ABOUT AVALON AERO LIMITED
Reacting to its customers requirements has always been the cornerstone of Avalon Aero’s principles, such is this commitment…
Avalon Aero Increased Maintenance Support with QinetiQ, Boscombe Down
We are delighted to announce that the relationship between Avalon Aero and QinetiQ has been strengthened further this month…
TCCA Approval Granted to Avalon Aero
Avalon Aero’s continued growth in the BAe 146 / Avro RJ market had increased further by receiving approval from the Transport Canada Civil Aviation (TCCA)...
Avalon Aero’s current first year apprentice, Ross O’Grady, today successfully graduated from his Aircraft Engineering course...
Avalon Aero are pleased to announce the addition of the Cessna Citation 550/551 and 560 types to its EASA Part 145 approval for...
KEY FINANCE
Year
2017
Assets
£1257.1k
▲ £295.25k (30.70 %)
Cash
£215.47k
▲ £124.08k (135.76 %)
Liabilities
£780.93k
▲ £259.16k (49.67 %)
Net Worth
£476.17k
▲ £36.09k (8.20 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bromley
- Company name
- AVALON AERO LIMITED
- Company number
- 04124583
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Dec 2000
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- avalonaero.co.uk
- Phones
-
+44 (0)1371 875 414
01371 875 414
+44 (0)1234 752 532
+44 (0)1234 751 025
01234 752 532
01234 751 025
- Registered Address
- HANGAR 526 CHURCHILL WAY,
BIGGIN HILL AIRPORT,
BIGGIN HILL,
KENT,
TN16 3BN
ECONOMIC ACTIVITIES
- 33160
- Repair and maintenance of aircraft and spacecraft
LAST EVENTS
- 22 Dec 2016
- Confirmation statement made on 13 December 2016 with updates
- 19 Aug 2016
- Total exemption small company accounts made up to 29 February 2016
- 05 Jan 2016
- Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 105
CHARGES
-
19 October 2012
- Status
- Outstanding
- Delivered
- 23 October 2012
-
Persons entitled
- National Westminster Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
4 January 2010
- Status
- Satisfied
on 5 December 2012
- Delivered
- 19 January 2010
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
AVALON AERO LIMITED DIRECTORS
Christopher Glancey
Acting
- Appointed
- 03 July 2009
- Role
- Secretary
- Address
- 18 Gore Lane, Rayne, Braintree, Essex, England, CM77 6TU
- Name
- GLANCEY, Christopher
Martin Darling
Acting
- Appointed
- 03 July 2009
- Occupation
- Technical Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 95 Howes Drive, Marston Moretaine, Beds, MK43 0FD
- Country Of Residence
- United Kingdom
- Name
- DARLING, Martin
Coral Elaine Glancey
Acting
- Appointed
- 13 December 2000
- Occupation
- Secretary
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Holly Cottage, Stebbing Green, Stebbing, Dunmow, Essex, United Kingdom, CM6 3TE
- Country Of Residence
- England
- Name
- GLANCEY, Coral Elaine
John Glancey
Acting
PSC
- Appointed
- 13 December 2000
- Occupation
- Aircraft Engineer
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Holly Cottage, Stebbing Green, Stebbing, Great Dunmow, Essex, United Kingdom, CM6 3TE
- Country Of Residence
- United Kingdom
- Name
- GLANCEY, John
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Coral Elaine Glancey
Resigned
- Appointed
- 13 December 2000
- Resigned
- 03 July 2009
- Role
- Secretary
- Address
- 1 Pound Gate, Stebbing, Dunmow, Essex, CM6 3RH
- Name
- GLANCEY, Coral Elaine
OCS CORPORATE SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 13 December 2000
- Resigned
- 13 December 2000
- Role
- Secretary
- Address
- Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP
- Name
- OCS CORPORATE SECRETARIES LIMITED
- Notified On
- 6 April 2016
- Country Registered
- England
- Nature Of Control
- Ownership of shares – 75% or more
- Place Registered
- Companies House - England
OCS DIRECTORS LIMITED
Resigned
- Appointed
- 13 December 2000
- Resigned
- 13 December 2000
- Role
- Director
- Address
- 189 Reddish Road, Stockport, Cheshire, SK5 7HR
- Name
- OCS DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.