BOURNEMOUTH AVIATION SERVICES LTD.

Register to unlock more data on OkredoRegister

BOURNEMOUTH AVIATION SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01766171

Incorporation date

01/11/1983

Size

Small

Contacts

Registered address

Registered address

Hangar 266 Bellman Road, Aviation Park West, Bournemouth Int Airport, Christchurch, Dorset BH23 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1983)
dot icon04/06/2025
Accounts for a small company made up to 2024-12-31
dot icon30/04/2025
Confirmation statement made on 2025-04-19 with updates
dot icon17/10/2024
Change of details for Aero (Uk) Holdings Ltd as a person with significant control on 2024-10-17
dot icon16/07/2024
Termination of appointment of Joanna Mills as a secretary on 2024-04-29
dot icon16/07/2024
Appointment of Sandra Lynn Smith as a secretary on 2024-05-07
dot icon19/06/2024
Accounts for a small company made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon26/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon21/09/2022
Termination of appointment of Eric Jean Houvenaghel as a director on 2022-09-20
dot icon09/08/2022
Accounts for a small company made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon25/05/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon04/03/2021
Director's details changed for Mr Eric Jean Houvenaghel on 2020-11-30
dot icon12/06/2020
Accounts for a small company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon20/04/2020
Director's details changed for Mr Eric Jean Houvenaghel on 2020-04-20
dot icon22/05/2019
Accounts for a small company made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon26/04/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon13/03/2018
Resolutions
dot icon31/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon19/01/2017
Termination of appointment of Edmund Scambler Hewertson as a director on 2017-01-06
dot icon13/01/2017
Appointment of Mr Eric Jean Houvenaghel as a director on 2017-01-01
dot icon13/01/2017
Appointment of Mr Maxime Jacques Ambroise Bouchard as a director on 2017-01-01
dot icon20/06/2016
Accounts for a small company made up to 2015-12-31
dot icon03/06/2016
Secretary's details changed for Mrs Joanna Mills on 2016-06-03
dot icon02/06/2016
Termination of appointment of Sophie Annick Hewertson as a secretary on 2016-03-31
dot icon02/06/2016
Appointment of Mrs Joanna Mills as a secretary on 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/07/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon06/05/2015
Accounts for a small company made up to 2014-12-31
dot icon23/09/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon15/08/2014
Miscellaneous
dot icon04/08/2014
Appointment of Mr Edmund Scambler Hewertson as a director on 2014-08-01
dot icon04/08/2014
Registered office address changed from Hangar 266 Bellaman Road, Aviation Park West Bournemouth Int Airport Christchurch Dorset BH23 6NW England to Hangar 266 Bellman Road, Aviation Park West Bournemouth Int Airport Christchurch Dorset BH23 6NW on 2014-08-04
dot icon04/08/2014
Termination of appointment of Lesley Muddiman as a secretary on 2014-08-01
dot icon04/08/2014
Appointment of Mrs Sophie Annick Hewertson as a secretary on 2014-08-01
dot icon04/08/2014
Termination of appointment of Pilatus (Bis) Limited as a director on 2014-08-01
dot icon04/08/2014
Registered office address changed from C/O Accounts on Time Ltd Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ to Hangar 266 Bellman Road, Aviation Park West Bournemouth Int Airport Christchurch Dorset BH23 6NW on 2014-08-04
dot icon04/08/2014
Termination of appointment of Stanley Reginald Jones as a director on 2014-08-01
dot icon05/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon05/06/2014
Director's details changed for Pilatus (Bis) Limited on 2013-07-01
dot icon30/05/2014
Accounts for a small company made up to 2013-11-30
dot icon24/04/2014
Registered office address changed from , C/O Accounts on Time Ltd, Basepoint Business Centre Aviation Park West,, Enterprise Close, Christchurch, Dorset, BH23 6NX, England to Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ on 2014-04-24
dot icon24/03/2014
Satisfaction of charge 8 in full
dot icon21/02/2014
Appointment of Mr Stanley Reginald Jones as a director
dot icon06/01/2014
Termination of appointment of Darren Brunt as a director
dot icon18/10/2013
Certificate of change of name
dot icon17/10/2013
Certificate of change of name
dot icon06/09/2013
Accounts for a small company made up to 2012-11-30
dot icon11/06/2013
Registered office address changed from , Hurn View House 5 Aviation Park West, Bournemouth International Airport, Bournemouth, Dorest, BH23 6EW, England to Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ on 2013-06-11
dot icon10/06/2013
Appointment of Miss Lesley Muddiman as a secretary
dot icon10/06/2013
Appointment of Mr Darren Christopher Brunt as a director
dot icon10/06/2013
Termination of appointment of Stanley Jones as a director
dot icon10/06/2013
Termination of appointment of James Wilson as a secretary
dot icon10/06/2013
Termination of appointment of James Wilson as a director
dot icon04/06/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2011-11-30
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon01/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon01/06/2012
Registered office address changed from , Towngate House 2-8 Parkstone Road, Poole, Dorset, BH15 2PW to Space House 22 - 24 Oxford Road Bournemouth BH8 8EZ on 2012-06-01
dot icon03/05/2012
Appointment of Mr Stanley Reginald Jones as a director
dot icon03/05/2012
Appointment of James Neil Wilson as a director
dot icon30/04/2012
Appointment of James Neil Wilson as a secretary
dot icon27/04/2012
Termination of appointment of Robert Matthews as a director
dot icon27/04/2012
Termination of appointment of Judith Berry as a secretary
dot icon27/04/2012
Termination of appointment of Elaine Nisbet as a director
dot icon27/04/2012
Termination of appointment of a director
dot icon27/04/2012
Termination of appointment of Robert Berry as a director
dot icon27/04/2012
Appointment of Pilatus (Bis) Limited as a director
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon03/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon08/04/2011
Accounts for a small company made up to 2010-11-30
dot icon09/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 6
dot icon19/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-11-30
dot icon18/05/2010
Appointment of Robert William Matthews as a director
dot icon06/01/2010
Previous accounting period shortened from 2009-12-31 to 2009-11-30
dot icon19/11/2009
Current accounting period extended from 2009-11-30 to 2009-12-31
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2009
Return made up to 19/04/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-11-30
dot icon11/07/2008
Auditor's resignation
dot icon04/06/2008
Return made up to 19/04/08; full list of members
dot icon04/06/2008
Registered office changed on 04/06/2008 from, towngate house 2-8 parkstone road, poole, dorset, BH15 2PW
dot icon16/05/2008
Accounts for a small company made up to 2007-11-30
dot icon16/05/2008
Registered office changed on 16/05/2008 from, redmead house, uxbridge road, hillingdon heath uxbridge, middlesex, UB10 0LT
dot icon01/04/2008
Amended accounts made up to 2006-11-30
dot icon31/12/2007
Accounts for a small company made up to 2006-11-30
dot icon20/12/2007
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 19/04/07; full list of members
dot icon24/04/2007
Particulars of mortgage/charge
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon24/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Full accounts made up to 2005-11-30
dot icon27/09/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 19/04/06; full list of members
dot icon07/02/2006
Certificate of change of name
dot icon19/04/2005
Return made up to 19/04/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-11-30
dot icon01/07/2004
Return made up to 19/04/04; full list of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon31/05/2003
Return made up to 19/04/03; full list of members
dot icon12/05/2003
Total exemption full accounts made up to 2002-11-30
dot icon12/06/2002
Full accounts made up to 2001-11-30
dot icon08/05/2002
Return made up to 19/04/02; full list of members
dot icon08/07/2001
Return made up to 19/04/01; full list of members
dot icon18/05/2001
Full accounts made up to 2000-11-30
dot icon11/07/2000
Return made up to 19/04/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-11-30
dot icon20/05/1999
Return made up to 19/04/99; no change of members
dot icon18/02/1999
Full accounts made up to 1998-11-30
dot icon15/07/1998
Return made up to 19/04/98; no change of members
dot icon15/07/1998
Full accounts made up to 1997-11-30
