DABICO AIRPORT SOLUTIONS UK LIMITED

Register to unlock more data on OkredoRegister

DABICO AIRPORT SOLUTIONS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01987473

Incorporation date

10/02/1986

Size

Full

Contacts

Registered address

Registered address

32 Jay Avenue, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9LZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1986)
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon28/02/2025
Accounts for a small company made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon15/11/2024
Satisfaction of charge 019874730003 in full
dot icon05/08/2024
Termination of appointment of Juergen Strommer as a director on 2024-07-31
dot icon19/07/2024
Registration of charge 019874730003, created on 2024-07-15
dot icon08/07/2024
Accounts for a small company made up to 2023-06-30
dot icon03/06/2024
Appointment of Mr Shekhar Varanasi as a director on 2024-06-01
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon19/07/2023
Director's details changed for Mr Christopher Hammersley on 2023-07-18
dot icon19/12/2022
Cessation of Dabico Netherlands Holding Bv as a person with significant control on 2022-07-27
dot icon19/12/2022
Notification of a person with significant control statement
dot icon14/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon12/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon28/11/2022
Notification of Dabico Netherlands Holding Bv as a person with significant control on 2022-07-27
dot icon14/11/2022
Cessation of Cavotec Sa as a person with significant control on 2022-07-30
dot icon14/09/2022
Termination of appointment of Glenn Campbell Withers as a director on 2022-07-29
dot icon26/07/2022
Notification of Cavotec Sa as a person with significant control on 2022-05-31
dot icon26/07/2022
Cessation of Cavotec International Limited as a person with significant control on 2022-05-31
dot icon04/05/2022
Full accounts made up to 2021-12-31
dot icon08/03/2022
Certificate of change of name
dot icon27/01/2022
Certificate of change of name
dot icon20/01/2022
Certificate of change of name
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon09/04/2021
Full accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon15/05/2019
Termination of appointment of Kristiina Mari Leppanen as a director on 2019-04-26
dot icon15/05/2019
Termination of appointment of Peter Gary Matthews as a director on 2019-04-26
dot icon15/05/2019
Appointment of Glenn Campbell Withers as a director on 2019-04-26
dot icon15/05/2019
Statement of company's objects
dot icon15/05/2019
Resolutions
dot icon30/04/2019
Full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon04/12/2018
Appointment of Mr Juergen Strommer as a director on 2018-12-04
dot icon26/11/2018
Appointment of Mrs Kristiina Mari Leppanen as a director on 2018-11-26
dot icon07/09/2018
Termination of appointment of Ottonel Popesco as a director on 2018-08-31
dot icon13/03/2018
Full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon22/03/2017
Full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon29/02/2016
Director's details changed for Mr Christopher Hammersley on 2016-02-23
dot icon26/02/2016
Full accounts made up to 2015-12-31
dot icon23/02/2016
Registered office address changed from Units 5a & 5B St Annes Industrial Estate Limeoak Way Stockton-on-Tees Cleveland TS18 2LS to 32 Jay Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LZ on 2016-02-23
dot icon21/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon27/03/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon11/12/2014
Termination of appointment of Lars Hellman as a director on 2014-12-11
dot icon17/04/2014
Termination of appointment of Leena Essen as a secretary
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon18/07/2013
Appointment of Mr Christopher Hammersley as a director
dot icon25/03/2013
Full accounts made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon22/03/2012
Full accounts made up to 2011-12-31
dot icon09/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon09/01/2012
Registered office address changed from Units 5a 5B St Annes Industrial Estate Limeoak Way Stockton on Tees Cleveland TS18 2HF on 2012-01-09
dot icon06/01/2012
Secretary's details changed for Ms Leena Alberta Essen on 2011-12-01
dot icon07/02/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Ottonel Popesco on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Lars Hellman on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Peter Gary Matthews on 2010-01-08
dot icon08/05/2009
Registered office changed on 08/05/2009 from stirling way market deeping peterborough PE6 8AS
dot icon25/03/2009
Full accounts made up to 2008-12-31
dot icon11/12/2008
Return made up to 11/12/08; full list of members
dot icon11/12/2008
Director's change of particulars / ottonel popesco / 01/10/2008
dot icon11/12/2008
Secretary's change of particulars / leena essen / 01/10/2008
dot icon11/12/2008
Director's change of particulars / lars hellman / 01/10/2008
dot icon31/10/2008
Appointment terminated director hans winemar
dot icon09/07/2008
Director appointed mr peter gary matthews
dot icon24/06/2008
Resolutions
dot icon17/06/2008
Ad 29/05/08\gbp si 1000000@1=1000000\gbp ic 40000/1040000\
dot icon17/06/2008
Gbp nc 200000/1200000\29/05/08
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 11/12/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon11/12/2006
Return made up to 11/12/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon29/03/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 13/02/06; full list of members
dot icon22/02/2006
Director's particulars changed
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon15/03/2005
Declaration of satisfaction of mortgage/charge
dot icon14/02/2005
Return made up to 13/02/05; full list of members
dot icon13/01/2005
Director's particulars changed
dot icon17/04/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Return made up to 13/02/04; full list of members
dot icon14/05/2003
Full accounts made up to 2002-12-31
dot icon05/04/2003
Return made up to 13/02/03; full list of members
dot icon12/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon08/05/2002
Full accounts made up to 2001-12-31
dot icon18/02/2002
Return made up to 13/02/02; full list of members
dot icon18/02/2002
Location of register of members
dot icon02/04/2001
Full accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 13/02/01; full list of members
dot icon12/06/2000
Director resigned
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon15/02/2000
Return made up to 13/02/00; full list of members
dot icon09/12/1999
Certificate of change of name
dot icon03/12/1999
New director appointed
dot icon23/03/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Return made up to 13/02/99; full list of members
dot icon10/03/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Return made up to 13/02/98; full list of members
dot icon11/03/1997
Accounts for a small company made up to 1996-12-31
dot icon18/02/1997
Return made up to 13/02/97; full list of members
dot icon15/03/1996
Accounts for a small company made up to 1995-12-31
dot icon22/02/1996
Return made up to 13/02/96; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Return made up to 13/02/95; full list of members
dot icon08/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Accounts for a small company made up to 1993-12-31
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon25/02/1994
Return made up to 13/02/94; no change of members
dot icon11/10/1993
Director resigned
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/04/1993
Return made up to 13/02/93; full list of members
dot icon14/02/1993
New director appointed
dot icon19/05/1992
Director resigned;new director appointed
dot icon14/04/1992
Full accounts made up to 1991-12-31
dot icon17/02/1992
Return made up to 13/02/92; no change of members
dot icon12/07/1991
Full accounts made up to 1990-12-31
dot icon27/06/1991
Return made up to 09/03/91; full list of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Certificate of change of name
dot icon09/10/1990
Certificate of change of name
dot icon05/09/1990
Return made up to 13/02/90; full list of members
dot icon24/04/1990
Registered office changed on 24/04/90 from: 71 west street helpston peterborough PE6 7DU
dot icon08/12/1989
Ad 17/10/89--------- £ si 16000@1=16000 £ ic 24000/40000
dot icon29/07/1989
Particulars of mortgage/charge
dot icon26/04/1989
Full accounts made up to 1988-12-31
dot icon26/04/1989
Return made up to 09/03/89; full list of members
dot icon28/11/1988
Memorandum and Articles of Association
dot icon02/09/1988
Wd 10/08/88 ad 10/02/88--------- £ si 4000@1=4000 £ ic 20000/24000
dot icon11/08/1988
Return made up to 11/04/88; full list of members
dot icon21/07/1988
Full accounts made up to 1987-12-31
dot icon21/03/1988
Nc inc already adjusted
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon21/03/1988
Resolutions
dot icon23/12/1987
Wd 03/12/87 ad 27/10/87--------- £ si 4500@1=4500 £ ic 15500/20000
dot icon13/11/1987
Full accounts made up to 1986-12-31
dot icon12/11/1987
Particulars of mortgage/charge
dot icon27/04/1987
Return made up to 26/02/87; full list of members
dot icon17/06/1986
Director resigned
dot icon10/02/1986
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
10.49M
-
0.00
-
-
2021
22
10.49M
-
0.00
-
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

