BENDLE AVIONICS LIMITED

Register to unlock more data on OkredoRegister

BENDLE AVIONICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03455364

Incorporation date

24/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Brynford House, Brynford Street, Holywell, Flintshire CH8 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1997)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon23/08/2022
Application to strike the company off the register
dot icon15/07/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon07/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Current accounting period extended from 2020-10-31 to 2021-04-30
dot icon08/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon30/05/2019
Change of details for Mrs Cheryl Pamela Humphreys as a person with significant control on 2019-05-28
dot icon30/05/2019
Change of details for Mr Trevor Powell Humphreys as a person with significant control on 2019-05-28
dot icon29/05/2019
Director's details changed for Trevor Powell Humphreys on 2019-05-28
dot icon29/05/2019
Change of details for Mrs Cheryl Pamela Humphreys as a person with significant control on 2019-05-28
dot icon29/05/2019
Secretary's details changed for Cheryl Pamela Humphreys on 2019-05-28
dot icon29/05/2019
Change of details for Mr Trevor Powell Humphreys as a person with significant control on 2019-05-28
dot icon29/05/2019
Director's details changed for Trevor Powell Humphreys on 2019-05-28
dot icon15/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon30/10/2018
Change of details for Mrs Cheryl Pamela Humphreys as a person with significant control on 2018-02-16
dot icon30/10/2018
Change of details for Mr Trevor Powell Humphreys as a person with significant control on 2018-02-16
dot icon30/10/2018
Director's details changed for Trevor Powell Humphreys on 2018-02-16
dot icon13/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/02/2018
Compulsory strike-off action has been discontinued
dot icon16/02/2018
Confirmation statement made on 2017-10-24 with no updates
dot icon16/01/2018
First Gazette notice for compulsory strike-off
dot icon06/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/11/2014
Director's details changed for Trevor Powell Humphreys on 2014-10-01
dot icon18/11/2014
Secretary's details changed for Cheryl Pamela Humphreys on 2014-10-01
dot icon18/11/2014
Director's details changed for Trevor Powell Humphreys on 2014-10-01
dot icon06/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/12/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/01/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon07/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon20/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 24/10/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/12/2007
Return made up to 24/10/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2007
Secretary's particulars changed
dot icon25/10/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 24/10/06; full list of members
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Secretary's particulars changed
dot icon19/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon03/03/2006
Return made up to 24/10/05; full list of members
dot icon01/03/2006
Return made up to 24/10/04; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon16/07/2004
Total exemption full accounts made up to 2003-10-31
dot icon03/02/2004
Return made up to 24/10/03; full list of members
dot icon20/06/2003
Total exemption full accounts made up to 2002-10-31
dot icon07/11/2002
Return made up to 24/10/02; full list of members
dot icon18/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon14/12/2001
Return made up to 24/10/01; full list of members
dot icon03/04/2001
Accounts made up to 2000-10-31
dot icon11/12/2000
Return made up to 24/10/00; full list of members
dot icon17/04/2000
Accounts made up to 1999-10-31
dot icon16/12/1999
Secretary resigned
dot icon16/12/1999
New secretary appointed
dot icon30/11/1999
Return made up to 24/10/99; full list of members
dot icon19/03/1999
Accounts made up to 1998-10-31
dot icon31/10/1998
Return made up to 24/10/98; full list of members
dot icon10/11/1997
Director resigned
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
New director appointed
dot icon24/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.43K
-
0.00
0.00
-
2022
0
23.43K
-
0.00
-
-
2022
0
23.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

23.43K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW NOMINEES LIMITED
Nominee Director
24/10/1997 - 24/10/1997
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
24/10/1997 - 24/10/1997
38039
Humphreys, Cheryl Pamela
Secretary
15/11/1999 - Present
-
Humphreys, Sian Angharad
Secretary
24/10/1997 - 15/11/1999
-
Mr Trevor Powell Humphreys
Director
24/10/1997 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENDLE AVIONICS LIMITED

BENDLE AVIONICS LIMITED is an(a) Dissolved company incorporated on 24/10/1997 with the registered office located at C/O Brynford House, Brynford Street, Holywell, Flintshire CH8 7RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BENDLE AVIONICS LIMITED?

toggle

BENDLE AVIONICS LIMITED is currently Dissolved. It was registered on 24/10/1997 and dissolved on 13/12/2022.

Where is BENDLE AVIONICS LIMITED located?

toggle

BENDLE AVIONICS LIMITED is registered at C/O Brynford House, Brynford Street, Holywell, Flintshire CH8 7RD.

What does BENDLE AVIONICS LIMITED do?

toggle

BENDLE AVIONICS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BENDLE AVIONICS LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.