CENTRELINE AV LIMITED

Register to unlock more data on OkredoRegister

CENTRELINE AV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02333041

Incorporation date

09/01/1989

Size

Full

Contacts

Registered address

Registered address

Centreline, Bristol Airport, Bristol BS48 3DPCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/1989)
dot icon19/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon23/04/2025
Full accounts made up to 2024-09-30
dot icon03/05/2024
Director's details changed for Mr Angus Craig Paterson on 2024-05-03
dot icon03/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon30/04/2024
Cessation of Margaret Alison Lansdown as a person with significant control on 2024-03-30
dot icon30/04/2024
Cessation of Stephen Philip Lansdown as a person with significant control on 2024-03-30
dot icon30/04/2024
Notification of a person with significant control statement
dot icon04/04/2024
Full accounts made up to 2023-09-30
dot icon03/04/2024
Satisfaction of charge 023330410020 in full
dot icon14/08/2023
Registration of charge 023330410020, created on 2023-08-10
dot icon14/08/2023
Registration of charge 023330410021, created on 2023-08-10
dot icon10/08/2023
Satisfaction of charge 023330410017 in full
dot icon11/05/2023
Full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon04/05/2022
Registration of charge 023330410019, created on 2022-04-22
dot icon13/01/2022
Registration of charge 023330410018, created on 2022-01-12
dot icon30/06/2021
Full accounts made up to 2020-09-30
dot icon07/05/2021
Notification of Stephen Philip Lansdown as a person with significant control on 2017-04-30
dot icon07/05/2021
Notification of Margaret Alison Lansdown as a person with significant control on 2017-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon06/05/2021
Withdrawal of a person with significant control statement on 2021-05-06
dot icon25/11/2020
Appointment of Stephen John Page as a director on 2020-11-20
dot icon25/11/2020
Termination of appointment of Patrick James Wagstaff as a director on 2020-11-11
dot icon25/11/2020
Termination of appointment of Nicholas Charles Brown as a director on 2020-11-11
dot icon12/08/2020
Satisfaction of charge 023330410016 in full
dot icon30/07/2020
Registration of charge 023330410017, created on 2020-07-30
dot icon30/06/2020
Termination of appointment of Richard Alan Collenette as a director on 2020-06-19
dot icon01/06/2020
Full accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon16/12/2019
Appointment of Mr Richard Alan Collenette as a director on 2019-12-03
dot icon06/12/2019
Termination of appointment of Colin John Pickard as a director on 2019-11-22
dot icon06/12/2019
Termination of appointment of Philip Ian Brockwell as a director on 2019-12-06
dot icon06/11/2019
Second filing of Confirmation Statement dated 30/04/2019
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon08/04/2019
Termination of appointment of Tanya Raynes as a secretary on 2019-03-11
dot icon08/04/2019
Appointment of Angus Craig Paterson as a secretary on 2019-03-11
dot icon29/03/2019
Termination of appointment of Tanya Raynes as a director on 2019-03-08
dot icon29/03/2019
Appointment of Angus Craig Paterson as a director on 2019-03-11
dot icon16/11/2018
Termination of appointment of Louise Elizabeth Scott as a director on 2018-11-16
dot icon31/07/2018
Registration of charge 023330410016, created on 2018-07-27
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon02/10/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon24/03/2017
Director's details changed for Mrs Louise Elizabeth Scott on 2017-03-24
dot icon24/03/2017
Director's details changed for Patrick James Wagstaff on 2017-03-24
dot icon24/03/2017
Director's details changed for Mrs Tanya Raynes on 2017-03-24
dot icon09/12/2016
Registered office address changed from , Bristol Flying Centre, Bristol Airport, Bristol, Somerset, BS48 3DP to Centreline Bristol Airport Bristol BS48 3DP on 2016-12-09
dot icon07/12/2016
Resolutions
dot icon07/12/2016
Change of name notice
dot icon08/09/2016
Appointment of Mrs Louise Scott as a director on 2016-02-02
dot icon07/09/2016
Director's details changed for Patrick James Wagstaff on 2016-08-19
dot icon31/05/2016
Satisfaction of charge 6 in full
dot icon31/05/2016
Satisfaction of charge 3 in full
dot icon08/05/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon16/03/2016
Satisfaction of charge 15 in full
dot icon16/03/2016
Satisfaction of charge 12 in full
dot icon16/03/2016
Satisfaction of charge 13 in full
dot icon16/03/2016
Satisfaction of charge 10 in full
dot icon16/03/2016
Satisfaction of charge 11 in full
dot icon16/03/2016
Satisfaction of charge 7 in full
dot icon16/03/2016
Satisfaction of charge 14 in full
dot icon16/03/2016
Satisfaction of charge 1 in full
dot icon16/02/2016
Resolutions
dot icon16/02/2016
Director's details changed for Philip Ian Brockwell on 2016-01-01
dot icon10/02/2016
Appointment of Mr Nicholas Charles Brown as a director on 2016-02-02
dot icon10/02/2016
Appointment of Mr Colin John Pickard as a director on 2016-02-02
dot icon09/02/2016
Appointment of Mrs Tanya Raynes as a secretary on 2016-02-02
dot icon03/02/2016
Termination of appointment of Gordon Naizby Olson as a director on 2016-02-02
dot icon03/02/2016
Termination of appointment of Martin Keith Barnes as a director on 2016-02-02
dot icon03/02/2016
Termination of appointment of Allan Rosengren as a secretary on 2016-02-02
dot icon03/02/2016
Termination of appointment of Julian Philip Telling as a secretary on 2016-02-02
dot icon30/12/2015
Director's details changed for Philip Ian Brockwell on 2015-12-30
dot icon07/12/2015
Appointment of Gordon Naizby Olson as a director on 2015-10-20
dot icon07/12/2015
Appointment of Tanya Raynes as a director on 2015-10-20
dot icon12/10/2015
Appointment of Allan Rosengren as a secretary on 2014-03-03
dot icon09/09/2015
Resolutions
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/03/2015
Miscellaneous
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon19/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon19/03/2014
Statement by directors
dot icon19/03/2014
Statement of capital on 2014-03-19
dot icon19/03/2014
Solvency statement dated 03/03/14
dot icon19/03/2014
Resolutions
dot icon29/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/06/2012
Resolutions
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-06-13
dot icon22/06/2012
Change of share class name or designation
dot icon22/06/2012
Resolutions
dot icon18/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon02/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon18/11/2010
Particulars of a mortgage or charge / charge no: 15
dot icon04/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Patrick James Wagstaff on 2010-01-09
dot icon21/01/2010
Director's details changed for Philip Ian Brockwell on 2010-01-09
dot icon31/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon19/03/2009
Return made up to 09/01/09; full list of members
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 12
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 13
dot icon24/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon22/07/2008
Ad 25/06/08\gbp si 11111@1=11111\gbp ic 111111/122222\
dot icon10/04/2008
Director appointed philip ian brockwell
dot icon07/04/2008
Return made up to 09/01/08; full list of members
dot icon04/03/2008
Nc inc already adjusted 30/01/08
dot icon04/03/2008
Resolutions
dot icon12/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Accounts for a small company made up to 2006-12-31
dot icon23/05/2007
Return made up to 09/01/07; full list of members
dot icon25/04/2007
Director resigned
dot icon02/02/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon31/03/2006
Accounts for a small company made up to 2005-07-31
dot icon07/03/2006
New director appointed
dot icon07/03/2006
New director appointed
dot icon26/01/2006
Return made up to 09/01/06; full list of members
dot icon04/11/2005
Amended accounts made up to 2004-07-31
dot icon03/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon07/04/2005
Return made up to 09/01/05; full list of members
dot icon25/09/2004
Particulars of mortgage/charge
dot icon02/06/2004
Accounts for a medium company made up to 2003-07-31
dot icon26/04/2004
Director resigned
dot icon08/04/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon06/03/2004
Return made up to 09/01/04; full list of members
dot icon04/06/2003
Accounts for a medium company made up to 2002-07-31
dot icon15/01/2003
Return made up to 09/01/03; full list of members
dot icon24/07/2002
Certificate of change of name
dot icon06/06/2002
Full accounts made up to 2001-07-31
dot icon31/01/2002
Return made up to 09/01/01; full list of members; amend
