Check the

AVIA TECHNIQUE LIMITED

Company
AVIA TECHNIQUE LIMITED (04494889)

AVIA TECHNIQUE

Phone: +44 (0)1189 789 789
A⁺ rating

ABOUT AVIA TECHNIQUE LIMITED

Avia Technique is based in Wokingham, England and was established in 2002.

By putting its customers first and adopting a no nonsense approach, Avia Technique is an Aerospace company with wide experience in the Repair/Overhaul and the Design and Manufacture of Aerospace systems and components. Avia Technique has built an enviable reputation as one of the UK’s leading Maintenance and Repair Organisations (MRO). A reputation built on quality, service and competiveness.

Avia Technique holds a large number of Quality Approvals including EASA, FAA,DOT, TCAA and ISO. The

It is a business with industry leading turnaround times and competitive pricing. With ongoing investment in our people and our operation, the group continues to develop its range of services and support, expanding its offering and innovative solutions.

Avia Technique – Your assets in safe hands.

(Director Business Unit Aviation)

"Established in 2002, Avia Technique has become a leading repair centre for aircraft components, with a reputation built of quality, service and competitiveness."

KEY FINANCES

Year
2014
Assets
£2641.98k ▲ £151.62k (6.09 %)
Cash
£925.6k ▲ £518.71k (127.48 %)
Liabilities
£590.26k ▼ £-612.15k (-50.91 %)
Net Worth
£2051.72k ▲ £763.77k (59.30 %)

REGISTRATION INFO

Company name
AVIA TECHNIQUE LIMITED
Company number
04494889
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Jul 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.aviatechnique.co.uk
Phones
+44 (0)1189 789 789
01189 789 789
Registered Address
UNIT 1 FISHPONDS ESTATE,
FISHPONDS ROAD,
WOKINGHAM,
BERKSHIRE,
RG41 2QJ

ECONOMIC ACTIVITIES

30300
Manufacture of air and spacecraft and related machinery

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

25 Apr 2017
Full accounts made up to 31 December 2016
04 Apr 2017
Confirmation statement made on 25 March 2017 with updates
04 Aug 2016
Full accounts made up to 31 December 2015

CHARGES

5 August 2014
Status
Outstanding
Delivered
14 August 2014
Persons entitled
Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties)
Description
Patent in respect of emergency oxygen supply system…

5 August 2014
Status
Outstanding
Delivered
8 August 2014
Persons entitled
Glas Trust Corporation Limited, as Security Agent (As Trustee for Each of the Secured Parties)
Description
Contains fixed charge…

18 December 2012
Status
Satisfied on 13 August 2014
Delivered
21 December 2012
Persons entitled
Cooperatieve Rabobank Breda U.A.
Description
Fixed and floating charge over the undertaking and all…

6 August 2008
Status
Outstanding
Delivered
12 August 2008
Persons entitled
Equiton Nominee Fishponds, Wokingham 1 Limited and Equiton Nominee Fishponds Wokingham 2 Limited
Description
The amount from time to time standing to the credit of an…

18 November 2003
Status
Outstanding
Delivered
20 November 2003
Persons entitled
Brixton Nominee Fishponds Wokingham 1 Limited and Brixton Nominee Fishponds Wokingham 2 Limited
Description
The deposit of £11,042.65 as defined in the rent deposit…

See Also


Last update 2018

AVIA TECHNIQUE LIMITED DIRECTORS

Christopher John Wright

  Acting
Appointed
18 December 2012
Role
Secretary
Address
Unit 1 Fishponds Estate, Fishponds Road, Wokingham, Berkshire, RG41 2QJ
Name
WRIGHT, Christopher John

Christopher John Wright

  Acting
Appointed
01 January 2014
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
Unit 1 Fishponds Estate, Fishponds Road, Wokingham, Berkshire, RG41 2QJ
Country Of Residence
England
Name
WRIGHT, Christopher John

Skg Beheer B V

  Acting
Appointed
18 December 2012
Role
Director
Address
22 Huifakkerstraat, Breda, Netherlands
Name
SKG BEHEER B.V

Colin Ian Campbell

  Resigned
Appointed
15 October 2003
Resigned
18 December 2012
Role
Secretary
Address
Whispering Pines Woodway, Merrow, Guildford, Surrey, GU1 2TF
Name
CAMPBELL, Colin Ian

John Anthony Brian Stattersfield

  Resigned
Appointed
25 July 2002
Resigned
17 September 2003
Role
Secretary
Address
Overy House, Speen Road, North Dean, Buckinghamshire, HP14 4NN
Name
STATTERSFIELD, John Anthony Brian

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
25 July 2002
Resigned
25 July 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

George Frederick Archer

  Resigned
Appointed
01 December 2007
Resigned
18 December 2012
Occupation
Engineer
Role
Director
Age
77
Nationality
British
Address
4 Turner Close, Guildford, Surrey, GU4 7JN
Country Of Residence
United Kingdom
Name
ARCHER, George Frederick

Colin Ian Campbell

  Resigned
Appointed
25 July 2002
Resigned
31 December 2013
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Whispering Pines Woodway, Merrow, Guildford, Surrey, GU1 2TF
Country Of Residence
United Kingdom
Name
CAMPBELL, Colin Ian

Robert Roy Sims

  Resigned
Appointed
01 December 2007
Resigned
18 December 2012
Occupation
Engineering Manager
Role
Director
Age
58
Nationality
British
Address
66 Lionel Hurst Close, Great Cornard, Sudbury, Suffolk, CO10 0YY
Country Of Residence
United Kingdom
Name
SIMS, Robert Roy

Christopher John Wright

  Resigned
Appointed
25 July 2002
Resigned
18 December 2012
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
3 Park West, Southdowns Park, Haywards Heath, West Sussex, RH16 4SG
Country Of Residence
United Kingdom
Name
WRIGHT, Christopher John

INSTANT COMPANIES LIMITED

  Resigned
Appointed
25 July 2002
Resigned
25 July 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.