dot icon29/04/1998
Director resigned
dot icon21/05/1997
Director's particulars changed
dot icon12/05/1997
Return made up to 19/04/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-11-30
dot icon06/06/1996
Full accounts made up to 1994-11-30
dot icon06/06/1996
Full accounts made up to 1995-11-30
dot icon22/08/1995
Resolutions
dot icon27/04/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Accounts for a small company made up to 1993-11-30
dot icon05/05/1994
Return made up to 19/04/94; full list of members
dot icon30/09/1993
Accounts for a small company made up to 1992-11-30
dot icon27/04/1993
Return made up to 19/04/93; no change of members
dot icon22/09/1992
Full accounts made up to 1991-11-30
dot icon11/06/1992
Particulars of mortgage/charge
dot icon23/04/1992
Return made up to 19/04/92; no change of members
dot icon23/08/1991
Full accounts made up to 1990-11-30
dot icon02/07/1991
Return made up to 19/04/91; full list of members; amend
dot icon23/04/1991
Return made up to 19/04/91; no change of members
dot icon11/02/1991
Registered office changed on 11/02/91 from: redmead house, uxbridge road, hillingdon heath, middlesex UB10 0LT
dot icon20/11/1990
Registered office changed on 20/11/90 from: marcol house 293 regent street, london W1R 7PD
dot icon07/11/1990
Full accounts made up to 1989-11-30
dot icon27/09/1990
Ad 05/09/90--------- £ si 60000@1=60000 £ ic 100000/160000
dot icon27/09/1990
Resolutions
dot icon27/09/1990
£ nc 100000/200000 05/09/90
dot icon27/09/1990
Return made up to 19/04/90; full list of members
dot icon12/02/1990
Full accounts made up to 1988-11-30
dot icon07/12/1989
Ad 01/12/89--------- £ si 30000@1=30000 £ ic 70000/100000
dot icon30/11/1989
Return made up to 19/04/89; full list of members
dot icon09/11/1989
Resolutions
dot icon09/11/1989
Ad 30/09/89--------- £ si 69998@1=69998 £ ic 2/70000
dot icon26/04/1988
Return made up to 19/04/88; full list of members
dot icon08/04/1988
Full accounts made up to 1987-11-30
dot icon25/03/1988
Particulars of mortgage/charge
dot icon04/02/1988
Accounts made up to 1987-03-31
dot icon13/01/1988
Return made up to 31/03/87; full list of members
dot icon06/09/1987
New director appointed
dot icon06/09/1987
New director appointed
dot icon25/02/1987
Accounting reference date shortened from 31/03 to 30/11
dot icon10/02/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1987
Full accounts made up to 1986-03-31
dot icon20/01/1987
Full accounts made up to 1985-03-31
dot icon20/01/1987
Return made up to 01/05/86; full list of members
dot icon20/01/1987
Return made up to 01/05/85; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/11/1986
First gazette
dot icon26/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1986
Registered office changed on 26/09/86 from: 124-128 city road, london, EC1V 2NJ
dot icon06/02/1984
Certificate of change of name
dot icon01/11/1983
Miscellaneous
dot icon01/11/1983
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
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houvenaghel, Eric Jean
Director
31/12/2016 - 19/09/2022
1
Matthews, Robert William
Director
31/07/2009 - 16/04/2012
2
Brunt, Darren Christopher
Director
06/06/2013 - 02/01/2014
4
Hewertson, Edmund Scambler
Director
31/07/2014 - 05/01/2017
8
Jones, Stanley Reginald
Director
31/01/2014 - 31/07/2014
5

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 BOURNEMOUTH AVIATION SERVICES LTD.

BOURNEMOUTH AVIATION SERVICES LTD. is an(a) Active company incorporated on 01/11/1983 with the registered office located at Hangar 266 Bellman Road, Aviation Park West, Bournemouth Int Airport, Christchurch, Dorset BH23 6NW. There are currently 2 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 BOURNEMOUTH AVIATION SERVICES LTD.?

toggle

BOURNEMOUTH AVIATION SERVICES LTD. is currently Active. It was registered on 01/11/1983 .

Where is BOURNEMOUTH AVIATION SERVICES LTD. located?

toggle

BOURNEMOUTH AVIATION SERVICES LTD. is registered at Hangar 266 Bellman Road, Aviation Park West, Bournemouth Int Airport, Christchurch, Dorset BH23 6NW.

What does BOURNEMOUTH AVIATION SERVICES LTD. do?

toggle

BOURNEMOUTH AVIATION SERVICES LTD. operates in the Repair and maintenance of aircraft and spacecraft (33.16 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH AVIATION SERVICES LTD.?

toggle

The latest filing was on 04/06/2025: Accounts for a small company made up to 2024-12-31.