dot icon31/01/2002
Return made up to 09/01/02; full list of members
dot icon18/10/2001
New secretary appointed
dot icon18/10/2001
Secretary resigned
dot icon18/10/2001
Director resigned
dot icon04/06/2001
Accounts for a small company made up to 2000-07-31
dot icon11/05/2001
Return made up to 09/01/01; full list of members
dot icon07/02/2001
Registered office changed on 07/02/01 from:\c/o richards & co, colston tower colston street, bristol, BS1 4AL
dot icon02/06/2000
Full group accounts made up to 1999-07-31
dot icon20/05/2000
Declaration of satisfaction of mortgage/charge
dot icon15/04/2000
Return made up to 09/01/00; full list of members
dot icon20/10/1999
Full group accounts made up to 1998-07-31
dot icon02/03/1999
Return made up to 09/01/99; no change of members
dot icon24/08/1998
Director resigned
dot icon18/08/1998
Full group accounts made up to 1997-07-31
dot icon30/03/1998
Registered office changed on 30/03/98 from:\11 marsh street, bristol, BS1 4AL
dot icon19/02/1998
Return made up to 09/01/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-07-31
dot icon15/05/1997
Return made up to 09/01/97; no change of members
dot icon28/08/1996
Full group accounts made up to 1995-07-31
dot icon01/05/1996
Return made up to 09/01/96; no change of members
dot icon01/05/1996
New director appointed
dot icon01/05/1996
New director appointed
dot icon31/08/1995
Particulars of mortgage/charge
dot icon04/08/1995
Full accounts made up to 1994-07-31
dot icon15/05/1995
Return made up to 09/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/06/1994
Full accounts made up to 1993-07-31
dot icon05/04/1994
Return made up to 09/01/94; full list of members
dot icon27/01/1994
Particulars of mortgage/charge
dot icon23/09/1993
Particulars of mortgage/charge
dot icon23/09/1993
Particulars of mortgage/charge
dot icon28/05/1993
Accounts for a small company made up to 1992-07-31
dot icon24/02/1993
Return made up to 09/01/93; full list of members
dot icon03/07/1992
Memorandum and Articles of Association
dot icon22/06/1992
Nc inc already adjusted 28/03/92
dot icon22/06/1992
Ad 28/03/92--------- £ si 99900@1=99900 £ ic 100/100000
dot icon22/06/1992
Resolutions
dot icon15/04/1992
Full accounts made up to 1991-07-31
dot icon13/03/1992
Full accounts made up to 1991-01-31
dot icon24/01/1992
Return made up to 09/01/92; full list of members
dot icon08/07/1991
Return made up to 09/01/91; full list of members
dot icon08/07/1991
Accounting reference date shortened from 31/01 to 31/07
dot icon14/01/1991
Particulars of mortgage/charge
dot icon13/11/1990
Full accounts made up to 1990-01-31
dot icon13/11/1990
Registered office changed on 13/11/90 from:\9 severnleigh gardens, stoke hill, sneyd hill,sneyd park, bristol BS9 1JE
dot icon13/11/1990
Return made up to 07/07/90; full list of members
dot icon13/11/1990
Accounting reference date shortened from 31/08 to 31/01
dot icon19/04/1989
Registered office changed on 19/04/89 from:\166 bedminster down road, bristol, BS13 7AG
dot icon19/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/04/1989
Accounting reference date notified as 31/08
dot icon14/04/1989
Wd 06/04/89 ad 30/01/89--------- £ si 98@1=98 £ ic 2/100
dot icon09/01/1989
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
61
1.57M
-
0.00
1.32M
-
2022
74
1.89M
-
26.20M
1.40M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olson, Gordon Naizby
Director
19/10/2015 - 01/02/2016
7
Paterson, Angus Craig
Director
11/03/2019 - Present
3
Collenette, Richard Alan
Director
03/12/2019 - 19/06/2020
5
Page, Stephen John
Director
20/11/2020 - Present
5

Persons with Significant Control

5
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 CENTRELINE AV LIMITED

CENTRELINE AV LIMITED is an(a) Active company incorporated on 09/01/1989 with the registered office located at Centreline, Bristol Airport, Bristol BS48 3DP. 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 CENTRELINE AV LIMITED?

toggle

CENTRELINE AV LIMITED is currently Active. It was registered on 09/01/1989 .

Where is CENTRELINE AV LIMITED located?

toggle

CENTRELINE AV LIMITED is registered at Centreline, Bristol Airport, Bristol BS48 3DP.

What does CENTRELINE AV LIMITED do?

toggle

CENTRELINE AV LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for CENTRELINE AV LIMITED?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-04-30 with no updates.