DHL AVIATION (UK) LIMITED

Register to unlock more data on OkredoRegister

DHL AVIATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02096375

Incorporation date

04/02/1987

Size

Full

Contacts

Registered address

Registered address

Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire SL3 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1987)
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon27/02/2025
Appointment of Mr Russell Smith as a director on 2025-02-26
dot icon26/02/2025
Termination of appointment of Rebecca Ruth Hickling as a director on 2025-02-26
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon05/11/2024
Appointment of Ms Rebecca Ruth Hickling as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Mark Evans as a director on 2024-11-01
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon21/10/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/04/2022
Termination of appointment of Peter James Bardens as a director on 2022-01-01
dot icon01/04/2022
Appointment of Mr Mark Evans as a director on 2022-01-01
dot icon09/11/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/01/2021
Cessation of Annette Marian Meijer as a person with significant control on 2021-01-01
dot icon15/01/2021
Termination of appointment of Annette Marian Meijer as a director on 2021-01-01
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon20/08/2020
Termination of appointment of Daniel Bruno Pedri as a director on 2020-08-20
dot icon20/08/2020
Cessation of Daniel Bruno Pedri as a person with significant control on 2020-08-20
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon10/05/2019
Notification of Dhl Distribution Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon10/05/2019
Cessation of Neil Ivie Lamont Ferguson as a person with significant control on 2019-01-01
dot icon10/05/2019
Termination of appointment of Neil Ivie Lamont Ferguson as a director on 2019-01-01
dot icon10/05/2019
Appointment of Mr Peter James Bardens as a director on 2019-01-01
dot icon10/05/2019
Appointment of Ms Shakeela Aslam as a director on 2019-01-01
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon01/03/2017
Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on 2017-03-01
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon23/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon23/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon14/07/2015
Director's details changed for Annette Marian Meijer on 2015-06-01
dot icon14/07/2015
Director's details changed for Mr Daniel Bruno Pedri on 2015-06-01
dot icon14/07/2015
Termination of appointment of Geoffrey David Cruikshanks as a director on 2014-09-30
dot icon18/12/2014
Termination of appointment of Orbital Secretaries Limited as a secretary on 2014-12-15
dot icon17/12/2014
Appointment of Exel Secretarial Services Limited as a secretary on 2014-12-15
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon03/06/2014
Director's details changed for Neil Ivie Lamont Ferguson on 2014-06-01
dot icon07/04/2014
Full accounts made up to 2013-12-31
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/04/2013
Full accounts made up to 2012-12-31
dot icon13/06/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon24/06/2010
Director's details changed for Annette Marian Meijer on 2010-05-31
dot icon24/06/2010
Secretary's details changed for Orbital Secretaries Limited on 2010-05-31
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon11/02/2009
Full accounts made up to 2007-12-31
dot icon24/06/2008
Return made up to 01/06/08; full list of members
dot icon20/06/2008
Appointment terminated director rachael hambrook
dot icon20/05/2008
Full accounts made up to 2006-12-31
dot icon14/03/2008
Director appointed rachael hambrook
dot icon24/07/2007
Full accounts made up to 2005-12-31
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon06/12/2006
Return made up to 30/09/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 30/09/05; full list of members
dot icon09/04/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Registered office changed on 07/07/04 from: building 559 shoreham road west cargo terminal heathrow airport hounslow middlesex TW6 3SB
dot icon15/04/2004
Secretary resigned
dot icon15/04/2004
New secretary appointed
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Return made up to 30/09/03; full list of members
dot icon19/05/2003
Auditor's resignation
dot icon16/04/2003
Director's particulars changed
dot icon01/10/2002
Return made up to 26/09/02; full list of members
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon16/10/2001
New director appointed
dot icon09/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Return made up to 26/09/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon23/10/2000
Return made up to 26/09/00; full list of members
dot icon23/03/2000
Particulars of mortgage/charge
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon15/10/1999
Return made up to 26/09/99; no change of members
dot icon08/05/1999
Auditor's resignation
dot icon03/02/1999
Return made up to 26/09/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon10/10/1997
Return made up to 26/09/97; full list of members
dot icon19/09/1997
Full accounts made up to 1996-12-31
dot icon31/10/1996
Return made up to 26/09/96; no change of members
dot icon08/09/1996
Full accounts made up to 1995-12-31
dot icon18/10/1995
Return made up to 26/09/95; no change of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Secretary resigned;new secretary appointed
dot icon20/12/1994
Registered office changed on 20/12/94 from: st johns place 37-43 high street hampton wick KT1 4DA kingston upon thames surrey
dot icon08/10/1994
Return made up to 26/09/94; full list of members
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon17/05/1994
Director's particulars changed
dot icon06/10/1993
Return made up to 26/09/93; no change of members
dot icon06/10/1993
New director appointed
dot icon29/08/1993
Director resigned
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon03/11/1992
Return made up to 26/09/92; change of members
dot icon15/09/1992
Director's particulars changed
dot icon29/01/1992
Return made up to 26/09/91; full list of members
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon12/07/1991
Resolutions
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon19/10/1990
Director resigned
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon01/10/1990
Return made up to 26/09/90; no change of members
dot icon22/08/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Full accounts made up to 1988-03-31
dot icon22/08/1989
Return made up to 15/08/89; full list of members
dot icon26/07/1989
Location of register of members
dot icon15/03/1989
Return made up to 04/08/88; full list of members
dot icon09/11/1988
Location of register of members
dot icon09/11/1988
Secretary resigned;new secretary appointed
dot icon09/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon20/04/1988
Wd 11/03/88 ad 18/01/88--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1988
Memorandum and Articles of Association
dot icon16/02/1988
Resolutions
dot icon12/02/1988
New director appointed
dot icon11/02/1988
Certificate of change of name
dot icon11/02/1988
Certificate of change of name
dot icon05/02/1988
New director appointed
dot icon19/02/1987
Certificate of change of name
dot icon18/02/1987
Registered office changed on 18/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1987
Certificate of 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
06/09/2026
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hickling, Rebecca Ruth
Director
01/11/2024 - 26/02/2025
-
Smith, Russell
Director
26/02/2025 - Present
1
Aslam, Shakeela
Director
01/01/2019 - Present
-
Evans, Mark
Director
01/01/2022 - 01/11/2024
4

Persons with Significant Control

3
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 DHL AVIATION (UK) LIMITED

DHL AVIATION (UK) LIMITED is an(a) Active company incorporated on 04/02/1987 with the registered office located at Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire SL3 0BB. 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 DHL AVIATION (UK) LIMITED?

toggle

DHL AVIATION (UK) LIMITED is currently Active. It was registered on 04/02/1987 .

Where is DHL AVIATION (UK) LIMITED located?

toggle

DHL AVIATION (UK) LIMITED is registered at Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire SL3 0BB.

What does DHL AVIATION (UK) LIMITED do?

toggle

DHL AVIATION (UK) LIMITED operates in the Non-scheduled passenger air transport (51.10/2 - SIC 2007) sector.

What is the latest filing for DHL AVIATION (UK) LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-06 with no updates.