About

Registered Number: 02102628
Date of Incorporation: 23/02/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: 925 Finchley Road, London, NW11 7PE

 

Based in the United Kingdom, Aviation Turbine Services Ltd was registered on 23 February 1987, it has a status of "Active". The companies directors are listed as Allied Holdings Limited, Beardmore, Alan Richard, Hayes, Jonathan, Rumsey, Ronald, Vincent, Michael at Companies House. We do not know the number of employees at Aviation Turbine Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLIED HOLDINGS LIMITED 01 September 1996 - 1
BEARDMORE, Alan Richard N/A 05 March 1998 1
HAYES, Jonathan N/A 01 April 1994 1
RUMSEY, Ronald N/A 12 January 1993 1
VINCENT, Michael 14 October 2006 20 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 September 2018
MR04 - N/A 22 June 2018
MR04 - N/A 22 June 2018
AA - Annual Accounts 26 December 2017
CS01 - N/A 12 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 September 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH02 - Change of particulars for corporate director 07 September 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 19 January 2010
363a - Annual Return 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 16 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 28 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 20 October 2000
363a - Annual Return 06 September 1999
AA - Annual Accounts 24 August 1999
AA - Annual Accounts 13 January 1999
288c - Notice of change of directors or secretaries or in their particulars 17 December 1998
363a - Annual Return 28 August 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
363a - Annual Return 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 15 August 1997
363a - Annual Return 11 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1996
AA - Annual Accounts 18 September 1996
AA - Annual Accounts 06 February 1996
288 - N/A 01 February 1996
363x - Annual Return 28 November 1995
363(190) - N/A 28 November 1995
353 - Register of members 08 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
395 - Particulars of a mortgage or charge 22 May 1995
395 - Particulars of a mortgage or charge 22 May 1995
AA - Annual Accounts 21 December 1994
363x - Annual Return 11 November 1994
288 - N/A 05 August 1994
288 - N/A 28 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1994
288 - N/A 08 July 1994
363x - Annual Return 07 October 1993
AA - Annual Accounts 30 June 1993
288 - N/A 26 January 1993
AA - Annual Accounts 30 September 1992
363x - Annual Return 04 September 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
AA - Annual Accounts 24 April 1992
288 - N/A 26 February 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
RESOLUTIONS - N/A 06 February 1992
363x - Annual Return 06 February 1992
AAMD - Amended Accounts 14 May 1991
AA - Annual Accounts 14 May 1991
288 - N/A 29 April 1991
288 - N/A 29 April 1991
363 - Annual Return 07 January 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 13 October 1989
288 - N/A 13 October 1989
288 - N/A 13 October 1989
363 - Annual Return 25 January 1989
RESOLUTIONS - N/A 10 August 1988
AA - Annual Accounts 10 August 1988
287 - Change in situation or address of Registered Office 10 August 1988
288 - N/A 28 March 1987
288 - N/A 25 March 1987
CERTINC - N/A 23 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 12 May 1995 Fully Satisfied

N/A

Legal charge 12 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.