10.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varanasi, Shekhar
Director
01/06/2024 - Present
-
Strommer, Juergen
Director
04/12/2018 - 31/07/2024
-
Hammersley, Christopher
Director
01/01/2013 - 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+
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 DABICO AIRPORT SOLUTIONS UK LIMITED

DABICO AIRPORT SOLUTIONS UK LIMITED is an(a) Active company incorporated on 10/02/1986 with the registered office located at 32 Jay Avenue, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9LZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of DABICO AIRPORT SOLUTIONS UK LIMITED?

toggle

DABICO AIRPORT SOLUTIONS UK LIMITED is currently Active. It was registered on 10/02/1986 .

Where is DABICO AIRPORT SOLUTIONS UK LIMITED located?

toggle

DABICO AIRPORT SOLUTIONS UK LIMITED is registered at 32 Jay Avenue, Teesside Industrial Estate, Stockton-On-Tees, Cleveland TS17 9LZ.

What does DABICO AIRPORT SOLUTIONS UK LIMITED do?

toggle

DABICO AIRPORT SOLUTIONS UK LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does DABICO AIRPORT SOLUTIONS UK LIMITED have?

toggle

DABICO AIRPORT SOLUTIONS UK LIMITED had 22 employees in 2021.

What is the latest filing for DABICO AIRPORT SOLUTIONS UK LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-11 with no updates.