General information

Name:

Avion Europe Limited

Office Address:

105b High Street TN13 1UP Sevenoaks

Number: 07935314

Incorporation date: 2012-02-03

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

07935314 is the registration number of Avion Europe Ltd. The firm was registered as a Private Limited Company on 2012/02/03. The firm has been active on the market for the last twelve years. This firm may be found at 105b High Street in Sevenoaks. The main office's postal code assigned is TN13 1UP. This business's SIC and NACE codes are 82990 meaning Other business support service activities not elsewhere classified. February 28, 2022 is the last time when the company accounts were reported.

That limited company owes its achievements and unending progress to a group of two directors, namely Nicola B. and Ultan K., who have been supervising it since February 2015.

Executives with significant control over the firm are: Ultan K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicola B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicola B.

Role: Director

Appointed: 01 February 2015

Latest update: 1 March 2024

Ultan K.

Role: Director

Appointed: 03 February 2012

Latest update: 1 March 2024

People with significant control

Ultan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicola B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 2 November 2013
Start Date For Period Covered By Report 2012-02-03
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 2 November 2013
Annual Accounts 2 February 2015
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 2 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 26 February 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-29
Date Approval Accounts 4 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 1 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 1 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 1 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
End Date For Period Covered By Report 28 February 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode