CONTINENTAL AVIATION SERVICES (UK) LTD

Register to unlock more data on OkredoRegister

CONTINENTAL AVIATION SERVICES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08372862

Incorporation date

24/01/2013

Size

Dormant

Contacts

Registered address

Registered address

41 Walsingham Road, Enfield EN2 6EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2013)
dot icon19/02/2026
Director's details changed for Vitalis Chukwujindu Ibe on 2026-02-10
dot icon04/02/2026
Address of person with significant control Mr Vitalis Chukwujindu Ibe changed to 08372862 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-04
dot icon04/02/2026
Address of officer Vitalis Chukwujindu Ibe changed to 08372862 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-04
dot icon31/01/2026
Accounts for a dormant company made up to 2026-01-31
dot icon20/01/2026
Termination of appointment of Centrum Secretaries Limited as a secretary on 2026-01-19
dot icon31/01/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon01/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon18/10/2023
Accounts for a dormant company made up to 2023-01-31
dot icon24/03/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon27/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon25/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon29/11/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/05/2021
Compulsory strike-off action has been discontinued
dot icon28/05/2021
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 41 Walsingham Road Enfield EN2 6EY on 2021-05-28
dot icon28/05/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon06/11/2020
Accounts for a dormant company made up to 2020-01-31
dot icon06/11/2020
Accounts for a dormant company made up to 2019-01-31
dot icon06/11/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon06/11/2020
Administrative restoration application
dot icon17/03/2020
Final Gazette dissolved via compulsory strike-off
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon01/02/2019
Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon31/01/2019
Director's details changed for Vitalice Chukwujindu Ibe on 2019-01-31
dot icon31/01/2019
Termination of appointment of Rajik Mohammed Aasim as a director on 2018-06-19
dot icon28/11/2018
Secretary's details changed for Centrum Secretaries Limited on 2018-10-16
dot icon10/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/03/2018
Change of details for Mr Vitalice Chukujindu Ibe as a person with significant control on 2018-03-21
dot icon21/03/2018
Confirmation statement made on 2018-01-24 with updates
dot icon21/03/2018
Director's details changed for Vitalice Chukwujindu Ibe on 2018-03-21
dot icon23/01/2018
Compulsory strike-off action has been discontinued
dot icon22/01/2018
Total exemption full accounts made up to 2017-01-31
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Appointment of Mr Rajik Mohammed Aasim as a director on 2017-08-19
dot icon31/08/2017
Appointment of Mr Wilhelm Nachman Josef as a director on 2017-08-19
dot icon10/05/2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-05-10
dot icon06/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon24/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/04/2016
Compulsory strike-off action has been discontinued
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon13/04/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon09/03/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/01/2014
Appointment of Centrum Secretaries Limited as a secretary
dot icon30/01/2014
Registered office address changed from 172 Langhedge Lane Edmonton London Enfield N18 2TJ United Kingdom on 2014-01-30
dot icon24/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
1.00K
-
2022
-
1.00K
-
0.00
1.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nachman Josef, Wilhelm
Director
19/08/2017 - Present
-
Ibe, Eugene Ikechukwu
Director
24/01/2013 - Present
2
Ibe, Emmanuel Chilaka
Director
24/01/2013 - Present
-
CENTRUM SECRETARIES LIMITED
Corporate Secretary
27/01/2014 - 19/01/2026
27
Ibe, Vitalis Chukwujindu
Director
24/01/2013 - Present
1

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 CONTINENTAL AVIATION SERVICES (UK) LTD

CONTINENTAL AVIATION SERVICES (UK) LTD is an(a) Active company incorporated on 24/01/2013 with the registered office located at 41 Walsingham Road, Enfield EN2 6EY. There are currently 4 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 CONTINENTAL AVIATION SERVICES (UK) LTD?

toggle

CONTINENTAL AVIATION SERVICES (UK) LTD is currently Active. It was registered on 24/01/2013 .

Where is CONTINENTAL AVIATION SERVICES (UK) LTD located?

toggle

CONTINENTAL AVIATION SERVICES (UK) LTD is registered at 41 Walsingham Road, Enfield EN2 6EY.

What does CONTINENTAL AVIATION SERVICES (UK) LTD do?

toggle

CONTINENTAL AVIATION SERVICES (UK) LTD operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for CONTINENTAL AVIATION SERVICES (UK) LTD?

toggle

The latest filing was on 19/02/2026: Director's details changed for Vitalis Chukwujindu Ibe on 2026-02-10.