COLE AVIATION LIMITED

Register to unlock more data on OkredoRegister

COLE AVIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138691

Incorporation date

18/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon23/12/2025
Confirmation statement made on 2025-12-18 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/12/2024
Confirmation statement made on 2024-12-18 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon03/01/2024
Confirmation statement made on 2023-12-18 with updates
dot icon27/04/2023
Micro company accounts made up to 2022-04-30
dot icon22/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon28/04/2022
Micro company accounts made up to 2021-04-30
dot icon29/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon04/02/2021
Confirmation statement made on 2020-12-18 with updates
dot icon09/01/2020
Confirmation statement made on 2019-12-18 with updates
dot icon06/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon02/01/2019
Confirmation statement made on 2018-12-18 with updates
dot icon06/03/2018
Change of details for Mr Robert William Hardy Cole as a person with significant control on 2016-04-06
dot icon06/03/2018
Director's details changed for Mr Robert William Hardy Cole on 2018-03-06
dot icon06/03/2018
Secretary's details changed for Elizabeth Anne Laing Cole on 2018-03-06
dot icon03/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon25/02/2014
Director's details changed for Robert William Hardy Cole on 2014-02-25
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon04/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/02/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon10/02/2011
Register inspection address has been changed
dot icon08/02/2011
Director's details changed for Robert William Hardy Cole on 2011-02-08
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon14/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2009
Return made up to 18/12/08; full list of members
dot icon29/02/2008
Appointment terminated secretary thomas partridge
dot icon29/02/2008
Secretary appointed elizabeth anne laing cole
dot icon23/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon11/01/2008
Return made up to 18/12/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon18/12/2006
Return made up to 18/12/06; full list of members
dot icon21/03/2006
Return made up to 18/12/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
New secretary appointed
dot icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon15/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/01/2004
Return made up to 18/12/03; full list of members
dot icon29/01/2004
Secretary's particulars changed
dot icon17/03/2003
Return made up to 18/12/02; full list of members
dot icon02/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon20/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon07/02/2002
Return made up to 18/12/01; full list of members
dot icon12/01/2001
Accounts for a dormant company made up to 2000-04-30
dot icon12/01/2001
Accounting reference date shortened from 31/10/00 to 30/04/00
dot icon20/12/2000
Return made up to 18/12/00; full list of members
dot icon21/04/2000
Accounting reference date extended from 30/04/00 to 31/10/00
dot icon03/03/2000
Return made up to 18/12/99; full list of members
dot icon03/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon16/02/2000
Certificate of change of name
dot icon26/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon25/01/1999
Return made up to 18/12/98; no change of members
dot icon10/02/1998
Return made up to 18/12/97; no change of members
dot icon22/10/1997
Accounts for a small company made up to 1997-04-30
dot icon18/03/1997
Return made up to 18/12/96; full list of members
dot icon07/08/1996
Director resigned
dot icon29/02/1996
Accounting reference date notified as 30/04
dot icon29/02/1996
Ad 19/12/95--------- £ si 100@1=100 £ ic 2/102
dot icon02/02/1996
Registered office changed on 02/02/96 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon02/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1996
New director appointed
dot icon18/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
45.78K
-
0.00
-
-
2022
1
33.70K
-
0.00
-
-
2022
1
33.70K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

33.70K £Descended-26.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Robert William Hardy
Director
18/12/1995 - Present
-

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 COLE AVIATION LIMITED

COLE AVIATION LIMITED is an(a) Active company incorporated on 18/12/1995 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of COLE AVIATION LIMITED?

toggle

COLE AVIATION LIMITED is currently Active. It was registered on 18/12/1995 .

Where is COLE AVIATION LIMITED located?

toggle

COLE AVIATION LIMITED is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does COLE AVIATION LIMITED do?

toggle

COLE AVIATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COLE AVIATION LIMITED have?

toggle

COLE AVIATION LIMITED had 1 employees in 2022.

What is the latest filing for COLE AVIATION LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.