to unlock more data on OkredoRegister

BCT AVIATION MAINTENANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04355793

Incorporation date

18/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centennial House East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2002)
dot icon07/04/2026
Sub-division of shares on 2026-03-16
dot icon07/04/2026
Particulars of variation of rights attached to shares
dot icon26/03/2026
Change of share class name or designation
dot icon26/03/2026
Memorandum and Articles of Association
dot icon26/03/2026
Resolutions
dot icon29/01/2026
Confirmation statement made on 2026-01-20 with updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon27/01/2025
Confirmation statement made on 2025-01-20 with updates
dot icon30/04/2024
Director's details changed for Mr Robert Alexander Brown on 2024-04-30
dot icon30/04/2024
Change of details for Mr Robert Alexander Brown as a person with significant control on 2024-04-30
dot icon28/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon24/01/2024
Confirmation statement made on 2024-01-20 with updates
dot icon17/02/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon23/01/2023
Director's details changed for Mr Paul Kenneth Allison on 2022-01-21
dot icon01/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon17/11/2021
Director's details changed for Mr Robert Alexander Brown on 2021-09-01
dot icon17/11/2021
Change of details for Mr Robert Alexander Brown as a person with significant control on 2021-09-01
dot icon01/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-06-30
dot icon14/08/2020
Registration of charge 043557930001, created on 2020-08-06
dot icon30/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon08/11/2019
Unaudited abridged accounts made up to 2019-06-30
dot icon28/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/02/2018
Confirmation statement made on 2018-01-20 with updates
dot icon02/02/2018
Change of details for Mr Robert Alexander Brown as a person with significant control on 2017-10-04
dot icon21/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon08/11/2017
Statement of capital following an allotment of shares on 2017-10-04
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon01/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon18/11/2015
Change of share class name or designation
dot icon18/11/2015
Resolutions
dot icon18/11/2015
Resolutions
dot icon12/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon25/01/2012
Director's details changed for Mr Paul Kenneth Allison on 2012-01-25
dot icon25/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon18/01/2012
Appointment of Mr Paul Kenneth Allison as a director
dot icon25/11/2011
Appointment of Mr Allan Christopher Dove as a secretary
dot icon25/11/2011
Termination of appointment of Robert Brown as a secretary
dot icon03/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon03/02/2011
Registered office address changed from Building 100 Centennial House East Midlands Airport Derby Derbyshire DE74 2SA on 2011-02-03
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon26/10/2010
Previous accounting period extended from 2010-01-31 to 2010-06-30
dot icon06/04/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon06/04/2010
Director's details changed for Robert Alexander Brown on 2010-04-06
dot icon06/04/2010
Director's details changed for Scott Whittlestone on 2010-01-20
dot icon06/04/2010
Director's details changed for Allan Christopher Dove on 2010-04-06
dot icon06/04/2010
Director's details changed for Bernard John Longman on 2010-01-20
dot icon23/03/2010
Statement of company's objects
dot icon23/03/2010
Resolutions
dot icon15/03/2010
Termination of appointment of Scott Whittlestone as a director
dot icon15/03/2010
Termination of appointment of Bernard Longman as a director
dot icon15/03/2010
Termination of appointment of Simon Pickford as a director
dot icon06/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/04/2009
Registered office changed on 23/04/2009 from building 107 c/o info desk east midlands airport derby derbyshire DE74 2SA
dot icon07/04/2009
Return made up to 20/01/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/06/2008
Director appointed scott whittlestone
dot icon27/06/2008
Director appointed simon john pickford
dot icon03/06/2008
Total exemption small company accounts made up to 2007-01-31
dot icon20/02/2008
Return made up to 20/01/08; full list of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: wings hanger south cardiff airport rhoose cardiff vale of glamorgan CF6 3BD
dot icon05/09/2007
New director appointed
dot icon29/04/2007
Return made up to 20/01/07; full list of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/07/2006
Director resigned
dot icon19/06/2006
Registered office changed on 19/06/06 from: flight centre hanger G2 kemble airfield kemble gloucestershire GL7 6BA
dot icon17/05/2006
Return made up to 20/01/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-01-31
dot icon23/03/2006
New director appointed
dot icon18/04/2005
New director appointed
dot icon18/04/2005
Director resigned
dot icon01/02/2005
Return made up to 20/01/05; full list of members
dot icon11/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/03/2004
Return made up to 18/01/04; full list of members
dot icon17/03/2004
New director appointed
dot icon23/02/2004
Total exemption small company accounts made up to 2003-01-31
dot icon04/02/2003
Return made up to 18/01/03; full list of members
dot icon13/01/2003
Registered office changed on 13/01/03 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
New director appointed
dot icon24/01/2002
Director resigned
dot icon24/01/2002
Secretary resigned
dot icon18/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

40
2023
change arrow icon+22.02 % *

* during past year

Cash in Bank

£558,363.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
916.70K
-
0.00
1.02M
-
2022
31
759.84K
-
0.00
457.61K
-
2023
40
862.67K
-
0.00
558.36K
-
2023
40
862.67K
-
0.00
558.36K
-

Employees

2023

Employees

40 Ascended29 % *

Net Assets(GBP)

862.67K £Ascended13.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

558.36K £Ascended22.02 % *

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
Dove, Allan Christopher
Director
18/01/2006 - Present
-
Allison, Paul Kenneth
Director
05/01/2012 - Present
-
Brown, Robert Alexander
Director
01/12/2003 - Present
3

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BCT AVIATION MAINTENANCE LIMITED

BCT AVIATION MAINTENANCE LIMITED is an(a) Active company incorporated on 18/01/2002 with the registered office located at Centennial House East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of BCT AVIATION MAINTENANCE LIMITED?

toggle

BCT AVIATION MAINTENANCE LIMITED is currently Active. It was registered on 18/01/2002 .

Where is BCT AVIATION MAINTENANCE LIMITED located?

toggle

BCT AVIATION MAINTENANCE LIMITED is registered at Centennial House East Midlands Airport, Castle Donington, Derby, Derbyshire DE74 2SA.

What does BCT AVIATION MAINTENANCE LIMITED do?

toggle

BCT AVIATION MAINTENANCE LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does BCT AVIATION MAINTENANCE LIMITED have?

toggle

BCT AVIATION MAINTENANCE LIMITED had 40 employees in 2023.

What is the latest filing for BCT AVIATION MAINTENANCE LIMITED?

toggle

The latest filing was on 07/04/2026: Sub-division of shares on 2026-03-16.